GOOSEWIRE HOLDINGS LIMITED
Overview
| Company Name | GOOSEWIRE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06432077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOOSEWIRE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOOSEWIRE LIMITED | Nov 20, 2007 | Nov 20, 2007 |
What are the latest accounts for GOOSEWIRE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2013 |
What are the latest filings for GOOSEWIRE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 14, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 14, 2016 | 11 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Peter Anthony Ronald Ellul on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Kac Services Limited as a secretary on Jul 16, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Friars Management Services Limited as a secretary on Jul 15, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alfred Patrick Stirling as a director on Nov 21, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr John Weaver as a director on Feb 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen James Brown as a director on Feb 13, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 15, 2011
| 4 pages | SH01 | ||||||||||
Appointment of Mr Alfred Patrick Stirling as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Who are the officers of GOOSEWIRE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KAC SERVICES LIMITED | Secretary | Main Road Danbury CM3 4DT Chelmsford 162 England |
| 199474070001 | ||||||||||
| ELLUL, Peter Anthony Ronald | Director | Wyatt Park Road SW2 3TP London 44 England | England | British | 65322240001 | |||||||||
| WEAVER, John | Director | Peverell Avenue East Poundbury DT1 3WE Dorchester Prospect House Dorset United Kingdom | United Kingdom | British | 185196640001 | |||||||||
| BROWN, Stephen James | Secretary | Conway Street W1T 6BW London 27 | British | 136311560001 | ||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| FRIARS MANAGEMENT SERVICES LIMITED | Secretary | Spital Yard Spital Square E1 6AQ London 3 England |
| 155074400001 | ||||||||||
| BROWN, Stephen James | Director | Conway Street W1T 6BW London 27 | England | British | 136311560001 | |||||||||
| DELBAUGH, Phillip George Eugene | Director | 24 Burleys Road MK18 3BA Winslow Buckinghamshire | England | British | 127210250001 | |||||||||
| STIRLING, Alfred Patrick | Director | Spital Yard Spital Square E1 6AQ London 3 | England | British | 6373230002 | |||||||||
| WEAVER, John | Director | Great Titchfield Street W1W 5BB London 131-151 | England | British | 83925320001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does GOOSEWIRE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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