GORES FAMILY OFFICE EU LIMITED
Overview
Company Name | GORES FAMILY OFFICE EU LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05175216 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GORES FAMILY OFFICE EU LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GORES FAMILY OFFICE EU LIMITED located?
Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GORES FAMILY OFFICE EU LIMITED?
Company Name | From | Until |
---|---|---|
THE GORES GROUP LIMITED | Nov 06, 2006 | Nov 06, 2006 |
GORES TECHNOLOGY LIMITED | Jul 09, 2004 | Jul 09, 2004 |
What are the latest accounts for GORES FAMILY OFFICE EU LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GORES FAMILY OFFICE EU LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2022 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 15 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Jan 08, 2021 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Joan Babon Pollard as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fernando Goni as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Ronald Stone as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Glenn Eisner as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Ms Catherine Joan Babon Pollard as a director on Jun 30, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Who are the officers of GORES FAMILY OFFICE EU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDRINGHAM, Peter Rankin, Mr. | Secretary | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | British | Solicitor | 48638940001 | |||||
STONE, Mark Ronald | Director | Christchurch Road BH24 1DH Ringwood The Old Town Hall 71 | United Kingdom | American | Senior Managing Director | 246868210001 | ||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
ABDO, Ashley Warren | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | Group Vice President / Director | 110904380002 | ||||
BRADLEY, Brent Dwayne | Director | 1130 Hi Point Street Los Angeles FOREIGN California 90035 Usa | American | Lawyer | 100502430001 | |||||
EISNER, Steven Glenn | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | Attorney | 133039450002 | ||||
GONI, Fernando, Mr. | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | England | French | Managing Director | 185733310001 | ||||
NSOULI, Nadim | Director | 180 Brompton Road SW3 1HQ London | British Lebanese | Private Equity | 87826690001 | |||||
PAGE, Joseph Paul | Director | The Old Courtyard 11 Lower Cookham Road SL6 8JN Maidenhead Berkshire | Usa | American | Chief Operating Officer | 107320760002 | ||||
POLLARD, Catherine Joan Babon | Director | 11 Lower Cookham Road SL6 8JN Maidenhead The Old Courtyard Berkshire United Kingdom | United States | American | Managing Director/Chief Financial Officer | 220461350001 | ||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of GORES FAMILY OFFICE EU LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alec Elias Gores | Apr 06, 2016 | Wlishire Boulevard CA 90212 Beverly Hills 9800 California United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Does GORES FAMILY OFFICE EU LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 01, 2004 Delivered On Dec 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the sum of £121,550 plus vat to pay into the account being designated deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GORES FAMILY OFFICE EU LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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