GS MORTGAGE FUNDING NO. 1 LIMITED
Overview
Company Name | GS MORTGAGE FUNDING NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05014786 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GS MORTGAGE FUNDING NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
HAMPERVALE LIMITED | Jan 14, 2004 | Jan 14, 2004 |
What are the latest accounts for GS MORTGAGE FUNDING NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2014 |
What is the status of the latest annual return for GS MORTGAGE FUNDING NO. 1 LIMITED?
Annual Return |
|
---|
What are the latest filings for GS MORTGAGE FUNDING NO. 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Roy Neil Arthur as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Steven Antony Scally as a director on Jul 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ramon Caminia-Mendizabal as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Rinaldo Marcoz as a director on Sep 12, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Neville Duncan Scott as a director on Sep 10, 2014 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Antony Scally on Jan 12, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Neville Duncan Scott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Rapley as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 8 pages | AA | ||||||||||
Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010 | 3 pages | CH04 | ||||||||||
Who are the officers of GS MORTGAGE FUNDING NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||
ARTHUR, Roy Neil | Director | Capability Green LU1 3AE Luton 400 Capability Green England | United Kingdom | British | Chartered Accountant | 66175050001 | ||||||||
MARCOZ, Rinaldo | Director | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | United Kingdom | British | Director | 179607800001 | ||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
BARAKAT, John Shipley | Director | 56 Grove End Road St John's Wood NW8 9NE London | American | Banking | 142271220001 | |||||||||
CAMINIA-MENDIZABAL, Ramon | Director | 133 Fleet Street EC4A 2BB London Peterborough Court | Uk | Spanish | Banker | 149623660001 | ||||||||
HILLARD, Christopher | Director | 5 The Green Park Lane SG3 6QN Old Knebworth Hertfordshire | United Kingdom | British | Banker | 103395200001 | ||||||||
KOGAN, Mark Joel | Director | 27 Cavendish Close NW8 9JB London | American | Investment Bank Managing Direc | 75201380002 | |||||||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | Chartered Accountant | 98696360002 | ||||||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||||||
RAPLEY, Vincent Michael | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | England | British | Banker | 97416440001 | ||||||||
RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | Jersey Advocate | 89234800002 | |||||||||
SCALLY, Steven Antony | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | Director | 129486460001 | ||||||||
SCOTT, Neville Duncan | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | Accountant | 165708200001 | ||||||||
SHORT, Robert William | Director | 89 Langham Road TW11 9HG Teddington Middlesex | United Kingdom | British | Sector Manager | 86686970002 |
Does GS MORTGAGE FUNDING NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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