GOSFORTH FUNDING 2012-2 PLC
LIVERPOOL TEARBRIGHT PLC

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 08215880
Status Liquidation
Incorporation Date 14 September 2012
Company Type Public Limited Company
Address KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, L3 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of GOSFORTH FUNDING 2012-2 PLC are www.gosforthfunding20122.co.uk, and www.gosforth-funding-2012-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gosforth Funding 2012 2 Plc is a Public Limited Company. The company registration number is 08215880. Gosforth Funding 2012 2 Plc has been working since 14 September 2012. The present status of the company is Liquidation. The registered address of Gosforth Funding 2012 2 Plc is Kpmg Llp 8 Princes Parade Liverpool L3 1qh. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. SARGENT, Adrian Paul is a Director of the company. L D C SECURITISATION DIRECTOR NO.1 LIMITED is a Director of the company. L D C SECURITISATION DIRECTOR NO.2 LIMITED is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NURSE, Roger has been resigned. Director PUDGE, David John has been resigned. Director WILLIAMSON, Finlay Ferguson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 10 October 2012

Director
SARGENT, Adrian Paul
Appointed Date: 21 December 2015
53 years old

Director
L D C SECURITISATION DIRECTOR NO.1 LIMITED
Appointed Date: 10 October 2012

Director
L D C SECURITISATION DIRECTOR NO.2 LIMITED
Appointed Date: 10 October 2012

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 October 2012
Appointed Date: 14 September 2012

Director
LEVY, Adrian Joseph Morris
Resigned: 10 October 2012
Appointed Date: 14 September 2012
55 years old

Director
NURSE, Roger
Resigned: 21 December 2015
Appointed Date: 29 April 2014
53 years old

Director
PUDGE, David John
Resigned: 10 October 2012
Appointed Date: 14 September 2012
60 years old

Director
WILLIAMSON, Finlay Ferguson
Resigned: 15 April 2014
Appointed Date: 10 October 2012
66 years old

Persons With Significant Control

Gosforth Holdings 2012-2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOSFORTH FUNDING 2012-2 PLC Events

21 Nov 2016
Satisfaction of charge 1 in full
21 Nov 2016
Satisfaction of charge 2 in full
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Sep 2016
Director's details changed for L D C Securitisation No.2 Limited on 5 September 2016
24 Mar 2016
Full accounts made up to 31 December 2015
...
... and 21 more events
15 Oct 2012
Appointment of Law Debenture Corporate Services Limited as a secretary
15 Oct 2012
Statement of capital following an allotment of shares on 10 October 2012
  • GBP 50,000

15 Oct 2012
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 15 October 2012
11 Oct 2012
Change of name notice
14 Sep 2012
Incorporation

GOSFORTH FUNDING 2012-2 PLC Charges

19 November 2012
Scottish supplemental charge
Delivered: 3 December 2012
Status: Satisfied on 21 November 2016
Persons entitled: Gosforth Mortgages Trustee 2012-2 Limited as Trustee of the Mortgages Trust (The Mortgages Trustee)
Description: The whole right, title and interest in and to the…
19 November 2012
Deed of charge
Delivered: 28 November 2012
Status: Satisfied on 21 November 2016
Persons entitled: Citicorp Trustee Company Limited
Description: All of its right title benefit and interest to the issuer…