GS MORTGAGE FUNDING NO. 1 LIMITED

GS MORTGAGE FUNDING NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGS MORTGAGE FUNDING NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05014786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GS MORTGAGE FUNDING NO. 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GS MORTGAGE FUNDING NO. 1 LIMITED located?

    Registered Office Address
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GS MORTGAGE FUNDING NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPERVALE LIMITEDJan 14, 2004Jan 14, 2004

    What are the latest accounts for GS MORTGAGE FUNDING NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What is the status of the latest annual return for GS MORTGAGE FUNDING NO. 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GS MORTGAGE FUNDING NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Roy Neil Arthur as a director on Jul 13, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Termination of appointment of Steven Antony Scally as a director on Jul 13, 2015

    1 pagesTM01

    Annual return made up to Jan 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ramon Caminia-Mendizabal as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Rinaldo Marcoz as a director on Sep 12, 2014

    3 pagesAP01

    Termination of appointment of Neville Duncan Scott as a director on Sep 10, 2014

    2 pagesTM01

    Total exemption full accounts made up to Nov 30, 2013

    8 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Steven Antony Scally on Jan 12, 2014

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2012

    8 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012

    2 pagesCH04

    Registered office address changed from * 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom* on Nov 09, 2012

    2 pagesAD01

    Total exemption full accounts made up to Nov 30, 2011

    8 pagesAA

    Appointment of Mr Neville Duncan Scott as a director

    2 pagesAP01

    Termination of appointment of Vincent Rapley as a director

    2 pagesTM01

    Annual return made up to Jan 13, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2010

    8 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2009

    8 pagesAA

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010

    3 pagesCH04

    Who are the officers of GS MORTGAGE FUNDING NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    ARTHUR, Roy Neil
    Capability Green
    LU1 3AE Luton
    400 Capability Green
    England
    Director
    Capability Green
    LU1 3AE Luton
    400 Capability Green
    England
    United KingdomBritishChartered Accountant66175050001
    MARCOZ, Rinaldo
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    United KingdomBritishDirector179607800001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BARAKAT, John Shipley
    56 Grove End Road
    St John's Wood
    NW8 9NE London
    Director
    56 Grove End Road
    St John's Wood
    NW8 9NE London
    AmericanBanking142271220001
    CAMINIA-MENDIZABAL, Ramon
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    UkSpanishBanker149623660001
    HILLARD, Christopher
    5 The Green
    Park Lane
    SG3 6QN Old Knebworth
    Hertfordshire
    Director
    5 The Green
    Park Lane
    SG3 6QN Old Knebworth
    Hertfordshire
    United KingdomBritishBanker103395200001
    KOGAN, Mark Joel
    27 Cavendish Close
    NW8 9JB London
    Director
    27 Cavendish Close
    NW8 9JB London
    AmericanInvestment Bank Managing Direc75201380002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritishChartered Accountant98696360002
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    RAPLEY, Vincent Michael
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    EnglandBritishBanker97416440001
    RIGBY, Jonathan David
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    BritishJersey Advocate89234800002
    SCALLY, Steven Antony
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United KingdomBritishDirector129486460001
    SCOTT, Neville Duncan
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandBritishAccountant165708200001
    SHORT, Robert William
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    United KingdomBritishSector Manager86686970002

    Does GS MORTGAGE FUNDING NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Feb 23, 2005
    Delivered On Mar 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to each, some or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the benefit of the operating account, the benefit under each transaction document,. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners LP (For Its Own Account and as Trustee for the Secured Creditors)
    Transactions
    • Mar 09, 2005Registration of a charge (395)

    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