About

Registered Number: 05866531
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Essex, Gaucho Group Ltd was founded on 04 July 2006, it has a status of "Liquidation". We don't know the number of employees at the company. Gaucho Group Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANDURA, Frank 24 February 2017 - 1
MANN, Gary 31 October 2013 03 March 2017 1

Filing History

Document Type Date
WU04 - N/A 29 November 2018
AD01 - Change of registered office address 16 November 2018
COCOMP - Order to wind up 03 October 2018
CS01 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 July 2017
AP01 - Appointment of director 08 March 2017
AP03 - Appointment of secretary 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 06 July 2016
RP04 - N/A 01 December 2015
RP04 - N/A 28 November 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 September 2014
RP04 - N/A 22 September 2014
AR01 - Annual Return 08 September 2014
RP04 - N/A 08 September 2014
RP04 - N/A 08 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 12 August 2014
MR01 - N/A 28 May 2014
RESOLUTIONS - N/A 22 May 2014
SH08 - Notice of name or other designation of class of shares 22 May 2014
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 29 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
RESOLUTIONS - N/A 30 May 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
225 - Change of Accounting Reference Date 16 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2006
SA - Shares agreement 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
123 - Notice of increase in nominal capital 16 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
MEM/ARTS - N/A 02 August 2006
CERTNM - Change of name certificate 21 July 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Fully Satisfied

N/A

Debenture 17 December 2007 Fully Satisfied

N/A

Debenture 02 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.