GMAC-RFC HOLDINGS LIMITED

GMAC-RFC HOLDINGS LIMITED

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

    Company NameGMAC-RFC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GMAC-RFC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMAC-RFC (UK) LIMITEDJul 03, 2000Jul 03, 2000
    RFC INTERNATIONAL HOLDINGS LIMITEDFeb 17, 1998Feb 17, 1998
    RFC U.K. HOLDINGS LIMITEDJan 09, 1998Jan 09, 1998
    ALNERY NO. 1707 LIMITEDNov 25, 1997Nov 25, 1997

    What are the latest accounts for GMAC-RFC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GMAC-RFC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2015

    LRESSP

    Group of companies' accounts made up to Dec 31, 2014

    16 pagesAA

    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 pagesAD01

    Annual return made up to Nov 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Nov 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    112 pagesAA

    Register inspection address has been changed from Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN England

    2 pagesAD02

    Register(s) moved to registered inspection location

    2 pagesAD03

    Appointment of Sfm Corporate Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of James Whitlinger as a director

    2 pagesTM01

    Appointment of Ms Claudia Ann Wallace as a director

    3 pagesAP01

    Appointment of Mr John Paul Nowacki as a director

    3 pagesAP01

    Appointment of Vinoy Rajanah Nursiah as a director

    3 pagesAP01

    Annual return made up to Nov 25, 2012

    14 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from * Heol Ygamlas Parc Nantgarw Treforest Cardiff CF15 7QU* on Dec 17, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Mark Tweed as a director

    1 pagesTM01

    Termination of appointment of Janet Gregory as a secretary

    1 pagesTM02

    Who are the officers of GMAC-RFC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St Hellen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Hellen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920255
    70578490002
    NOWACKI, John Paul, Mr.
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish103195230005
    NURSIAH, Vinoy Rajanah
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish165402030001
    WALLACE, Claudia Ann
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish132288640001
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    GREGORY, Janet Ailsa
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    Secretary
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    155725080001
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    QUENNEVILLE, Cathy Lynn
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    Secretary
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    British55760730001
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    British54705580002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    APPEL, Robert Louis
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    Director
    2 Sheridan Grange
    Broomhall Lane
    SL5 0BX Sunningdale
    Berkshire
    American86709370001
    BLIGHT, Godfrey
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish135102120001
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    British70001440003
    DAMMEN, Keenen Wyn
    6321 Summit Circle
    Chanhassen Minnesota 55317
    FOREIGN Usa
    Director
    6321 Summit Circle
    Chanhassen Minnesota 55317
    FOREIGN Usa
    American57063760001
    FAGAN, William Francis
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Channel IslandsBritish/Us (Dual)63367360002
    FREEMAN, Timothy, Mr.
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    Director
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    EnglandBritish141863550001
    KNIGHT, Simon Timothy Talbot
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritish105298960005
    KNIGHT, Stephen Charles
    G M A C Rfc
    Eastern Gate, Brants Bridge
    RG12 9BZ Bracknell
    Berks
    Director
    G M A C Rfc
    Eastern Gate, Brants Bridge
    RG12 9BZ Bracknell
    Berks
    United KingdomBritish126231430003
    LUNDGREN, Jefrey Andrew
    Brants Bridge
    RG12 9BZ Bracknell
    Eastern Gate
    Berkshire
    Director
    Brants Bridge
    RG12 9BZ Bracknell
    Eastern Gate
    Berkshire
    EnglandAmerican130391340001
    MCGINNISS, Roderick Lewis
    9316 Glenn Road
    Potomac
    Maryland 20584
    Usa
    Director
    9316 Glenn Road
    Potomac
    Maryland 20584
    Usa
    American55760710002
    NORDEEN, Christopher Jon
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    Director
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    German61535870005
    SINDEN, Neil Brian
    16 Lattimer Place
    W4 2UB London
    Director
    16 Lattimer Place
    W4 2UB London
    British75725560004
    TWEED, Mark Allan
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    United KingdomBritish134487970002
    WHITLINGER, James Matthew
    C/O Morrison & Foerster (Ol) Llp
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    C/O Morrison & Foerster (Ol) Llp
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    UsaAmerican162096500001
    YOUNG, James
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    UsaAmerican149646860001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does GMAC-RFC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chase Manhattan Trustees Limited(As Security Trustee on Behalf of the Secured Creditors)
    Transactions
    • Nov 17, 2000Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chase Manhattan Trustees Limited
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chase Manhattan Trustees Limited(As Security Trustee on Behalf of the Secured Creditors)
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chase Manhattan Trustees Limited
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does GMAC-RFC HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2015Commencement of winding up
    Jan 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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