GOOSEWIRE HOLDINGS LIMITED

GOOSEWIRE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGOOSEWIRE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06432077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOOSEWIRE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GOOSEWIRE HOLDINGS LIMITED located?

    Registered Office Address
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOSEWIRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOSEWIRE LIMITEDNov 20, 2007Nov 20, 2007

    What are the latest accounts for GOOSEWIRE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What are the latest filings for GOOSEWIRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 14, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 14, 2016

    11 pages4.68

    Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Sep 23, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2015

    LRESEX

    Director's details changed for Peter Anthony Ronald Ellul on Jul 02, 2015

    2 pagesCH01

    Appointment of Kac Services Limited as a secretary on Jul 16, 2015

    2 pagesAP04

    Termination of appointment of Friars Management Services Limited as a secretary on Jul 15, 2015

    1 pagesTM02

    Termination of appointment of Alfred Patrick Stirling as a director on Nov 21, 2014

    1 pagesTM01

    Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on Apr 13, 2015

    1 pagesAD01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 160.92
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    8 pagesAA

    Appointment of Mr John Weaver as a director on Feb 13, 2014

    2 pagesAP01

    Termination of appointment of Stephen James Brown as a director on Feb 13, 2014

    1 pagesTM01

    Annual return made up to Nov 20, 2013 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2012

    7 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    7 pagesAA

    Statement of capital following an allotment of shares on Aug 15, 2011

    • Capital: GBP 156.70
    4 pagesSH01

    Appointment of Mr Alfred Patrick Stirling as a director on Dec 01, 2011

    2 pagesAP01

    Who are the officers of GOOSEWIRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAC SERVICES LIMITED
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Secretary
    Main Road
    Danbury
    CM3 4DT Chelmsford
    162
    England
    Identification TypeEuropean Economic Area
    Registration Number6247387
    199474070001
    ELLUL, Peter Anthony Ronald
    Wyatt Park Road
    SW2 3TP London
    44
    England
    Director
    Wyatt Park Road
    SW2 3TP London
    44
    England
    EnglandBritish65322240001
    WEAVER, John
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    Dorset
    United Kingdom
    Director
    Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Prospect House
    Dorset
    United Kingdom
    United KingdomBritish185196640001
    BROWN, Stephen James
    Conway Street
    W1T 6BW London
    27
    Secretary
    Conway Street
    W1T 6BW London
    27
    British136311560001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FRIARS MANAGEMENT SERVICES LIMITED
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    England
    Secretary
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number1571161
    155074400001
    BROWN, Stephen James
    Conway Street
    W1T 6BW London
    27
    Director
    Conway Street
    W1T 6BW London
    27
    EnglandBritish136311560001
    DELBAUGH, Phillip George Eugene
    24 Burleys Road
    MK18 3BA Winslow
    Buckinghamshire
    Director
    24 Burleys Road
    MK18 3BA Winslow
    Buckinghamshire
    EnglandBritish127210250001
    STIRLING, Alfred Patrick
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    Director
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    EnglandBritish6373230002
    WEAVER, John
    Great Titchfield Street
    W1W 5BB London
    131-151
    Director
    Great Titchfield Street
    W1W 5BB London
    131-151
    EnglandBritish83925320001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does GOOSEWIRE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2015Commencement of winding up
    Mar 14, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Guy Charles David Harrison
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE 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