GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED
LIVERPOOL GOSFORTH MORTGAGES TRUSTEE 2010-1 LIMITED BERRYSTREAM LIMITED

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 07117181
Status Liquidation
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address KPMG LLP 8, PRINCES PARADE, LIVERPOOL, MERSEYSIDE, 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-eight events have happened. The last three records are Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 15 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED are www.gosforthmortgagestrustee20111.co.uk, and www.gosforth-mortgages-trustee-2011-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten 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 Mortgages Trustee 2011 1 Limited is a Private Limited Company. The company registration number is 07117181. Gosforth Mortgages Trustee 2011 1 Limited has been working since 05 January 2010. The present status of the company is Liquidation. The registered address of Gosforth Mortgages Trustee 2011 1 Limited is Kpmg Llp 8 Princes Parade Liverpool Merseyside 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 BOWDEN, Ian Kenneth 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: 24 May 2010

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

Director
L D C SECURITISATION DIRECTOR NO 1 LIMITED
Appointed Date: 24 May 2010

Director
L.D.C SECURITISATION DIRECTOR NO 2 LIMITED
Appointed Date: 24 May 2010

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 May 2010
Appointed Date: 05 January 2010

Director
BOWDEN, Ian Kenneth
Resigned: 13 September 2012
Appointed Date: 28 May 2010
61 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 24 May 2010
Appointed Date: 05 January 2010
55 years old

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

Director
PUDGE, David John
Resigned: 24 May 2010
Appointed Date: 05 January 2010
60 years old

Director
WILLIAMSON, Finlay Ferguson
Resigned: 15 April 2014
Appointed Date: 13 September 2012
66 years old

Persons With Significant Control

Gosforth Holdings 2011-1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED Events

15 Mar 2017
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 15 March 2017
13 Mar 2017
Declaration of solvency
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
...
... and 28 more events
28 May 2010
Termination of appointment of Adrian Levy as a director
28 May 2010
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
26 May 2010
Company name changed berrystream LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-24

26 May 2010
Change of name notice
05 Jan 2010
Incorporation