GOBAFOSS GENERAL PARTNER LIMITED

GOBAFOSS GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGOBAFOSS GENERAL PARTNER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04439677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOBAFOSS GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction

    Where is GOBAFOSS GENERAL PARTNER LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOBAFOSS GENERAL PARTNER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GOBAFOSS GENERAL PARTNER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueYes

    What are the latest filings for GOBAFOSS GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE

    2 pagesAD02

    Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Oct 02, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2025

    LRESSP

    Appointment of Lee Patrick Callaghan as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Julian Miles Cobourne as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Edward John Fuller as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Natasha Anne Twena as a director on Sep 25, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Director's details changed for Mr Edward John Fuller on Mar 27, 2024

    2 pagesCH01

    Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Director's details changed for Mr Edward Fuller on Feb 17, 2023

    2 pagesCH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    56 pagesAAMD

    Termination of appointment of Edward John Atterwill as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Edward Fuller as a director on Jan 06, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of David Anthony Diemer as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of GOBAFOSS GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CALLAGHAN, Lee Patrick
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish340055740001
    TWENA, Natasha Anne
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish340665200001
    CLARK, Robin Douglas
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    Secretary
    Somerden Barn
    Bough Beech
    TN8 7AJ Edenbridge
    Kent
    British30704790001
    CRANMER, Eleanor
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    British39321240002
    TUBBS, Josephine Vanessa
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    Secretary
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    156472250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATTERWILL, Edward John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish293215540001
    AWFORD, Robert Francis
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish173013220001
    COBOURNE, Julian Miles
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish198725060001
    DIEMER, David Anthony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish79053460001
    FULLER, Edward John
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish304049490002
    GREEN, Simon James
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish240264630001
    HOOK, Andrew William Leonard, Mr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish203541040001
    MAUDSLEY, Charles Sheridan Alexander
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    Director
    17 Burwood Park Road
    KT12 5LJ Walton On Thames
    Surrey
    British58478890002
    OWEN, James Wintringham
    Newgate Street
    EC1A 7NX London
    7
    United Kingdom
    Director
    Newgate Street
    EC1A 7NX London
    7
    United Kingdom
    EnglandBritish146254070001
    PINNOCK, Richard Mark
    Newgate Street
    EC1A 7NX London
    7
    Director
    Newgate Street
    EC1A 7NX London
    7
    United KingdomBritish100959840002
    SHAYLE, Anthony
    Newgate Street
    EC1A 7NX London
    7
    Director
    Newgate Street
    EC1A 7NX London
    7
    British116925910002
    SKINNER, David Stephen, Dr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish131113820002
    SMITH, Stephen Paul
    Newgate Street
    EC1A 7NX London
    7
    Director
    Newgate Street
    EC1A 7NX London
    7
    EnglandBritish127183720001
    STEPHENS, Huw David
    7 Newgate Street
    EC1A 7NX London
    Director
    7 Newgate Street
    EC1A 7NX London
    United KingdomBritish45716260002
    THOMAS, Dorrein
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    Director
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    EnglandBritish140923050001
    THOMAS, Dorrien
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    Director
    7 Newgate Street
    EC1A 7NX London
    Axa Investment Managers
    United KingdomBritish170410600001
    WOOD, Ralph John
    Ascot Gardens
    EN3 5RS Enfield
    2
    Middlesex
    Director
    Ascot Gardens
    EN3 5RS Enfield
    2
    Middlesex
    EnglandBritish71331380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of GOBAFOSS GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norwich Union (Shareholder Gp) Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03783750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GOBAFOSS GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2025Commencement of winding up
    Sep 29, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0