GRACECHURCH GMF FUNDING 2 LIMITED

GRACECHURCH GMF FUNDING 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGRACECHURCH GMF FUNDING 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05673085
    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 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 AddressNo

    What were the previous names of GRACECHURCH GMF FUNDING 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBONYPARK LIMITEDJan 12, 2006Jan 12, 2006

    What are the latest accounts for GRACECHURCH GMF FUNDING 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GRACECHURCH GMF FUNDING 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2019

    LRESSP

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Robert James Spurling Harris as a director on Jun 07, 2018

    1 pagesTM01

    Termination of appointment of Billy Suid as a director on May 08, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Roderick Jenkin as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Stuart Roderick Jenkin as a director on Jun 26, 2017

    1 pagesTM01

    Appointment of Mr Stuart Roderick Jenkin as a director on Jun 26, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Robert James Spurling Harris as a director on Jun 27, 2017

    2 pagesAP01

    Termination of appointment of Benjamin Harvey as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Roland Mark Deller as a director on Jun 20, 2017

    1 pagesTM01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Raheel Ahmed as a director on Feb 10, 2017

    1 pagesTM01

    Appointment of Mr Benjamin Harvey as a director on Feb 02, 2017

    2 pagesAP01

    Director's details changed for Bedell (Corporate Services) Uk Limited on Nov 15, 2016

    1 pagesCH02

    Director's details changed for Mr Roland Mark Deller on Aug 01, 2014

    2 pagesCH01

    Director's details changed for Mr Roland Mark Deller on Oct 20, 2016

    2 pagesCH01

    Who are the officers of GRACECHURCH GMF FUNDING 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    GALE, Pauline Audrey
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    United KingdomBritish133445630001
    JENKIN, Stuart Roderick
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    EnglandBritish48000260002
    OCORIAN CORPORATE SERVICES (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    Director
    11 Old Jewry
    EC2R 8DU London
    173490270002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AHMED, Raheel
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomPakistani200266330001
    AUCUTT, Ross Douglas
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British107781670001
    DELLER, Roland Mark
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    United KingdomBritish189231770001
    DOBSON, Matthew Jon
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish155260490001
    GRAY, Andrew Robert
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    EnglandBritish124649520001
    HARRIS, Robert James Spurling
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish235178010001
    HARVEY, Benjamin
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish223824200001
    JENKIN, Stuart Roderick
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    EnglandBritish48000260002
    KEANE, Christopher John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    British137990570001
    LAMBERT, Nicholas John Robert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British116723070001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    O'LOINSIGH, Laoiseach
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomIrish162664350001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SIMMS, Geoffrey Raymond
    3 Mayfair Close
    KT6 6RR Surbiton
    Surrey
    Director
    3 Mayfair Close
    KT6 6RR Surbiton
    Surrey
    British108458490001
    SUID, Billy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomFrench193501260001
    WOOD, Thomas Francis
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British108322190001

    What are the latest statements on persons with significant control for GRACECHURCH GMF FUNDING 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2019Commencement of winding up
    Jan 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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