Company NameGmac-Rfc Direct Limited
Company StatusDissolved
Company Number03740536
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date25 February 2012 (12 years, 2 months ago)
Previous NameRapide Mortgage Services Limited

Business Activity

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

Directors

Director NameKeith Alan Price
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sopley
Christchurch
Dorset
BH23 7AY
Director NameMr Finbarr Brendan McGurran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sopley
Christchurch
Dorset
BH23 7AY
Secretary NameMr Finbarr Brendan McGurran
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThe Homestead
Sopley
Christchurch
Dorset
BH23 7AY
Director NameChristopher Jon Nordeen
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2001)
RoleManaging Director
Correspondence AddressThe Turnberry 8 Sheridan Grange
Broomhall Lane
Sunningdale
Berkshire
SL5 0BX
Director NameMr Timothy Freeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Secretary NameTammy Hamzehpour
NationalityAmerican
StatusResigned
Appointed06 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address7816 Bush Lake Drive
Bloomington
Minnesota Mn 55438
United States
Secretary NameMrs Karen Britt Edmonds
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 1 month 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 NameColin Duggleby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2003)
RoleChief Executive Oficer
Correspondence AddressRed Cottages
Pilcot Hill
Dogmersfield
Hampshire
RG27 8SZ
Director NamePaul Michael Brocklehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2004)
RoleIT Director
Country of ResidenceEngland
Correspondence Address17 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameColin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2005)
RoleFinance Director
Correspondence AddressWilliamsgate
The Street
Eversley
Hampshire
RG27 0PJ
Director NameMrs Carol Ann Bode
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Director NameRobert Louis Appel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address2 Sheridan Grange
Broomhall Lane
Sunningdale
Berkshire
SL5 0BX
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressEastern Gate
Brants Bridge
Bracknell
Berkshire
RG12 9BZ
Director NameBarry Roy Searle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressEastern Gate
Brants Bridge
Bracknell
Berkshire
RG12 9BZ
Director NameMr Christopher James Higgins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleFinance Director
Correspondence Address24 Ennismore Avenue
Guildford
Surrey
GU1 1SR
Director NameMrs Eileen McMillan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 October 2009)
RoleCompany Director
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Secretary NameMr Phillip Bertram Simpson
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 10 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 Jefrey Andrew Lundgren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Godfrey Blight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr James Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited States
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, 5 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

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

50 at 1Gmac- Rfc Holdings LTD
50.00%
Ordinary
50 at 1Gmac-rfc Holdings LTD
50.00%
Ordinary

Accounts

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

Filing History

25 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2012Final Gazette dissolved following liquidation (1 page)
25 February 2012Final Gazette dissolved following liquidation (1 page)
25 November 2011Return of final meeting in a members' voluntary winding up (31 pages)
25 November 2011Return of final meeting in a members' voluntary winding up (31 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 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
(1 page)
7 January 2011Declaration of solvency (6 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Declaration of solvency (6 pages)
7 January 2011Appointment of a voluntary liquidator (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 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
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 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)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Appointment of James Young as a director (3 pages)
24 May 2010Appointment of James Young as a director (3 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
9 October 2009Termination of appointment of Eileen Mcmillan as a director (1 page)
9 October 2009Termination of appointment of Eileen Mcmillan as a director (1 page)
12 May 2009Director appointed godfrey blight (2 pages)
12 May 2009Director appointed godfrey blight (2 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2009Accounts made up to 31 December 2008 (7 pages)
7 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2009Director's change of particulars / eileen mcmillan / 22/03/2009 (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Director's Change of Particulars / eileen mcmillan / 22/03/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Director's change of particulars / jefrey lundgren / 22/03/2009 (1 page)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 March 2009Director's Change of Particulars / jefrey lundgren / 22/03/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BG (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BG (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 June 2008Resolutions
  • RES13 ‐ Filing accounts 31/12/2007
(1 page)
11 June 2008Accounts made up to 31 December 2007 (7 pages)
11 June 2008Resolutions
  • RES13 ‐ Filing accounts 31/12/2007
(1 page)
14 May 2008Director appointed jefrey andrew lundgren (3 pages)
14 May 2008Director appointed jefrey andrew lundgren (3 pages)
8 May 2008Appointment terminated director christopher higgins (1 page)
8 May 2008Appointment Terminated Director christopher higgins (1 page)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
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 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES13 ‐ Accounts approval 31/12/06
(1 page)
10 July 2007Resolutions
  • RES13 ‐ Accounts approval 31/12/06
(1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 July 2007Accounts made up to 31 December 2006 (8 pages)
14 April 2007Return made up to 22/03/07; full list of members (7 pages)
14 April 2007Return made up to 22/03/07; full list of members (7 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
10 October 2006Resolutions
  • RES13 ‐ App acc 28/09/06
(1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
10 October 2006Accounts made up to 31 December 2005 (11 pages)
10 October 2006Resolutions
  • RES13 ‐ App acc 28/09/06
(1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
19 April 2005Resolutions
  • RES13 ‐ Auditors appointed/acct 31/12/04
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Auditors appointed/acct 31/12/04
(1 page)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
3 April 2004Full accounts made up to 31 December 2003 (13 pages)
3 April 2004Full accounts made up to 31 December 2003 (13 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (1 page)
8 February 2004New director appointed (1 page)
8 February 2004Director resigned (1 page)
7 August 2003Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Resolutions
  • RES13 ‐ Re appointed auditors 28/07/03
(1 page)
7 August 2003Resolutions
  • RES13 ‐ Re appointed auditors 28/07/03
(1 page)
7 August 2003Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Resolutions
  • RES13 ‐ Auds re elect accs aprd 31/12/01
(1 page)
13 August 2002Full accounts made up to 31 December 2001 (15 pages)
13 August 2002Resolutions
  • RES13 ‐ Auds re elect accs aprd 31/12/01
(1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Resolutions
  • RES13 ‐ App accs,re-elect auds 16/10/01
(1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Resolutions
  • RES13 ‐ App accs,re-elect auds 16/10/01
(1 page)
26 October 2001New director appointed (3 pages)
2 August 2001Memorandum and Articles of Association (16 pages)
2 August 2001Memorandum and Articles of Association (16 pages)
30 July 2001Company name changed rapide mortgage services LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed rapide mortgage services LIMITED\certificate issued on 30/07/01 (2 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
28 March 2001Return made up to 22/03/01; full list of members (7 pages)
28 March 2001Return made up to 22/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
17 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 22/03/00; full list of members (6 pages)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
2 July 1999Certificate of re-registration from Unlimited to Limited (1 page)
2 July 1999Application for reregistration from UNLTD to LTD (1 page)
2 July 1999Certificate of re-registration from Unlimited to Limited (1 page)
2 July 1999Re-registration of Memorandum and Articles (16 pages)
2 July 1999Re-registration of Memorandum and Articles (16 pages)
2 July 1999Application for reregistration from UNLTD to LTD (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 March 1999Incorporation (21 pages)
22 March 1999Incorporation (21 pages)