Company NameGlobaldrive (UK) Variable Funding I Plc
Company StatusDissolved
Company Number05985701
CategoryPublic Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date13 December 2019 (4 years, 4 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
Appointed24 March 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed14 November 2006(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month (closed 13 December 2019)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed15 November 2006(2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 13 December 2019)
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
Appointed14 November 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2008)
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
Appointed14 November 2006(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(1 year, 3 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, 6 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, 9 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 NameLoviting Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Globaldrive Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,260,140
Gross Profit£252,306
Net Worth-£3,218,045
Cash£4,424,090
Current Liabilities£871,235

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 May 2007Delivered on: 25 May 2007
Persons entitled: Citigroup Trustee Company Limited

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from the company to fce, to the swap counterparties, to the account bank, the cash manager, to the corporate services provider, to the chargee, to the replacement servicer facilitator, to the noteholders, to the trustee, to the conduit agents, the liquidity funders, the committed purchaser, the conduit purchasers and any other purchaser of the notes and to the note custodian under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit in under and pursuant to the receivables trust, in and to all moneys rights powers and property and in the trust property insofar as it relates to the relevant scottish assigned receivables and all of its powers relative thereto. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 2 January 2007
Persons entitled: Citicorp Trustee Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to fce, to the swap counterparties, to the account bank, the cash manager, to the corporate services provider, to the chargee, to the replacement servicer facilitator, to the noteholders, to the trustee, to the conduit agents, the liquidity funders, the committed purchaser, the conduit purchasers and any other purchaser of the notes and to the note custodian under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in under and pursuant to the receivables trust, the fce deed of charge, the receivables purchase deed adn any sale notices and the cash management agreement. See the mortgage charge document for full details.
Part Satisfied

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
5 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 21 Lombard Street London EC3V 9AH on 5 December 2018 (2 pages)
24 October 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to Fleet Place House 2 Fleet Place London EC4M 7RF on 24 October 2018 (2 pages)
23 October 2018Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 October 2018 (2 pages)
22 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-02
(1 page)
18 October 2018Declaration of solvency (5 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Satisfaction of charge 2 in full (2 pages)
21 February 2018Satisfaction of charge 1 in full (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
1 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (27 pages)
29 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 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)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Full accounts made up to 31 December 2015 (27 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(7 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(7 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000
(7 pages)
25 June 2015Full accounts made up to 31 December 2014 (26 pages)
25 June 2015Full accounts made up to 31 December 2014 (26 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(7 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 June 2014Full accounts made up to 31 December 2013 (26 pages)
11 June 2014Full accounts made up to 31 December 2013 (26 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 50,000
(7 pages)
18 June 2013Full accounts made up to 31 December 2012 (24 pages)
18 June 2013Full accounts made up to 31 December 2012 (24 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (26 pages)
4 July 2012Full accounts made up to 31 December 2011 (26 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 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 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 Jean-Christophe Schroeder 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)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 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 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
1 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
7 August 2009Full accounts made up to 31 December 2008 (25 pages)
7 August 2009Full accounts made up to 31 December 2008 (25 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
7 May 2008Registered office changed on 07/05/2008 from tower 42 international financial centre 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from tower 42 international financial centre 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)
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)
5 November 2007Return made up to 01/11/07; full list of members (4 pages)
5 November 2007Return made up to 01/11/07; full list of members (4 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (20 pages)
4 June 2007Declaration of satisfaction of mortgage/charge (20 pages)
25 May 2007Particulars of mortgage/charge (60 pages)
25 May 2007Particulars of mortgage/charge (60 pages)
2 January 2007Particulars of mortgage/charge (22 pages)
2 January 2007Particulars of mortgage/charge (22 pages)
15 December 2006Application to commence business (2 pages)
15 December 2006Application to commence business (2 pages)
15 December 2006Certificate of authorisation to commence business and borrow (1 page)
15 December 2006Certificate of authorisation to commence business and borrow (1 page)
13 December 2006Ad 05/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 December 2006Ad 05/12/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 December 2006Certificate of authorisation to commence business and borrow (1 page)
8 December 2006Application to commence business (3 pages)
8 December 2006Certificate of authorisation to commence business and borrow (1 page)
8 December 2006Application to commence business (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 November 2006New director appointed (7 pages)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (14 pages)
24 November 2006New director appointed (10 pages)
24 November 2006New director appointed (10 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (7 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (14 pages)
1 November 2006Incorporation (18 pages)
1 November 2006Incorporation (18 pages)