Company NameGresham Receivables (No. 2) UK Limited
Company StatusDissolved
Company Number04709636
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date28 November 2012 (11 years, 5 months ago)
Previous NameSpeed 9573 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(2 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed28 May 2003(2 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2012)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed28 May 2003(2 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2012)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,762,192
Net Worth£1,030
Cash£525,046
Current Liabilities£524,706

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 November 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
28 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 25 October 2011 (2 pages)
24 October 2011Appointment of a voluntary liquidator (2 pages)
24 October 2011Declaration of solvency (4 pages)
24 October 2011Appointment of a voluntary liquidator (2 pages)
24 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
24 October 2011Declaration of solvency (4 pages)
24 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(6 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
(6 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 November 2009Amended full accounts made up to 31 December 2008 (18 pages)
5 November 2009Amended full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / Date of Birth was: 12-Oct-1990, now: none; HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, n (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007New director appointed (11 pages)
17 October 2007New director appointed (11 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
29 March 2006Return made up to 25/03/06; full list of members (3 pages)
29 March 2006Return made up to 25/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 international financial centre 25 old broad london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 international financial centre 25 old broad london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
9 September 2005Full accounts made up to 31 December 2004 (16 pages)
4 April 2005Return made up to 25/03/05; full list of members (3 pages)
4 April 2005Return made up to 25/03/05; full list of members (3 pages)
16 March 2005Declaration of mortgage charge released/ceased (2 pages)
16 March 2005Declaration of mortgage charge released/ceased (2 pages)
10 February 2005Full accounts made up to 31 December 2003 (18 pages)
10 February 2005Full accounts made up to 31 December 2003 (18 pages)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Particulars of mortgage/charge (28 pages)
4 September 2003Particulars of mortgage/charge (28 pages)
21 July 2003Memorandum and Articles of Association (14 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 July 2003Memorandum and Articles of Association (14 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
20 June 2003Memorandum and Articles of Association (14 pages)
20 June 2003Memorandum and Articles of Association (14 pages)
19 June 2003New director appointed (11 pages)
19 June 2003New secretary appointed;new director appointed (9 pages)
19 June 2003New director appointed (11 pages)
19 June 2003New secretary appointed;new director appointed (9 pages)
17 June 2003New director appointed (9 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (9 pages)
6 June 2003Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
4 June 2003Company name changed speed 9573 LIMITED\certificate issued on 04/06/03 (2 pages)
4 June 2003Company name changed speed 9573 LIMITED\certificate issued on 04/06/03 (2 pages)
25 March 2003Incorporation (17 pages)
25 March 2003Incorporation (17 pages)