GRACECHURCH GMF FUNDING 2 LIMITED
Overview
| Company Name | GRACECHURCH GMF FUNDING 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05673085 |
| 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 GRACECHURCH GMF FUNDING 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRACECHURCH GMF FUNDING 2 LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRACECHURCH GMF FUNDING 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EBONYPARK LIMITED | Jan 12, 2006 | Jan 12, 2006 |
What are the latest accounts for GRACECHURCH GMF FUNDING 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GRACECHURCH GMF FUNDING 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Jun 14, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Robert James Spurling Harris as a director on Jun 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Billy Suid as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Roderick Jenkin as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Roderick Jenkin as a director on Jun 26, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Roderick Jenkin as a director on Jun 26, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Robert James Spurling Harris as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Harvey as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roland Mark Deller as a director on Jun 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Raheel Ahmed as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Harvey as a director on Feb 02, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Bedell (Corporate Services) Uk Limited on Nov 15, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Roland Mark Deller on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roland Mark Deller on Oct 20, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of GRACECHURCH GMF FUNDING 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| GALE, Pauline Audrey | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | 133445630001 | |||||
| JENKIN, Stuart Roderick | Director | Old Jewry EC2R 8DU London 11 United Kingdom | England | British | 48000260002 | |||||
| OCORIAN CORPORATE SERVICES (UK) LIMITED | Director | 11 Old Jewry EC2R 8DU London | 173490270002 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AHMED, Raheel | Director | Churchill Place E14 5HP London 1 England | United Kingdom | Pakistani | 200266330001 | |||||
| AUCUTT, Ross Douglas | Director | 1 Churchill Place E14 5HP London | British | 107781670001 | ||||||
| DELLER, Roland Mark | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | 189231770001 | |||||
| DOBSON, Matthew Jon | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 155260490001 | |||||
| GRAY, Andrew Robert | Director | Churchill Place E14 5HP London 1 | England | British | 124649520001 | |||||
| HARRIS, Robert James Spurling | Director | Churchill Place E14 5HP London 1 England | England | British | 235178010001 | |||||
| HARVEY, Benjamin | Director | Churchill Place E14 5HP London 1 England | England | British | 223824200001 | |||||
| JENKIN, Stuart Roderick | Director | Old Jewry EC2R 8DU London 11 United Kingdom | England | British | 48000260002 | |||||
| KEANE, Christopher John | Director | Churchill Place E14 5HP London 1 England | British | 137990570001 | ||||||
| LAMBERT, Nicholas John Robert | Director | 1 Churchill Place E14 5HP London | British | 116723070001 | ||||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| O'LOINSIGH, Laoiseach | Director | Churchill Place E14 5HP London 1 England | United Kingdom | Irish | 162664350001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| SIMMS, Geoffrey Raymond | Director | 3 Mayfair Close KT6 6RR Surbiton Surrey | British | 108458490001 | ||||||
| SUID, Billy | Director | Churchill Place E14 5HP London 1 England | United Kingdom | French | 193501260001 | |||||
| WOOD, Thomas Francis | Director | 1 Churchill Place E14 5HP London | British | 108322190001 |
What are the latest statements on persons with significant control for GRACECHURCH GMF FUNDING 2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GRACECHURCH GMF FUNDING 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