ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gosforth Mortgages Trustee 2016-1 Limited

Gosforth Mortgages Trustee 2016-1 Limited is a dissolved company incorporated on 6 November 2015 with the registered office located in London, City of London. Gosforth Mortgages Trustee 2016-1 Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 21 December 2022 (2 years 8 months ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
09861452
Private limited company
Age
9 years
Incorporated 6 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Address changed on 1 Jul 2022 (3 years ago)
Previous address was 10 Fleet Place London EC4M 7QS
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Treasurer • British • Lives in England • Born in Mar 1970
Gosforth Holdings 2016-1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Naga Funding Limited
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
BTL No.1 Ltd
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Planetree Limited
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Titan No. 1 Ltd
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Studio Financing Limited
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Mortimer BTL 2019-1 Parent Limited
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Jalapeno Funding Limited
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
BTL No.2 Ltd
L.D.C. Securitisation Director No. 1 Limited, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Sep 2020
For period 30 Dec30 Sep 2020
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 21 Dec 2022
Voluntary Liquidator Appointed
3 Years Ago on 11 Jul 2022
Liquidator Removed By Court
3 Years Ago on 11 Jul 2022
Registered Address Changed
3 Years Ago on 1 Jul 2022
Registered Address Changed
3 Years Ago on 20 Dec 2021
Declaration of Solvency
3 Years Ago on 4 Oct 2021
Voluntary Liquidator Appointed
3 Years Ago on 4 Oct 2021
Registered Address Changed
3 Years Ago on 4 Oct 2021
Dormant Accounts Submitted
4 Years Ago on 9 Feb 2021
L.D.C. Securitisation Director No. 2 Limited Details Changed
4 Years Ago on 30 Nov 2020
Get Credit Report
Discover Gosforth Mortgages Trustee 2016-1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Dec 2022
Return of final meeting in a members' voluntary winding up
Submitted on 21 Sep 2022
Removal of liquidator by court order
Submitted on 11 Jul 2022
Appointment of a voluntary liquidator
Submitted on 11 Jul 2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
Submitted on 1 Jul 2022
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 20 December 2021
Submitted on 20 Dec 2021
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 15 Canada Square London E14 5GL on 4 October 2021
Submitted on 4 Oct 2021
Resolutions
Submitted on 4 Oct 2021
Appointment of a voluntary liquidator
Submitted on 4 Oct 2021
Declaration of solvency
Submitted on 4 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year