Company NameGMAC Leasing (U.K.) (No.1) Limited
Company StatusDissolved
Company Number02263889
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)
Previous NameTrushelfco (No.1291) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Maxine Julie Platzman
NationalityBritish
StatusClosed
Appointed27 September 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 25 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Park Way
Rickmansworth
Hertfordshire
WD3 7AU
Director NameMartin John Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 25 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bryngwyn Road
Cyncoed
Cardiff
CF23 6PQ
Wales
Secretary NameColin Michael Hinks
NationalityBritish
StatusResigned
Appointed01 June 1988(same day as company formation)
RoleCompany Director
Correspondence Address57 Westoning Road
Harlington
Dunstable
Bedfordshire
LU5 6PB
Director NameMr Warren Roger Price
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 1994)
RoleArea Manager U K
Correspondence Address16 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Director NameMr Philip James Poulton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleManager U K Staff Office
Correspondence Address13 Dingle Dell
Leighton Buzzard
Bedfordshire
LU7 7JL
Director NameMr Gerald Frederick Hartley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleControl Branch Manager
Correspondence AddressTwegan High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Secretary NameMr Philip James Poulton
NationalityBritish
StatusResigned
Appointed02 January 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence Address13 Dingle Dell
Leighton Buzzard
Bedfordshire
LU7 7JL
Director NameJohn Robert Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1998)
RoleU.K. Director Sales & Marketin
Correspondence Address18 Maple Close
Pulloxhill
Milton Keynes
Bedfordshire
MK45 5EF
Director NameDieter Ludwig Nicodemus
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 1998)
RoleVice President
Correspondence AddressSchuebflstr 22
Kuesnacht 8700
Switzerland
Foreign
Director NameMichael Lee Hinz
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1998)
RoleArea Manager U K
Correspondence Address2a Canons Field
Welwyn
Hertfordshire
AL6 0QD
Secretary NameVeronica Simpson
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressClacks Cottage
Blackthorne Lane Ballinger
Great Missenden
Buckinghamshire
HP16 9LN
Director NameGerald Frederick Hartley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1998)
RoleControl Branch Manag
Correspondence Address20 Ryecroft Lane
Fowlmere
Royston
Hertfordshire
SG8 7TT
Director NameMr David Thomas Betteley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Howells Farm
Halls Green
Hitchin
Hertfordshire
SG4 7DZ
Director NameMichael Kevin Kimmel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleExecutive
Correspondence AddressOmerod House The Woodlands
Gerards Cross
Buckinghamshire
SL9 8DD
Secretary NameChristopher Mansfeldt Karl Findlay
NationalityBritish
StatusResigned
Appointed30 January 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressFlat 7
2 St Stephens Crescent
London
W2 5QT
Director NamePeter Grant Tatlock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleNational Sales Manager
Correspondence AddressStamford House
23 Carnoustie Drive
Bedford
Bedfordshire
MK40 4FE
Director NameAndrew Ronald Thornton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 1999)
RoleManager
Correspondence Address6 Willets Rise
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6JW
Director NameMalcolm David Thompson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2001)
RoleManager
Correspondence Address1 Beech Close Greenfield Road
Pulloxhill
Bedford
Bedfordshire
MK45 5EQ
Director NameMichael John Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2008)
RoleLeasing Manager
Correspondence Address1 Cotswold Place
Flitwick
Bedford
Bedfordshire
MK45 1TS
Director NameDavid Lee Brinkman
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2001)
RoleExecutive
Correspondence AddressThe Turret
Watford Road
Northwood
Middlesex
HA6 3PA
Director NameEdward John Durbridge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleF & C Mgr
Correspondence Address183 Telscombe Way
Luton
Bedfordshire
LU2 8QP
Director NameDennis William Sheehan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2001(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2002)
RoleCfo Gmac Int
Correspondence Address200 Sutherland Avenue
London
W9 1RX
Director NameNeil Stephen Hutchins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2002)
RoleWholesale Mgr
Correspondence Address89 Swifts Green Road
Luton
Bedfordshire
LU2 8BW
Secretary NameNicholas Charles Miller
NationalityBritish
StatusResigned
Appointed14 June 2001(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2002)
RoleSolicitor
Correspondence Address34 Wilton Avenue
London
W4 2HY
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1974 Rolling Woods Drive
Troy
Detroit
SL9 7NW
Director NameMr Joseph Steven Giannamore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(14 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chelsea Park Gardens
London
SW3 6AE
Director NameTheodorus Jan Kortland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressTrecarne
Hollybush Lane Burghfield Common
Reading
Berkshire
RG7 3JL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,063,000
Net Worth£12,610,000
Current Liabilities£1,775,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 20 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 20 September 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
9 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
19 March 2008Appointment terminated director theodorus kortland (1 page)
19 March 2008Appointment terminated director michael wood (1 page)
19 March 2008Appointment Terminated Director theodorus kortland (1 page)
19 March 2008Appointment Terminated Director michael wood (1 page)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
29 September 2006Liquidators' statement of receipts and payments (6 pages)
29 September 2006Liquidators' statement of receipts and payments (6 pages)
29 September 2006Liquidators statement of receipts and payments (6 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators' statement of receipts and payments (5 pages)
18 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2005Registered office changed on 12/04/05 from: P.O. box 11 wesley house 19 chapel street , luton beds , LU1 2SE (1 page)
12 April 2005Registered office changed on 12/04/05 from: P.O. Box 11 wesley house 19 chapel street , luton beds , LU1 2SE (1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Declaration of solvency (4 pages)
5 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Declaration of solvency (4 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 March 2003 (12 pages)
4 August 2004Full accounts made up to 31 March 2003 (12 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
7 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004Return made up to 02/01/04; full list of members (8 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Full accounts made up to 31 March 2002 (11 pages)
20 August 2003Full accounts made up to 31 March 2002 (11 pages)
24 May 2003Secretary's particulars changed (1 page)
24 May 2003Secretary's particulars changed (1 page)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003New director appointed (3 pages)
5 March 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 March 2003Return made up to 02/01/03; full list of members (8 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
30 January 2003New director appointed (4 pages)
30 January 2003New director appointed (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
18 January 2002Return made up to 02/01/02; full list of members (7 pages)
18 January 2002Return made up to 02/01/02; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director's particulars changed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director's particulars changed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director's particulars changed (2 pages)
8 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 February 2001Return made up to 02/01/01; full list of members (7 pages)
6 February 2001Return made up to 02/01/01; full list of members (7 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 1999 (21 pages)
19 December 2000Full accounts made up to 31 March 1999 (21 pages)
31 January 2000Return made up to 02/01/00; no change of members (7 pages)
31 January 2000Return made up to 02/01/00; no change of members (7 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Return made up to 02/01/99; no change of members (4 pages)
22 January 1999Return made up to 02/01/99; no change of members (4 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
13 January 1998Return made up to 02/01/98; full list of members (8 pages)
13 January 1998Return made up to 02/01/98; full list of members (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
16 January 1997Return made up to 02/01/97; full list of members (8 pages)
16 January 1997Return made up to 02/01/97; full list of members (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (1 page)
18 March 1996Full accounts made up to 31 March 1995 (11 pages)
18 March 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
16 January 1996Return made up to 02/01/96; full list of members (6 pages)
29 March 1995New secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1989Memorandum and Articles of Association (17 pages)
15 March 1989Memorandum and Articles of Association (17 pages)