GMAC-RFC (NO.2) LIMITED
Overview
Company Name | GMAC-RFC (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03709797 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GMAC-RFC (NO.2) LIMITED?
- (6523) /
Where is GMAC-RFC (NO.2) LIMITED located?
Registered Office Address | 43-45 Portman Square W1H 6LY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GMAC-RFC (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
GMAC-RFC IRELAND LIMITED | Aug 31, 2000 | Aug 31, 2000 |
RFC (IRELAND) LIMITED | Nov 08, 1999 | Nov 08, 1999 |
ALNERY NO. 1828 LIMITED | Feb 08, 1999 | Feb 08, 1999 |
What are the latest accounts for GMAC-RFC (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GMAC-RFC (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | 4.71 | ||||||||||
Termination of appointment of James Young as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Gray as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jan 10, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Phillip Simpson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Russel Gray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr James Young as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Knight as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Godfrey Blight as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Certificate of change of name Company name changed gmac-rfc ireland LIMITED\certificate issued on 03/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GMAC-RFC (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDS, Karen Britt | Secretary | Badgers Barn Farthings Paddock BA7 7QA Alford Somerset | British | 42484650004 | ||||||
HAMZEHPOUR, Tammy | Secretary | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 Usa | American | 64501790002 | ||||||
SIMPSON, Phillip Bertram | Secretary | 16 Gatscombe Crescent Hanover Park SL5 7HA Ascot | British | Solicitor | 54705580002 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
BLIGHT, Godfrey | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | Director | 135102120001 | ||||
BROOKS, James | Director | 10 Woodstown Way Knocklyon IRISH Dublin 16 Co Dublin | Irish | Financial Controller | 67226160001 | |||||
CASEY, Barry | Director | 5 Garrynure IRISH Milltown Dublin Ireland | Irish | Banker | 77535660001 | |||||
COURTNEY, Donal Gerard | Director | 4 Pinecourt Newtown Park Ave IRISH Blackrock Co Dublin Ireland | Irish | Director | 116149720001 | |||||
DEITZ, Robert | Director | 12 The Woodlands SL9 8DD Gerrards Cross Buckinghamshire | American | Taxation Specialist | 67226250001 | |||||
DOODY, John Michael | Director | St Josephs 35 Rathdown Park 6 Dublin Ireland | Irish | Finance Director | 73691920001 | |||||
GRAY, Mark Russel | Director | Portman Square W1H 6LY London 43-45 | England | British | Director | 104512610002 | ||||
HAYES, Sean | Director | Kyverne 45 Killiney Avenue IRISH Killiney County Dublin Ireland | Irish | Bank Employee | 52181480001 | |||||
KNIGHT, Simon Timothy Talbot | Director | Arlington Square Downshire Way RG12 1WA Bracknell 5 Berkshire | United Kingdom | British | Director | 135101910001 | ||||
YOUNG, James | Director | Portman Square W1H 6LY London 43-45 | Usa | American | Director | 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 (NO.2) 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