Company NameGresham Receivables (No.14) UK Limited
Company StatusDissolved
Company Number05945393
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date20 June 2023 (10 months, 1 week 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(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(12 years, 6 months 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
Appointed25 September 2006(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed25 September 2006(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 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
Appointed25 September 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(1 year, 5 months 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(5 years, 7 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(7 years, 10 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 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

Contact

Websitelloydstsb.com
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
Address Matches2 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£1,740,180
Net Worth£1,026
Cash£546
Current Liabilities£74,601,069

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 May 2017Delivered on: 2 June 2017
Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties

Classification: A registered charge
Outstanding
28 October 2011Delivered on: 4 November 2011
Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent

Classification: Purchaser security agreement
Secured details: All monies due or to become due from the company to the chargee, the issuer, the purchaser liquidity banks and 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: All right title and interest in to and under all accounts, contract rights, general intangibles, payment intangibles, documents, deposit accounts, the assets and guarantees and insurance thereof or relating thereto and collateral security see image for full details.
Outstanding
28 October 2011Delivered on: 4 November 2011
Persons entitled: The Bank of New York Mellon as Purchser 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 and the purchaser administrator under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit by way of first fixed charge see image for full details.
Outstanding
22 September 2011Delivered on: 30 September 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: Purchaser security agreement
Secured details: All monies due or to become due from the company to the chargee, the issuer, the purchaser liquidity banks and 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: All right title and interest in to and under all accounts, contract rights, general intangibles, payment intangibles, documents, deposit accounts, the assets and guarantees and insurance thereof or relating thereto and collateral security see image for full details.
Outstanding
22 September 2011Delivered on: 30 September 2011
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: 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 banks and 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 from time to time standing to the credit of the company account see image for full details.
Outstanding
18 March 2010Delivered on: 1 April 2010
Persons entitled: The Bank of New York Mellon (The 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 chargee, the issuer, the purchaser liquidity banks and 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 by way of first fixed charge being all sums from time to time standing to the credit of the company account with account number 4415669780 see image for full details.
Outstanding
28 December 2006Delivered on: 11 January 2007
Persons entitled: Jp Morgan Chase Bank N.A.

Classification: Pledge agreement over asset backed securities
Secured details: All monies due or to become due from the company to the purchase secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The gresham notes and any income or proceeds arising therefrom. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Jp Morgan Chase Bank N.A.

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 right title interest and benefit in to and in respect of the deposits, the assets, the transaction documents, all rights to receive payment of any amounts under the assets and transaction documents and all payments received under the assets and the transaction documents. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 5 January 2007
Persons entitled: Jp Morgan Chase Bank, N.A.,

Classification: 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 agreement and each revolving credit note the purchaser collateral agent the hedge counterparty and the purchaser administratror under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first riority perfected security interest in all the right title and interest in to and under all accounts contract rights general intangibles payment intangibles software chattel paper instruments documents money cash deposit accounts certificates of deposit. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (33 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
19 October 2018Confirmation statement made on 6 October 2018 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)
20 August 2018Full accounts made up to 31 December 2017 (27 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)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
24 July 2017Full accounts made up to 31 December 2016 (26 pages)
24 July 2017Full accounts made up to 31 December 2016 (26 pages)
2 June 2017Registration of charge 059453930009, created on 15 May 2017 (53 pages)
2 June 2017Registration of charge 059453930009, created on 15 May 2017 (53 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)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
4 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • 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)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • 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)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(6 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • 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)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 25 September 2012 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 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)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 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)
4 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Full accounts made up to 31 December 2010 (19 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (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 Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
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)
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)
26 March 2008Director appointed jean christophe schroeder (3 pages)
26 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)
16 October 2007Return made up to 25/09/07; full list of members (3 pages)
16 October 2007Return made up to 25/09/07; full list of members (3 pages)
11 January 2007Particulars of mortgage/charge (8 pages)
11 January 2007Particulars of mortgage/charge (8 pages)
5 January 2007Particulars of mortgage/charge (10 pages)
5 January 2007Particulars of mortgage/charge (10 pages)
5 January 2007Particulars of mortgage/charge (13 pages)
5 January 2007Particulars of mortgage/charge (13 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
6 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
6 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 September 2006Incorporation (46 pages)
25 September 2006Incorporation (46 pages)