GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED
LIVERPOOL CHERRYCOVE LIMITED

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 08180140
Status Liquidation
Incorporation Date 15 August 2012
Company Type Private Limited Company
Address C/O 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 twenty-three events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015. The most likely internet sites of GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED are www.gosforthmortgagestrustee20122.co.uk, and www.gosforth-mortgages-trustee-2012-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two 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 2012 2 Limited is a Private Limited Company. The company registration number is 08180140. Gosforth Mortgages Trustee 2012 2 Limited has been working since 15 August 2012. The present status of the company is Liquidation. The registered address of Gosforth Mortgages Trustee 2012 2 Limited is C O 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: 15 August 2012

Director
LEVY, Adrian Joseph Morris
Resigned: 10 October 2012
Appointed Date: 15 August 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: 15 August 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 MORTGAGES TRUSTEE 2012-2 LIMITED Events

17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
24 Mar 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Appointment of Mr Adrian Paul Sargent as a director on 21 December 2015
23 Dec 2015
Termination of appointment of Roger Nurse as a director on 21 December 2015
27 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 13 more events
15 Oct 2012
Appointment of Law Debenture Corporate Services Limited as a secretary
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
Company name changed cherrycove LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10

11 Oct 2012
Change of name notice
15 Aug 2012
Incorporation