Company NameGresham Receivables (No.11) UK Limited
Company StatusDissolved
Company Number05718481
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2023)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed22 February 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelloydstsb.co.uk
Telephone01733 347007
Telephone regionPeterborough

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

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

Financials

Year2014
Turnover£3,617,000
Net Worth£1,026
Cash£65,058
Current Liabilities£499,891,985

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 2014Delivered on: 13 June 2014
Persons entitled: The Bank of New York Mellon (London Branch) in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 13 June 2014
Persons entitled: The Bank of New York Mellon (London Branch) in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties

Classification: A registered charge
Particulars: The bank of new york meoolon (london branch) in its capacity as purchaser collateral agent for the purchaser secured parties.
Outstanding
30 March 2011Delivered on: 19 April 2011
Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent

Classification: A purchaser security agreement
Secured details: All monies due or to become due from the company to the issuer,the purchaser liquidity banks and the purchaser liquidity agent,the chargee,the hedge counterparty,the purchaser administrator,the purchaser manager,the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in to and under all accounts,contract rights,general intangibles payment intangibles,software,chattel paper see image for full details.
Outstanding
30 March 2011Delivered on: 19 April 2011
Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent

Classification: Bank account charge and security trust deed
Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all sums to the credit of the company account with account number: 3850218400 see image for full details.
Outstanding
9 December 2010Delivered on: 21 December 2010
Persons entitled: The Bank of New York Mellon

Classification: A purchaser security agreement
Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in, to and under all accounts, contract rights, software, securities accounts that relate to the following: the assets held by the company, the purchaser documents; any and all proceeds and products of any of the foregoing. See image for full details.
Outstanding
9 December 2010Delivered on: 21 December 2010
Persons entitled: The Bank of New York Mellon

Classification: A bank account charge and security trust deed
Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all sums to the credit of the company account with account number: 3850218400 see image for full details.
Outstanding
21 January 2010Delivered on: 3 February 2010
Persons entitled: The Bank of New York Mellon (The Purchaser Collateral Agent)

Classification: A bank account charge and security trust deed
Secured details: All monies due or to become due from the company to the chargee, the issuer, the purchaser liquidity bank, the purchaser liquidity agent, the hedge counterparty, the purchaser administrator, the purchaser manager, the purchaser investment advisor and the hedging agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all sums standing to the credit of the company account account number 4415139780 see image for full details.
Outstanding
7 March 2006Delivered on: 27 March 2006
Persons entitled: Jpmorgan Chase Bank N.A. (As the Purchaser Collateral Agent on Trust for the Purchaser Securedparties

Classification: Bank account charge and security trust deed
Secured details: All monies due or to become due from the company to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, the hedge counterparty and the purchaser administrator under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title interest and benefit, present and future in, to and in respect of the assets (including the notes), all rights to receive payment of any amounts, all payments received by it, all rights to serve notices and/or make demands. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (28 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (32 pages)
20 June 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (28 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
24 July 2017Full accounts made up to 31 December 2016 (27 pages)
24 July 2017Full accounts made up to 31 December 2016 (27 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
12 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
8 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
8 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
4 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
13 June 2014Registration of charge 057184810008 (54 pages)
13 June 2014Registration of charge 057184810007 (61 pages)
13 June 2014Registration of charge 057184810007 (61 pages)
13 June 2014Registration of charge 057184810008 (54 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 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 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)
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)
19 April 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (8 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)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; 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)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD, tower 42 (level 11), 25 old broadstreet london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD, tower 42 (level 11), 25 old broadstreet london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007Return made up to 22/02/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
27 March 2006Particulars of mortgage/charge (13 pages)
27 March 2006Particulars of mortgage/charge (13 pages)
2 March 2006New director appointed (12 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 March 2006New director appointed (12 pages)
2 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 February 2006Incorporation (17 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (17 pages)