GMAC-RFC (NO.2) LIMITED

GMAC-RFC (NO.2) LIMITED

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

    Company NameGMAC-RFC (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03709797
    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-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 AddressNo

    What were the previous names of GMAC-RFC (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMAC-RFC IRELAND LIMITEDAug 31, 2000Aug 31, 2000
    RFC (IRELAND) LIMITEDNov 08, 1999Nov 08, 1999
    ALNERY NO. 1828 LIMITEDFeb 08, 1999Feb 08, 1999

    What are the latest accounts for GMAC-RFC (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GMAC-RFC (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Termination of appointment of James Young as a director

    1 pagesTM01

    Termination of appointment of Mark Gray as a director

    1 pagesTM01

    Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on Jan 10, 2011

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2010

    LRESSP

    Termination of appointment of Phillip Simpson as a secretary

    1 pagesTM02

    Appointment of Mr Mark Russel Gray as a director

    2 pagesAP01

    Appointment of Mr James Young as a director

    2 pagesAP01

    Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on Aug 20, 2010

    1 pagesAD01

    Termination of appointment of Simon Knight as a director

    1 pagesTM01

    Termination of appointment of Godfrey Blight as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2010

    Statement of capital on Feb 10, 2010

    • Capital: GBP 500
    SH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re accounts approved and auditors reappointed 30/06/2009
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed gmac-rfc ireland LIMITED\certificate issued on 03/04/09
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of GMAC-RFC (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    BritishSolicitor54705580002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BLIGHT, Godfrey
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritishDirector135102120001
    BROOKS, James
    10 Woodstown Way
    Knocklyon
    IRISH Dublin 16
    Co Dublin
    Director
    10 Woodstown Way
    Knocklyon
    IRISH Dublin 16
    Co Dublin
    IrishFinancial Controller67226160001
    CASEY, Barry
    5 Garrynure
    IRISH Milltown
    Dublin
    Ireland
    Director
    5 Garrynure
    IRISH Milltown
    Dublin
    Ireland
    IrishBanker77535660001
    COURTNEY, Donal Gerard
    4 Pinecourt
    Newtown Park Ave
    IRISH Blackrock Co
    Dublin
    Ireland
    Director
    4 Pinecourt
    Newtown Park Ave
    IRISH Blackrock Co
    Dublin
    Ireland
    IrishDirector116149720001
    DEITZ, Robert
    12 The Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    12 The Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    AmericanTaxation Specialist67226250001
    DOODY, John Michael
    St Josephs 35 Rathdown Park
    6 Dublin
    Ireland
    Director
    St Josephs 35 Rathdown Park
    6 Dublin
    Ireland
    IrishFinance Director73691920001
    GRAY, Mark Russel
    Portman Square
    W1H 6LY London
    43-45
    Director
    Portman Square
    W1H 6LY London
    43-45
    EnglandBritishDirector104512610002
    HAYES, Sean
    Kyverne
    45 Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    Director
    Kyverne
    45 Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    IrishBank Employee52181480001
    KNIGHT, Simon Timothy Talbot
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United KingdomBritishDirector135101910001
    YOUNG, James
    Portman Square
    W1H 6LY London
    43-45
    Director
    Portman Square
    W1H 6LY London
    43-45
    UsaAmericanDirector149646860001
    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 (NO.2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Commencement of winding up
    Mar 12, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul John Clark
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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