Company NameGuardian Auto Receivables Depository, Ltd.
Company StatusDissolved
Company Number04788147
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date11 October 2014 (9 years, 7 months ago)
Previous NameAlnery No. 2367 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin John Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMichael Patrick McCarthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address1974 Rolling Woods Drive
Troy
Detroit
SL9 7NW
Director NamePeter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration4 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address5 Centurions Court
Caerwent
Caldicot
Monmouthshire
NP26 5FG
Wales
Director NameChristopher Mansfeldt Karl Findlay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration6 years (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressZum Apothekerhof 2
Frankfurt
60594
Foreign
Director NameTheodorus Jan Kortland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address5 Hanningtons Way
Hollybush Lane Burghfield Common
Reading
Berkshire
RG7 3BE
Secretary NameMs Maxine Julie Platzman
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Way
Rickmansworth
Hertfordshire
WD3 7AU
Director NameMr Richard Stephen Tatford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2013)
RoleCredit Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameGudrun Dorothee Klaff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2008)
RoleOperations Director
Correspondence Address39 Beda Road
Cardiff
South Glamorgan
CF5 1LX
Wales
Secretary NameNitin Palekar Sabnis
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address28 Gainsborough Road
London
N12 8AG
Director NameMr Erhard Paulat
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2007(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameDenise Jean Buckley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2007(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2008)
RoleFinance Director
Correspondence Address286 Altolusso
Bute Terrace
Cardiff
South Glamorgan
CF10 2FJ
Wales
Secretary NameMichael Mulholland
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleLegal Counsel
Correspondence Address111 Lybury Lane
Redbourn
St Albans
Hertfordshire
AL3 7JQ
Director NameDennis Foley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2009)
RoleManaging Director
Correspondence Address14 Stratford Way
Marston Moretaine
Bedfordshire
MK43 0LA
Secretary NameWayne David Gibbard
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address31 Fishers Field
Buckingham
MK18 1SF
Director NameMr Mark Allan Tweed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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 50 other UK companies use this postal address

Shareholders

2 at £1General Motors Acceptance Corp Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
11 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (4 pages)
7 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (4 pages)
7 March 2014Liquidators statement of receipts and payments to 29 January 2014 (4 pages)
20 September 2013Court order insolvency:re oc block transfer replacement of liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block transfer replacement of liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 March 2013Termination of appointment of Richard Tatford as a director (1 page)
8 March 2013Termination of appointment of Mark Tweed as a director (1 page)
8 March 2013Termination of appointment of Erhard Paulat as a director (1 page)
8 March 2013Termination of appointment of Martin Page as a director (1 page)
8 March 2013Termination of appointment of Mark Tweed as a director (1 page)
8 March 2013Termination of appointment of Richard Tatford as a director (1 page)
8 March 2013Termination of appointment of Martin Page as a director (1 page)
8 March 2013Termination of appointment of Janet Gregory as a secretary (1 page)
8 March 2013Termination of appointment of Erhard Paulat as a director (1 page)
8 March 2013Termination of appointment of Janet Gregory as a secretary (1 page)
15 February 2013Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 15 February 2013 (2 pages)
14 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2013Declaration of solvency (5 pages)
14 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Declaration of solvency (5 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
11 May 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Director's details changed for Martin John Page on 22 December 2011 (2 pages)
30 April 2012Director's details changed for Martin John Page on 22 December 2011 (2 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
25 May 2011Full accounts made up to 31 December 2010 (12 pages)
25 May 2011Full accounts made up to 31 December 2010 (12 pages)
13 August 2010Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mark Allan Tweed on 13 August 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page)
2 July 2010Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages)
2 July 2010Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page)
2 July 2010Director's details changed for Martin John Page on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages)
2 July 2010Secretary's details changed for Janet Ailsa Gregory on 5 June 2010 (1 page)
2 July 2010Director's details changed for Erhard Paulat on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Erhard Paulat on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Erhard Paulat on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Martin John Page on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Martin John Page on 5 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mark Allan Tweed on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Richard Stephen Tatford on 5 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
30 April 2010Full accounts made up to 31 December 2009 (12 pages)
30 April 2010Full accounts made up to 31 December 2009 (12 pages)
17 December 2009Termination of appointment of Dennis Foley as a director (1 page)
17 December 2009Termination of appointment of Dennis Foley as a director (1 page)
30 November 2009Termination of appointment of Christopher Findlay as a director (1 page)
30 November 2009Termination of appointment of Christopher Findlay as a director (1 page)
16 November 2009Registered office address changed from Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Wesley House 19 Chapel Street Luton LU1 2SY on 16 November 2009 (2 pages)
12 October 2009Termination of appointment of Wayne Gibbard as a secretary (1 page)
12 October 2009Appointment of Janet Ailsa Gregory as a secretary (2 pages)
12 October 2009Appointment of Janet Ailsa Gregory as a secretary (2 pages)
12 October 2009Termination of appointment of Wayne Gibbard as a secretary (1 page)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
30 June 2009Return made up to 05/06/09; full list of members (5 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Full accounts made up to 31 December 2008 (13 pages)
10 November 2008Appointment terminated director denise buckley (1 page)
10 November 2008Appointment terminated director denise buckley (1 page)
10 November 2008Director appointed mark allan tweed (2 pages)
10 November 2008Director appointed mark allan tweed (2 pages)
5 September 2008Secretary appointed wayne david gibbard (2 pages)
5 September 2008Secretary appointed wayne david gibbard (2 pages)
4 September 2008Appointment terminated secretary michael mulholland (1 page)
4 September 2008Appointment terminated secretary michael mulholland (1 page)
22 August 2008Return made up to 05/06/08; full list of members (5 pages)
22 August 2008Return made up to 05/06/08; full list of members (5 pages)
29 April 2008Full accounts made up to 31 December 2007 (13 pages)
29 April 2008Full accounts made up to 31 December 2007 (13 pages)
3 April 2008Director appointed dennis foley (2 pages)
3 April 2008Director appointed dennis foley (2 pages)
17 March 2008Appointment terminated director theodorus kortland (1 page)
17 March 2008Appointment terminated director theodorus kortland (1 page)
17 March 2008Appointment terminated director gudrun klaff (1 page)
17 March 2008Appointment terminated director gudrun klaff (1 page)
5 September 2007Return made up to 05/06/07; full list of members (9 pages)
5 September 2007Return made up to 05/06/07; full list of members (9 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
11 January 2007Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
15 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 July 2005Return made up to 05/06/05; full list of members (8 pages)
5 July 2005Return made up to 05/06/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 November 2003Memorandum and Articles of Association (10 pages)
12 November 2003Registered office changed on 12/11/03 from: 9 cheapside london EC2V 6AD (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003Memorandum and Articles of Association (10 pages)
12 November 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 November 2003Ad 06/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Ad 06/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 9 cheapside london EC2V 6AD (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
6 November 2003Company name changed alnery no. 2367 LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed alnery no. 2367 LIMITED\certificate issued on 06/11/03 (2 pages)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)