GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED

GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09409447
    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 GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISIONDOVE LIMITEDJan 28, 2015Jan 28, 2015

    What are the latest accounts for GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 19, 2021

    6 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on May 12, 2021

    2 pagesAD01

    Director's details changed for L.D.C. Securitisation Director No. 2 Limited on Nov 30, 2020

    1 pagesCH02

    Director's details changed for L.D.C. Securitisation Director No. 1 Limited on Nov 30, 2020

    1 pagesCH02

    Secretary's details changed for Law Debenture Corporate Services Limited on Nov 30, 2020

    1 pagesCH04

    Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Change of details for Gosforth Holdings 2015-1 Limited as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8 Princes Parade Liverpool L3 1QH on Nov 18, 2020

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2020

    LRESSP

    Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on Jul 30, 2020

    2 pagesAP01

    Termination of appointment of Miles Beamish Storey as a director on Jul 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Appointment of Miles Beamish Storey as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Adrian Paul Sargent as a director on Dec 20, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Secretary
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3388362
    128993890001
    FOX, Justin Robin Ferrers Jermy
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish172691920001
    L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03370268
    146082690001
    L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3370266
    146082700001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410008
    NURSE, Roger
    Eagle Place
    SW1Y 6AF London
    1
    United Kingdom
    Director
    Eagle Place
    SW1Y 6AF London
    1
    United Kingdom
    United KingdomBritish190200560001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    SARGENT, Adrian Paul
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Jubilee House
    United Kingdom
    Director
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Jubilee House
    United Kingdom
    United KingdomBritish203751080001
    STOREY, Miles Beamish
    122 Leadenhall Street
    EC3V 4AB London
    15th Floor, The Leadenhall Building
    England
    Director
    122 Leadenhall Street
    EC3V 4AB London
    15th Floor, The Leadenhall Building
    England
    EnglandBritish218328930001

    Who are the persons with significant control of GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth Holdings 2015-1 Limited
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Apr 06, 2016
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number9484135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2020Commencement of winding up
    Apr 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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