GMAC-RFC HOLDINGS LIMITED
Overview
| Company Name | GMAC-RFC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GMAC-RFC HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GMAC-RFC HOLDINGS LIMITED located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMAC-RFC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMAC-RFC (UK) LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| RFC INTERNATIONAL HOLDINGS LIMITED | Feb 17, 1998 | Feb 17, 1998 |
| RFC U.K. HOLDINGS LIMITED | Jan 09, 1998 | Jan 09, 1998 |
| ALNERY NO. 1707 LIMITED | Nov 25, 1997 | Nov 25, 1997 |
What are the latest accounts for GMAC-RFC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GMAC-RFC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 35 Great St. Helen's Great St. Helen's London EC3A 6AP England to 40a Station Road Upminster Essex RM14 2TR on Jan 13, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Registered office address changed from Citypoint C/O Morrison & Foerster (Ol) Llp One Ropemaker Street London EC2Y 9AW to 35 Great St. Helen's Great St. Helen's London EC3A 6AP on Sep 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 112 pages | AA | ||||||||||
Register inspection address has been changed from Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN England | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Appointment of Sfm Corporate Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of James Whitlinger as a director | 2 pages | TM01 | ||||||||||
Appointment of Ms Claudia Ann Wallace as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John Paul Nowacki as a director | 3 pages | AP01 | ||||||||||
Appointment of Vinoy Rajanah Nursiah as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 25, 2012 | 14 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Registered office address changed from * Heol Ygamlas Parc Nantgarw Treforest Cardiff CF15 7QU* on Dec 17, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Mark Tweed as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Gregory as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GMAC-RFC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St Hellen's EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| NOWACKI, John Paul, Mr. | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 103195230005 | |||||||||
| NURSIAH, Vinoy Rajanah | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 165402030001 | |||||||||
| WALLACE, Claudia Ann | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 132288640001 | |||||||||
| EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||||||
| GREGORY, Janet Ailsa | Secretary | Parc Nantgarw Treforest CF15 7QU Cardiff Heol Ygamlas | 155725080001 | |||||||||||
| HAMZEHPOUR, Tammy | Secretary | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 Usa | American | 64501790002 | ||||||||||
| QUENNEVILLE, Cathy Lynn | Secretary | 23730 Maude Lea Circle Novi Michigan 48375 Usa | British | 55760730001 | ||||||||||
| SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | 54705580002 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ACHESON, William Brian | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | American | 100315920003 | ||||||||||
| APPEL, Robert Louis | Director | 2 Sheridan Grange Broomhall Lane SL5 0BX Sunningdale Berkshire | American | 86709370001 | ||||||||||
| BLIGHT, Godfrey | Director | Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 135102120001 | |||||||||
| BRADLEY, Colin Walter | Director | Williamsgate The Street RG27 0PJ Eversley Hampshire | British | 70001440003 | ||||||||||
| DAMMEN, Keenen Wyn | Director | 6321 Summit Circle Chanhassen Minnesota 55317 FOREIGN Usa | American | 57063760001 | ||||||||||
| FAGAN, William Francis | Director | Eastern Gate Brants Bridge RG12 9BZ Bracknell Berkshire | Channel Islands | British/Us (Dual) | 63367360002 | |||||||||
| FREEMAN, Timothy, Mr. | Director | 94 Oak Hill Crescent IG8 9PQ Woodford Green Essex | England | British | 141863550001 | |||||||||
| KNIGHT, Simon Timothy Talbot | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | 105298960005 | |||||||||
| KNIGHT, Stephen Charles | Director | G M A C Rfc Eastern Gate, Brants Bridge RG12 9BZ Bracknell Berks | United Kingdom | British | 126231430003 | |||||||||
| LUNDGREN, Jefrey Andrew | Director | Brants Bridge RG12 9BZ Bracknell Eastern Gate Berkshire | England | American | 130391340001 | |||||||||
| MCGINNISS, Roderick Lewis | Director | 9316 Glenn Road Potomac Maryland 20584 Usa | American | 55760710002 | ||||||||||
| NORDEEN, Christopher Jon | Director | 9413 Brooke Drive Bethesda Maryland 20817 2109 Usa | German | 61535870005 | ||||||||||
| SINDEN, Neil Brian | Director | 16 Lattimer Place W4 2UB London | British | 75725560004 | ||||||||||
| TWEED, Mark Allan | Director | Parc Nantgarw Treforest CF15 7QU Cardiff Heol Ygamlas | United Kingdom | British | 134487970002 | |||||||||
| WHITLINGER, James Matthew | Director | C/O Morrison & Foerster (Ol) Llp One Ropemaker Street EC2Y 9AW London Citypoint | Usa | American | 162096500001 | |||||||||
| YOUNG, James | Director | Parc Nantgarw Treforest CF15 7QU Cardiff Heol Ygamlas | Usa | American | 149646860001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does GMAC-RFC HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A share charge between the company and chase manhattan trustees limited (the "trustee") | Created On Nov 09, 2000 Delivered On Nov 17, 2000 | Satisfied | Amount secured The aggregate of all sums of money and liabilities from time to time owing by rmac 2000-NS3 PLC (the "issuer") to the trustee (as trustee for the secured creditors) under the deed of charge, the share charge and any other document present or future in connection with it or evidencing or creating security for any obligation of the issuer to the trustee, as from time to time varied (the several) (the "secured obligations") | |
Short particulars 50,000 ordinary shares of £1 each in the issuer owned by the company and all maneys rights or property accruing by way of dividend interest etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge agreement | Created On Jun 22, 2000 Delivered On Jun 29, 2000 | Satisfied | Amount secured The aggregate of all sums of money and liabilities due or to become due from rmac 2000-NS2 PLC (the "issuer") to the chargee (as trustee for the secured creditors (as defined)) under the deed of charge, the share charge and any other document present or future in connection with it or evidencing or creating security for any obligation of the issuer to the trustee (as trustee for the secured creditors) as from time to time varied ("the security documents") | |
Short particulars The 50,000 ordinary shares at £1 each (the "shares") in the issuer owned by the holdings to the trustee and all dividends paid or payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A share charge agreement | Created On Mar 15, 2000 Delivered On Mar 23, 2000 | Satisfied | Amount secured The aggregate of all sums of money and liabilities due or to become due from rmac 2000-nsi PLC (the "issuer") to the chargee under the deed of charge, the share charge and any other document present or future in connection with it or evidencing or creating security for any obligation of the issuer to the chargee, as from time to time varied (the "security documents") (whether actual or contingent, joint or several) (the "secured obligations") | |
Short particulars 50,000 ordinary shares at £1 each, all dividends paid or payable after the date of this mortgage on all or any of the shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge agreement | Created On Mar 26, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured The aggregate of all sums of money and liabilities due or to become due from rmac 1999-NS1 PLC to the chargee (as trustee for the secured creditors (as defined)) under the deed of charge, the share charge agreement and the other security documents (as defined) | |
Short particulars 50,000 ordinary shares of £1 each in the issuer owned by the share chargor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GMAC-RFC HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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