Company NameGosforth Holdings 2016-2 Limited
Company StatusDissolved
Company Number10064052
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date23 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Robin  Ferrers Jermy Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameLDC Securitisation Director No. 1 Limited (Corporation)
StatusClosed
Appointed15 March 2016(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Securitisation Director No. 2 Limited (Corporation)
StatusClosed
Appointed15 March 2016(same day as company formation)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture  Corporate Services Limited (Corporation)
StatusClosed
Appointed20 March 2018(2 years after company formation)
Appointment Duration4 years, 6 months (closed 23 September 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Adrian Paul Sargent
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleAccountant/Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Miles Beamish Storey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor, The Leadenhall Building 122 Leadenhall
London
EC3V 4AB
Secretary NameLaw Debenture Corporation Plc(The) (Corporation)
StatusResigned
Appointed15 March 2016(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2020Change of details for The Law Debenture Intermediary Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages)
1 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
1 December 2020Director's details changed for Ldc Securitisation Director No. 2 Limited on 30 November 2020 (1 page)
1 December 2020Director's details changed for Ldc Securitisation Director No. 1 Limited on 30 November 2020 (1 page)
18 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom to 8 Princes Parade Liverpool L3 1QH on 18 November 2020 (2 pages)
10 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-20
(1 page)
10 November 2020Appointment of a voluntary liquidator (3 pages)
10 November 2020Declaration of solvency (6 pages)
7 August 2020Termination of appointment of Miles Beamish Storey as a director on 30 July 2020 (1 page)
7 August 2020Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 30 July 2020 (2 pages)
2 June 2020Full accounts made up to 31 December 2019 (16 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 December 2019Appointment of Miles Beamish Storey as a director on 20 December 2019 (2 pages)
24 December 2019Termination of appointment of Adrian Paul Sargent as a director on 20 December 2019 (1 page)
7 May 2019Full accounts made up to 31 December 2018 (16 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 November 2018Auditor's resignation (2 pages)
27 March 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
20 March 2018Termination of appointment of Law Debenture Corporation Plc(The) as a secretary on 20 March 2018 (1 page)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 March 2018Appointment of Law Debenture Corporate Services Limited as a secretary on 20 March 2018 (2 pages)
3 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
3 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
28 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(25 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(25 pages)