GMAC UK FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGMAC UK FINANCE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01881045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GMAC UK FINANCE PLC?

    • (6523) /

    Where is GMAC UK FINANCE PLC located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GMAC UK FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) FINANCE PLCMar 13, 1985Mar 13, 1985
    TRUSHELFCO (NO.774) LIMITEDJan 28, 1985Jan 28, 1985

    What are the latest accounts for GMAC UK FINANCE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for GMAC UK FINANCE PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for GMAC UK FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Jan 16, 2014

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 16, 2013

    5 pages4.68

    Termination of appointment of Mark Tweed as a director

    1 pagesTM01

    Termination of appointment of Erhard Paulat as a director

    1 pagesTM01

    Termination of appointment of Richard Tatford as a director

    1 pagesTM01

    Termination of appointment of Martin Page as a director

    1 pagesTM01

    Termination of appointment of Janet Gregory as a secretary

    1 pagesTM02

    Director's details changed for Martin John Page on Dec 22, 2011

    2 pagesCH01

    Registered office address changed from * Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU* on Mar 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 09, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2011

    Statement of capital on Jun 03, 2011

    • Capital: GBP 310,000
    SH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Director's details changed for Mark Allan Tweed on Aug 13, 2010

    2 pagesCH01

    Annual return made up to May 09, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Erhard Paulat on May 09, 2010

    2 pagesCH01

    Director's details changed for Mark Allan Tweed on May 09, 2010

    2 pagesCH01

    Who are the officers of GMAC UK FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, Christopher Mansfeldt Karl
    Flat 7
    2 St Stephens Crescent
    W2 5QT London
    Secretary
    Flat 7
    2 St Stephens Crescent
    W2 5QT London
    British38044970001
    GIBBARD, Wayne David
    31 Fishers Field
    MK18 1SF Buckingham
    Secretary
    31 Fishers Field
    MK18 1SF Buckingham
    British125665660001
    GREGORY, Janet Ailsa
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British146073230001
    HINKS, Colin Michael
    57 Westoning Road
    Harlington
    LU5 6PB Dunstable
    Bedfordshire
    Secretary
    57 Westoning Road
    Harlington
    LU5 6PB Dunstable
    Bedfordshire
    British42535320001
    MILLER, Nicholas Charles
    34 Wilton Avenue
    W4 2HY London
    Secretary
    34 Wilton Avenue
    W4 2HY London
    BritishSolicitor96038800002
    MULHOLLAND, Michael
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    Secretary
    111 Lybury Lane
    Redbourn
    AL3 7JQ St Albans
    Hertfordshire
    BritishLegal Counsel123779370001
    PALEKAR SABNIS, Nitin
    28 Gainsborough Road
    N12 8AG London
    Secretary
    28 Gainsborough Road
    N12 8AG London
    British107459540001
    PLATZMAN, Maxine Julie
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    Secretary
    3 Park Way
    WD3 7AU Rickmansworth
    Hertfordshire
    BritishSolicitor85593950003
    POULTON, Philip James
    13 Dingle Dell
    LU7 7JL Leighton Buzzard
    Bedfordshire
    Secretary
    13 Dingle Dell
    LU7 7JL Leighton Buzzard
    Bedfordshire
    British10113120001
    SIMPSON, Veronica
    Clacks Cottage
    Blackthorne Lane Ballinger
    HP16 9LN Great Missenden
    Buckinghamshire
    Secretary
    Clacks Cottage
    Blackthorne Lane Ballinger
    HP16 9LN Great Missenden
    Buckinghamshire
    British61037760001
    BETTELEY, David Thomas
    Long Barn Howells Farm
    Halls Green
    SG4 7DZ Hitchin
    Hertfordshire
    Director
    Long Barn Howells Farm
    Halls Green
    SG4 7DZ Hitchin
    Hertfordshire
    United KingdomBritishNational Sales Manager59450250001
    BRINKMAN, David Lee
    The Turret
    Watford Road
    HA6 3PA Northwood
    Middlesex
    Director
    The Turret
    Watford Road
    HA6 3PA Northwood
    Middlesex
    AmericanExecutive63887130001
    BUCKLEY, Denise Jean
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    Director
    286 Altolusso
    Bute Terrace
    CF10 2FJ Cardiff
    South Glamorgan
    UsaFinance Director121575990001
    CARTWRIGHT, Peter Bramwell
    5 Centurions Court
    Caerwent
    NP26 5FG Caldicot
    Monmouthshire
    Director
    5 Centurions Court
    Caerwent
    NP26 5FG Caldicot
    Monmouthshire
    BritishDirector97048300001
    CLAY, Alan Frederick
    11 Spurston Close
    High Legh
    WA16 6TU Knutsford
    Cheshire
    Director
    11 Spurston Close
    High Legh
    WA16 6TU Knutsford
    Cheshire
    BritishControl Branch Manager10383970001
    CLOUT, Richard John Sturt
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    AmericanVice President77070800001
    FINDLAY, Christopher Mansfeldt Karl
    Flat 7
    2 St Stephens Crescent
    W2 5QT London
    Director
    Flat 7
    2 St Stephens Crescent
    W2 5QT London
    BritishDirector38044970001
    FOLEY, Dennis
    14 Stratford Way
    MK43 0LA Marston Moretaine
    Bedfordshire
    Director
    14 Stratford Way
    MK43 0LA Marston Moretaine
    Bedfordshire
    BritishManaging Director126645880001
    GIANNAMORE, Joseph Steven
    96 Chelsea Park Gardens
    SW3 6AE London
    Director
    96 Chelsea Park Gardens
    SW3 6AE London
    EnglandBritishDirector141708010001
    HARTLEY, Gerald Frederick
    20 Ryecroft Lane
    Fowlmere
    SG8 7TT Royston
    Hertfordshire
    Director
    20 Ryecroft Lane
    Fowlmere
    SG8 7TT Royston
    Hertfordshire
    BritishControl Branch Manager47833300002
    HINZ, Michael Lee
    2a Canons Field
    AL6 0QD Welwyn
    Hertfordshire
    Director
    2a Canons Field
    AL6 0QD Welwyn
    Hertfordshire
    AmericanArea Manager37922310003
    JONES, John Robert
    18 Maple Close
    Pulloxhill
    MK45 5EF Milton Keynes
    Bedfordshire
    Director
    18 Maple Close
    Pulloxhill
    MK45 5EF Milton Keynes
    Bedfordshire
    BritishDirector77191790002
    KIMMEL, Michael Kevin
    Omerod House The Woodlands
    SL9 8DD Gerards Cross
    Buckinghamshire
    Director
    Omerod House The Woodlands
    SL9 8DD Gerards Cross
    Buckinghamshire
    AmericanExecutive56454290001
    KLAFF, Gudrun Dorothee
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    Director
    39 Beda Road
    CF5 1LX Cardiff
    South Glamorgan
    GermanOperations Director107643590001
    KORTLAND, Theodorus Jan
    Trecarne
    Hollybush Lane Burghfield Common
    RG7 3JL Reading
    Berkshire
    Director
    Trecarne
    Hollybush Lane Burghfield Common
    RG7 3JL Reading
    Berkshire
    DutchDirector89511740008
    MCCARTHY, Michael Patrick
    1974 Rolling Woods Drive
    SL9 7NW Troy
    Detroit
    Usa
    Director
    1974 Rolling Woods Drive
    SL9 7NW Troy
    Detroit
    Usa
    AmericanDirector94079800009
    NICODEMUS, Dieter Ludwig
    Schuebflstr 22
    Kuesnacht 8700
    FOREIGN Switzerland
    Director
    Schuebflstr 22
    Kuesnacht 8700
    FOREIGN Switzerland
    GermanVice President36368190001
    PAGE, Martin John
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishAccountant82187950002
    PAULAT, Erhard
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    GermanyGermanManaging Director121575630001
    POULTON, Philip James
    13 Dingle Dell
    LU7 7JL Leighton Buzzard
    Bedfordshire
    Director
    13 Dingle Dell
    LU7 7JL Leighton Buzzard
    Bedfordshire
    BritishManager Uk Staff Office10113120001
    PRICE, Warren Roger
    16 Dellcroft Way
    AL5 2NG Harpenden
    Hertfordshire
    Director
    16 Dellcroft Way
    AL5 2NG Harpenden
    Hertfordshire
    Us CitizenArea Manager Uk23082470002
    TATFORD, Richard Stephen
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishDirector76551630002
    TATLOCK, Peter Grant
    Stamford House
    23 Carnoustie Drive
    MK40 4FE Bedford
    Bedfordshire
    Director
    Stamford House
    23 Carnoustie Drive
    MK40 4FE Bedford
    Bedfordshire
    BritishManaging Director58262880002
    THOMPSON, Malcolm David
    1 Beech Close Greenfield Road
    Pulloxhill
    MK45 5EQ Bedford
    Bedfordshire
    Director
    1 Beech Close Greenfield Road
    Pulloxhill
    MK45 5EQ Bedford
    Bedfordshire
    BritishManager58968220001
    TWEED, Mark Allan
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishAccountant134487970002

    Does GMAC UK FINANCE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2014Dissolved on
    Jan 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0