Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED
Company Information for

GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED

SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04718888
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Goldman Sachs Capital Investments Ltd
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED was founded on 2003-04-01 and had its registered office in Spring Gardens. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
 
Previous Names
TRUSHELFCO (NO.2953) LIMITED23/01/2004
Filing Information
Company Number 04718888
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-11
Type of accounts GROUP
Last Datalog update: 2018-01-24 11:43:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED
The following companies were found which have the same name as GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED ALIX PARTNERS THE ZENITH BUILDING 26 SPRING GARDENS 26 SPRING GARDENS MANCHESTER M2 1AB Dissolved Company formed on the 2003-04-01

Company Officers of GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-08-01
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-10-01
WILLIAM THOMAS GASSON
Director 2015-02-04
MICHAEL HOLMES
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHENDAN ESVARAN
Director 2014-03-26 2015-02-04
BARRY SKLAR
Director 2006-06-23 2015-02-03
STEVEN HERRUP
Director 2008-05-02 2014-03-26
HENRY WEBB
Director 2008-05-02 2013-08-03
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2010-10-01 2012-08-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-10-19
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-10-01 2010-10-01
CARMINE VENEZIA
Company Secretary 2008-02-19 2010-01-21
NOLA JEAN BROWN
Company Secretary 2008-02-19 2008-11-06
ANDREW BUCHANAN FONTEIN
Director 2004-01-26 2008-05-02
STEPHEN JOHN MCGUINNESS
Director 2006-06-23 2008-05-02
MICHAEL FRANKLIN RINZLER
Company Secretary 2004-01-26 2008-01-22
NEIL AUERBACH
Director 2004-01-26 2006-05-01
RALPH FLEXNER ROSENBERG
Director 2004-01-26 2006-01-31
TRUSEC LIMITED
Nominated Secretary 2003-04-01 2004-01-26
ANTHONY CRAIG CLEAVER
Director 2003-06-20 2004-01-26
BETHAN DAVIES
Director 2003-06-20 2004-01-26
LOUISE JANE STOKER
Director 2003-04-01 2003-06-20
ELEANOR JANE ZUERCHER
Director 2003-04-01 2003-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM THOMAS GASSON ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
WILLIAM THOMAS GASSON KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
WILLIAM THOMAS GASSON ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
WILLIAM THOMAS GASSON GS INTERNATIONAL FUNDING Director 2015-08-19 CURRENT 2014-03-14 Active
WILLIAM THOMAS GASSON GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
WILLIAM THOMAS GASSON AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
WILLIAM THOMAS GASSON GLQ HOLDINGS (UK) II LTD Director 2015-03-24 CURRENT 2007-09-14 Active
WILLIAM THOMAS GASSON GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2015-02-04 CURRENT 2003-04-01 Dissolved 2017-04-11
WILLIAM THOMAS GASSON ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
WILLIAM THOMAS GASSON ELQ INVESTORS VII LTD Director 2014-05-15 CURRENT 2014-05-15 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
WILLIAM THOMAS GASSON GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
WILLIAM THOMAS GASSON ELQ INVESTORS VI LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WILLIAM THOMAS GASSON ELQ INVESTORS, LTD Director 2013-01-07 CURRENT 2003-05-13 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) 1 LIMITED Director 2012-09-14 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON COUNTY ASSETS LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON COUNTY UK LIMITED Director 2012-09-10 CURRENT 2003-01-22 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2007-05-18 Converted / Closed
WILLIAM THOMAS GASSON ELQ INVESTORS II LTD Director 2012-07-19 CURRENT 2007-09-19 Active
WILLIAM THOMAS GASSON GS EUROPEAN INVESTMENT I LTD Director 2012-07-18 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING INVESTMENTS LIMITED Director 2012-07-11 CURRENT 2007-12-11 Converted / Closed
WILLIAM THOMAS GASSON GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
WILLIAM THOMAS GASSON GS SAPPHIRE HOLDING LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING (UK) II LIMITED Director 2009-03-30 CURRENT 2006-08-03 Liquidation
WILLIAM THOMAS GASSON KPL ACQUISITIONS LIMITED Director 2008-11-19 CURRENT 2008-09-29 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY ASSETS Director 2008-10-27 CURRENT 2004-12-09 Dissolved 2015-12-04
WILLIAM THOMAS GASSON KPL FINANCE LIMITED Director 2008-10-16 CURRENT 2008-09-15 Converted / Closed
WILLIAM THOMAS GASSON GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2008-10-06 CURRENT 2008-06-17 Active
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM I PCC Director 2008-09-17 CURRENT 2008-07-18 Converted / Closed
WILLIAM THOMAS GASSON GS LIQUID TRADING PLATFORM II LIMITED Director 2008-09-17 CURRENT 2008-07-18 Active
WILLIAM THOMAS GASSON GS LEASING NO. 3 LIMITED Director 2008-02-12 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON FORRES INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY UK LIMITED Director 2007-10-18 CURRENT 2004-12-08 Active - Proposal to Strike off
WILLIAM THOMAS GASSON SCADBURY FUNDING LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON SCADBURY II ASSETS LIMITED Director 2007-10-17 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
WILLIAM THOMAS GASSON GS CAPITAL FUNDING LTD Director 2006-10-05 CURRENT 2006-08-14 Active
WILLIAM THOMAS GASSON GS EQUIPMENT FINANCE II LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING MANAGEMENT LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON GS LEASING NO. 1 LIMITED Director 2006-08-17 CURRENT 2006-06-14 Converted / Closed
WILLIAM THOMAS GASSON SHIRE ASSETS Director 2005-10-19 CURRENT 2004-10-28 Dissolved 2015-12-04
WILLIAM THOMAS GASSON AMAGANSETT ASSETS Director 2005-10-19 CURRENT 2004-12-09 Dissolved 2017-01-11
WILLIAM THOMAS GASSON GS FUND HOLDINGS INTERNATIONAL LIMITED Director 2005-10-19 CURRENT 2004-10-12 Active
WILLIAM THOMAS GASSON AMAGANSETT FUNDING LIMITED Director 2005-10-19 CURRENT 2004-12-06 Converted / Closed
WILLIAM THOMAS GASSON AMAGANSETT II ASSETS LIMITED Director 2005-10-19 CURRENT 2005-05-12 Converted / Closed
WILLIAM THOMAS GASSON SHIRE FUNDING LIMITED Director 2005-10-19 CURRENT 2004-10-22 Converted / Closed
WILLIAM THOMAS GASSON SHIRE II ASSETS LIMITED Director 2005-10-19 CURRENT 2004-11-03 Converted / Closed
WILLIAM THOMAS GASSON GS FUNDING EUROPE Director 2005-10-19 CURRENT 2004-12-08 Active
WILLIAM THOMAS GASSON KILLINGHOLME POWER Director 2005-09-14 CURRENT 1999-06-04 Dissolved 2016-12-28
WILLIAM THOMAS GASSON FORRES LLC Director 2005-08-25 CURRENT 2005-07-25 Converted / Closed
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2015-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-094.70DECLARATION OF SOLVENCY
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 28750
2015-09-16SH1916/09/15 STATEMENT OF CAPITAL GBP 28750
2015-09-16SH20STATEMENT BY DIRECTORS
2015-09-16CAP-SSSOLVENCY STATEMENT DATED 15/09/15
2015-09-16RES06REDUCE ISSUED CAPITAL 15/09/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7028750
2015-04-28AR0131/03/15 FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR WILLIAM THOMAS GASSON
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHENDAN ESVARAN
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SKLAR
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 7028750
2014-05-02AR0131/03/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2014-03-27AP01DIRECTOR APPOINTED MR CHENDAN ESVARAN
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HERRUP
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WEBB
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-21AP03SECRETARY APPOINTED MR THOMAS KELLY
2013-04-25AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CLARE CHARLOTTE RICHARDS
2011-05-05AR0131/03/11 FULL LIST
2011-05-03AP03SECRETARY APPOINTED NICHOLAS DAVID RUSSELL
2010-11-23AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-11-23AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0131/03/10 FULL LIST
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY CARMINE VENEZIA
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2009-04-23363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-05-19288aDIRECTOR APPOINTED HENRY WEBB
2008-05-19288aDIRECTOR APPOINTED STEVEN HERRUP
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCGUINNESS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FONTEIN
2008-05-08MEM/ARTSARTICLES OF ASSOCIATION
2008-05-08RES01ALTER ARTICLES 01/05/2008
2008-04-16363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-12288aSECRETARY APPOINTED CARMINE VENEZIA
2008-03-12288aSECRETARY APPOINTED NOLA JEAN BROWN
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RINZLER
2007-11-0788(2)RAD 30/10/07--------- £ SI 7000000@1=7000000 £ IC 28750/7028750
2007-06-12363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-07-24ELRESS386 DISP APP AUDS 12/07/06
2006-07-24ELRESS366A DISP HOLDING AGM 12/07/06
2006-05-18288bDIRECTOR RESIGNED
2006-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-05363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cSECRETARY'S PARTICULARS CHANGED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-30MEM/ARTSARTICLES OF ASSOCIATION
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-25
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Notices to Creditors2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED GS CAPITAL FIRST INTEREST RATE SWAP SECURITY AGREEMENT 2004-02-26 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENFIT OFWENLOCK CAPITAL 3 LIMITED
GS CAPITAL CAPITAL I SUBORDINATED NOTE SECURITY AGREEMENT 2004-02-25 Outstanding BARCLAYS BANK PLC AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENEFIT OF WENLOCK CAPITAL3 LIMITED AND WENLOCK CAPITAL 1 LIMITED
GS CAPITAL CREDIT AGREEMENT SECURITY AGREEMENT 2004-02-25 Outstanding BARCLAYS BANK PLC AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENEFIT OF GS FINANCIALSERVICES L.P. (DEL)
GS CAPITAL FIRST INTEREST RATE SWAP SECURITY AGREEMENT 2004-02-25 Outstanding BARCLAYS BANK PLC AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENEFIT OF WENLOCK CAPITAL3 LIMITED
FIRST CROSS CURRENCY SWAP SECURITY AGREEMENT 2004-02-25 Outstanding BARCLAYS BANK PLC AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENEFIT OF WENLOCK CAPITAL3 LIMITED
SECOND CROSS CURRENCY SWAP SECURITY AGREEMENT 2004-02-25 Outstanding BARCLAYS BANK PLC AS OMNIBUS CALCULATION AND TRANSFER AGENT FOR THE BENEFIT OF WENLOCK CAPITAL1 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED
Trademarks
We have not found any records of GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGOLDMAN SACHS CAPITAL INVESTMENTS LIMITEDEvent Date2016-11-22
Notice is hereby given that the Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 28 December 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 29 September 2015. Office Holder details: A C O'Keefe, (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 08991) of AlixPartners, 6 New Street Square, London EC4A 3BF For further details contact the Joint Liquidators on Tel: 0161 838 4500. Alternative contact: Tom McDermott, Email: tmcdermott@alixpartners.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOLDMAN SACHS CAPITAL INVESTMENTS LIMITEDEvent Date2015-09-29
Anne Clare O’Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , (IP No. 008991) of AlixPartners , 10 Fleet Place, London, EC4M 7RB . : For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOLDMAN SACHS CAPITAL INVESTMENTS LIMITEDEvent Date2015-09-29
The following resolutions were agreed to and were duly passed on 29 September 2015 , in accordance with section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily, and that Anne Clare OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , (IP No. 08991) of AlixPartners , 10 Fleet Place, London, EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeNotices to Creditors
Defending partyGOLDMAN SACHS CAPITAL INVESTMENTS LIMITEDEvent Date2015-09-29
Notice is hereby given that the Creditors of the above named Company are required, on or before 09 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 September 2015 Office Holder details: Anne Clare OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , (IP No. 008991) of AlixPartners , 10 Fleet Place, London EC4M 7RB . For further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.