GOLDMAN SACHS AUSTRALIA (UK) LIMITED

Register to unlock more data on OkredoRegister

GOLDMAN SACHS AUSTRALIA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00659520

Incorporation date

17/05/1960

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon02/02/2016
Final Gazette dissolved following liquidation
dot icon16/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon02/11/2015
Return of final meeting in a members' voluntary winding up
dot icon18/09/2015
Liquidators' statement of receipts and payments to 2015-08-20
dot icon11/09/2014
Appointment of a voluntary liquidator
dot icon07/09/2014
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2014-09-07
dot icon04/09/2014
Declaration of solvency
dot icon04/09/2014
Resolutions
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Mr Gavin Anthony Wills as a director
dot icon22/03/2013
Termination of appointment of David Pender as a director
dot icon31/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon06/01/2012
Second filing of AP03 previously delivered to Companies House
dot icon22/11/2011
Appointment of Hannah Wilby as a secretary
dot icon22/11/2011
Termination of appointment of Helen Wogel as a secretary
dot icon22/11/2011
Registered office address changed from Level 2, River Court Fleet Street London EC4A 2BB United Kingdom on 2011-11-22
dot icon10/11/2011
Certificate of change of name
dot icon10/11/2011
Change of name notice
dot icon09/08/2011
Termination of appointment of Ashwini Chandra as a director
dot icon21/06/2011
Termination of appointment of Ian Ward-Ambler as a director
dot icon21/06/2011
Termination of appointment of Simon Rothery as a director
dot icon21/06/2011
Termination of appointment of James Mcmurdo as a director
dot icon21/06/2011
Termination of appointment of Christian Johnston as a director
dot icon21/06/2011
Termination of appointment of Stephen Fitzgerald as a director
dot icon07/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon07/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon04/02/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Termination of appointment of Hugh Cameron as a director
dot icon09/11/2010
Appointment of Mr Ashwini Chandra as a director
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Change of name notice
dot icon19/04/2010
Termination of appointment of Brendan Lyons as a director
dot icon19/04/2010
Appointment of Mr David Aaron Charles Pender as a director
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Stephen Fitzgerald on 2010-01-01
dot icon08/02/2010
Director's details changed for Mr Christian Wallace Johnston on 2010-01-01
dot icon08/02/2010
Director's details changed for Hugh Christopher Cameron on 2010-01-01
dot icon08/02/2010
Secretary's details changed for Helen Rebecca Wogel on 2010-01-01
dot icon08/02/2010
Director's details changed for Brendan Renald Lyons on 2010-02-01
dot icon08/02/2010
Director's details changed for Mr Ian Ralph Ward-Ambler on 2010-01-01
dot icon08/02/2010
Director's details changed for Simon Anderson Rothery on 2010-01-01
dot icon08/02/2010
Director's details changed for Mr James Malcol Mcmurdo on 2010-01-01
dot icon17/07/2009
Director appointed mr stephen fitzgerald
dot icon15/07/2009
Director appointed mr ian ralph ward-ambler
dot icon15/07/2009
Director appointed mr james malcolm mcmurdo
dot icon15/07/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon15/07/2009
Director appointed mr christian wallace johnston
dot icon15/05/2009
Appointment terminated director craig drummond
dot icon24/04/2009
Registered office changed on 24/04/2009 from level 6 daniel house 133 fleet street london EC4A 2BB
dot icon21/01/2009
Full accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon23/05/2008
Appointment terminated director terence campbell
dot icon14/02/2008
Full accounts made up to 2007-11-30
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon13/11/2007
Full accounts made up to 2006-11-30
dot icon05/07/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon15/03/2007
Return made up to 16/01/07; full list of members
dot icon02/03/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon18/07/2006
Registered office changed on 18/07/06 from: kings house 36 king street london EC2V 8BB
dot icon08/03/2006
Full accounts made up to 2005-11-30
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
New director appointed
dot icon08/02/2006
Return made up to 16/01/06; full list of members
dot icon06/10/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon15/02/2005
Return made up to 16/01/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-11-30
dot icon08/02/2005
Full accounts made up to 2003-11-30
dot icon06/05/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon19/01/2004
Return made up to 16/01/04; full list of members
dot icon24/09/2003
Full accounts made up to 2003-06-30
dot icon23/09/2003
Accounting reference date shortened from 30/06/04 to 30/11/03
dot icon17/09/2003
New secretary appointed
dot icon15/09/2003
Certificate of change of name
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Director resigned
dot icon15/04/2003
Full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 16/01/03; full list of members
dot icon13/02/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 16/01/02; full list of members
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon18/10/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
Certificate of change of name
dot icon19/01/2001
Return made up to 16/01/01; full list of members
dot icon15/12/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon11/01/2000
Return made up to 16/01/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-06-30
dot icon07/07/1999
Director resigned
dot icon30/06/1999
Registered office changed on 30/06/99 from: aldermary house 15 queen street london EC4N 1TX
dot icon21/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon08/01/1999
Full accounts made up to 1998-06-30
dot icon05/01/1999
Return made up to 16/01/99; full list of members
dot icon02/07/1998
New director appointed
dot icon08/06/1998
Director's particulars changed
dot icon19/02/1998
New director appointed
dot icon07/01/1998
Return made up to 16/01/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon07/11/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 16/01/97; no change of members
dot icon12/01/1996
Full accounts made up to 1995-06-30
dot icon12/01/1996
Return made up to 16/01/96; full list of members
dot icon23/10/1995
New director appointed
dot icon26/01/1995
Full accounts made up to 1994-06-30
dot icon26/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Director resigned
dot icon27/02/1994
Full accounts made up to 1993-06-30
dot icon27/02/1994
Return made up to 16/01/94; no change of members
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon22/03/1993
Return made up to 16/01/93; full list of members
dot icon24/09/1992
New director appointed
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon14/07/1992
Ad 30/06/92--------- £ si 100@1=100 £ ic 105/205
dot icon12/03/1992
Full accounts made up to 1991-06-30
dot icon12/03/1992
Return made up to 16/01/92; no change of members
dot icon02/08/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Director resigned
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon12/02/1991
Return made up to 16/01/91; no change of members
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon25/01/1990
Return made up to 17/01/90; full list of members
dot icon21/11/1989
Director resigned
dot icon03/05/1989
Director resigned
dot icon10/02/1989
Return made up to 26/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-06-30
dot icon19/01/1989
Wd 20/12/88 ad 07/12/88--------- £ si 5@1=5 £ ic 100/105
dot icon03/02/1988
New director appointed
dot icon03/02/1988
New director appointed
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon26/01/1988
Return made up to 01/01/88; full list of members
dot icon05/12/1987
Particulars of mortgage/charge
dot icon20/01/1987
Full accounts made up to 1986-06-30
dot icon20/01/1987
Return made up to 01/01/87; full list of members
dot icon02/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Brendan Renald
Director
20/09/2005 - 15/04/2010
-
Johnston, Christian Wallace
Director
14/07/2009 - 17/06/2011
-
Jarman, David Andrew Morton
Director
18/10/1995 - 30/06/1999
-
Greenaway, Simon Moore
Director
01/04/1999 - 31/07/2001
-
Goldsmith, Graham Burton
Director
26/08/1992 - 15/12/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLDMAN SACHS AUSTRALIA (UK) LIMITED

GOLDMAN SACHS AUSTRALIA (UK) LIMITED is an(a) Dissolved company incorporated on 17/05/1960 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDMAN SACHS AUSTRALIA (UK) LIMITED?

toggle

GOLDMAN SACHS AUSTRALIA (UK) LIMITED is currently Dissolved. It was registered on 17/05/1960 and dissolved on 02/02/2016.

Where is GOLDMAN SACHS AUSTRALIA (UK) LIMITED located?

toggle

GOLDMAN SACHS AUSTRALIA (UK) LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does GOLDMAN SACHS AUSTRALIA (UK) LIMITED do?

toggle

GOLDMAN SACHS AUSTRALIA (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GOLDMAN SACHS AUSTRALIA (UK) LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved following liquidation.