CompanyTrack
G

GOSHAWK NEWCO 2 LIMITED

Dissolved Stockport

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
G

GOSHAWK NEWCO 2 LIMITED

Activities of other holding companies n.e.c.

Founded 12 Jul 2023 Dissolved Stockport, England
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 24 Jul 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN England

Credit Report

Discover GOSHAWK NEWCO 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Sept 202320£20£1
1 Sept 202379£79£1

Officers

Officers

3 active 1 resigned
Status
Darroch BakerDirectorAustralianEngland486 Oct 2023Active
Leah Joan McgimpseyDirectorBritishUnited Kingdom406 Oct 2023Active
Nicola HunterDirectorBritishEngland436 Oct 2023Active

Shareholders

Shareholders (3)

Apem Limited
100.0%
10024 Jul 2024
Sandra Janet Walmsley
0.0%
024 Jul 2024
Alistair Baxter
0.0%
024 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Apem Limited

United Kingdom

Active
Notified 6 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alistair Gordon Baxter

Ceased 6 Oct 2023

Ceased

Group Structure

Group Structure

APEM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEM BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEM GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
WESTBRIDGE II GP LLP united kingdom significant influence or control limited liability partnership
WESTBRIDGE CAPITAL LLP united kingdom
WESTBRIDGE GP 2 LIMITED united kingdom
WESTBRIDGE GP 1 LIMITED united kingdom significant influence or control
GOSHAWK NEWCO 2 LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025GazetteGazette Dissolved VoluntaryView(1 page)
27 May 2025GazetteGazette Notice VoluntaryView(1 page)
14 May 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
24 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Aug 2025 Gazette

Gazette Dissolved Voluntary

27 May 2025 Gazette

Gazette Notice Voluntary

14 May 2025 Dissolution

Dissolution Application Strike Off Company

24 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

24 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 months ago on 12 Aug 2025

Gazette Notice Voluntary

8 months ago on 27 May 2025

Dissolution Application Strike Off Company

9 months ago on 14 May 2025

Mortgage Satisfy Charge Full

9 months ago on 24 Apr 2025

Mortgage Satisfy Charge Full

9 months ago on 24 Apr 2025