Company NameGmac-Rfc (No.2) Limited
Company StatusDissolved
Company Number03709797
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date12 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameJames Brooks
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1999(9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2005)
RoleFinancial Controller
Correspondence Address10 Woodstown Way
Knocklyon
Dublin 16
Co Dublin
Irish
Director NameRobert Deitz
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1999(9 months after company formation)
Appointment Duration2 months (resigned 07 January 2000)
RoleTaxation Specialist
Correspondence Address12 The Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameSean Hayes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1999(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2001)
RoleBank Employee
Correspondence AddressKyverne
45 Killiney Avenue
Killiney
County Dublin
Irish
Secretary NameTammy Hamzehpour
NationalityAmerican
StatusResigned
Appointed08 November 1999(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address7816 Bush Lake Drive
Bloomington
Minnesota Mn 55438
United States
Director NameBarry Casey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2001)
RoleBanker
Correspondence Address5 Garrynure
Milltown
Dublin
Irish
Secretary NameMrs Karen Britt Edmonds
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Farthings Paddock
Alford
Somerset
BA7 7QA
Director NameJohn Michael Doody
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2008)
RoleFinance Director
Correspondence AddressSt Josephs 35 Rathdown Park
Dublin
6
Director NameDonal Gerard Courtney
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address4 Pinecourt
Newtown Park Ave
Blackrock Co
Dublin
Irish
Secretary NameMr Phillip Bertram Simpson
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Gatscombe Crescent
Hanover Park
Ascot
SL5 7HA
Director NameMr Godfrey Blight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Simon Timothy Talbot Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Mark Russel Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 August 2010(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr James Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2010(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at 1Gmac-rfc Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,611,358
Net Worth£89,410,422
Cash£244,302
Current Liabilities£860,395

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2012Final Gazette dissolved following liquidation (1 page)
12 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2012Final Gazette dissolved following liquidation (1 page)
12 December 2011Return of final meeting in a members' voluntary winding up (18 pages)
12 December 2011Return of final meeting in a members' voluntary winding up (18 pages)
4 August 2011Termination of appointment of James Young as a director (1 page)
4 August 2011Termination of appointment of James Young as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
10 January 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages)
7 January 2011Declaration of solvency (6 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2011Declaration of solvency (6 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
(1 page)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
20 August 2010Termination of appointment of Simon Knight as a director (1 page)
20 August 2010Appointment of Mr James Young as a director (2 pages)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Appointment of Mr James Young as a director (2 pages)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
20 August 2010Termination of appointment of Simon Knight as a director (1 page)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 500
(5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 500
(5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 500
(5 pages)
9 July 2009Resolutions
  • RES13 ‐ Re accounts approved and auditors reappointed 30/06/2009
(1 page)
9 July 2009Resolutions
  • RES13 ‐ Re accounts approved and auditors reappointed 30/06/2009
(1 page)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 April 2009Memorandum and Articles of Association (12 pages)
7 April 2009Memorandum and Articles of Association (12 pages)
2 April 2009Company name changed gmac-rfc ireland LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed gmac-rfc ireland LIMITED\certificate issued on 03/04/09 (2 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 December 2008Director appointed simon timothy talbot knight (2 pages)
9 December 2008Appointment terminated director john doody (1 page)
9 December 2008Appointment terminated director donal courtney (1 page)
9 December 2008Appointment Terminated Director john doody (1 page)
9 December 2008Director appointed godfrey blight (2 pages)
9 December 2008Director appointed simon timothy talbot knight (2 pages)
9 December 2008Appointment Terminated Director donal courtney (1 page)
9 December 2008Director appointed godfrey blight (2 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Resolutions
  • RES13 ‐ Reappoint adtrs 16/09/2008
(1 page)
24 September 2008Resolutions
  • RES13 ‐ Reappoint adtrs 16/09/2008
(1 page)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007Resolutions
  • RES13 ‐ Accounts approved 07/09/07
(1 page)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
2 March 2007Return made up to 08/02/07; full list of members (7 pages)
25 September 2006Resolutions
  • RES13 ‐ Accounts approved 07/09/06
(1 page)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006Resolutions
  • RES13 ‐ Accounts approved 07/09/06
(1 page)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
22 February 2006Return made up to 08/02/06; full list of members (8 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 October 2005Resolutions
  • RES13 ‐ Appoint auditors 31/12/04
(1 page)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Resolutions
  • RES13 ‐ Appoint auditors 31/12/04
(1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
14 February 2005Return made up to 08/02/05; full list of members (8 pages)
14 February 2005Return made up to 08/02/05; full list of members (8 pages)
27 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2004Full accounts made up to 31 December 2003 (12 pages)
27 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
4 August 2003Resolutions
  • RES13 ‐ Aud appt 19/07/03
(1 page)
4 August 2003Resolutions
  • RES13 ‐ Aud appt 19/07/03
(1 page)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
28 October 2002Resolutions
  • RES13 ‐ Acc app- aud re-elected 17/10/02
(1 page)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Resolutions
  • RES13 ‐ Acc app- aud re-elected 17/10/02
(1 page)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2002Secretary's particulars changed (1 page)
26 October 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
13 February 2002Return made up to 08/02/02; full list of members (7 pages)
14 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 November 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Memorandum and Articles of Association (13 pages)
6 September 2000Memorandum and Articles of Association (13 pages)
31 August 2000Company name changed rfc (ireland) LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed rfc (ireland) LIMITED\certificate issued on 31/08/00 (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 March 2000Return made up to 08/02/00; full list of members (7 pages)
16 March 2000Return made up to 08/02/00; full list of members (7 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
6 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (3 pages)
23 November 1999Ad 08/11/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 November 1999£ nc 100/500 08/11/99 (2 pages)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Memorandum and Articles of Association (11 pages)
11 November 1999Director resigned (1 page)
11 November 1999Memorandum and Articles of Association (11 pages)
11 November 1999Registered office changed on 11/11/99 from: 9 cheapside london EC2V 6AD (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
8 November 1999Company name changed alnery no. 1828 LIMITED\certificate issued on 08/11/99 (2 pages)
8 November 1999Company name changed alnery no. 1828 LIMITED\certificate issued on 08/11/99 (2 pages)
8 February 1999Incorporation (17 pages)