Company NameGlobaldrive (UK) Variable Funding Ii Plc
Company StatusDissolved
Company Number06907419
CategoryPublic Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date7 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shand
32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed09 April 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2018)
RoleCompany Director
Correspondence AddressDuff & Phelps Ltd The Shand
32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(6 years after company formation)
Appointment Duration3 years, 4 months (closed 07 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shand
32 London Bridge Street
London
SE1 9SG
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Wellmeadow Road
London
SE6 1HP
Director NameSurnam Mahen Beejadursingh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langley Park Road
Iver
Buckinghamshire
SL0 9QS
Secretary NameNicholas Bland
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Francis Close
London
E14 3DE
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed15 September 2009(4 months after company formation)
Appointment Duration11 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Secretary NameJodie Osborne
StatusResigned
Appointed13 August 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2013)
RoleCompany Director
Correspondence AddressWinchester House,Mailstop 429 1 Great Winchester S
London
EC2N 2DB
Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinchester House,Mailstop 429 1 Great Winchester S
London
EC2N 2DB

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressDuff & Phelps Ltd The Shand
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £0.00004Deutsche International Finance (Ireland) LTD
100.00%
Ordinary
1 at £0.00004David Mcguinness
0.00%
Ordinary

Financials

Year2014
Turnover£4,414,353
Gross Profit£136,248
Net Worth-£1,116,572
Cash£25,579,247
Current Liabilities£39,557,593

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 October 2014Delivered on: 31 October 2014
Persons entitled: Deutsche Trustee Company Limited in Its Capacity as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 June 2009Delivered on: 3 July 2009
Persons entitled: Deutsche Trustee Company Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the issuer to the secured parties on any account whatsoever.
Particulars: All its right, title, interest and benefit under and to the assigned receivables, the collection accounts trusts and each vehicle declaration of trust. All moneys, rights, powers and property whatsoever see image for full details.
Outstanding

Filing History

7 October 2018Final Gazette dissolved following liquidation (1 page)
7 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
13 June 2017Registered office address changed from Winchester House,Mailstop 429 1 Great Winchester Street London EC2N 2DB to Duff & Phelps Ltd the Shand 32 London Bridge Street London SE1 9SG on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from Winchester House,Mailstop 429 1 Great Winchester Street London EC2N 2DB to Duff & Phelps Ltd the Shand 32 London Bridge Street London SE1 9SG on 13 June 2017 (2 pages)
9 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(1 page)
9 June 2017Declaration of solvency (3 pages)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Declaration of solvency (3 pages)
25 April 2017Satisfaction of charge 1 in full (2 pages)
25 April 2017Satisfaction of charge 069074190002 in full (1 page)
25 April 2017Satisfaction of charge 1 in full (2 pages)
25 April 2017Satisfaction of charge 069074190002 in full (1 page)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
5 July 2016Full accounts made up to 31 December 2015 (30 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.99996
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.99996
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (31 pages)
29 June 2015Full accounts made up to 31 December 2014 (31 pages)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1.99996
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1.99996
(5 pages)
31 October 2014Registration of charge 069074190002, created on 28 October 2014 (17 pages)
31 October 2014Registration of charge 069074190002, created on 28 October 2014 (17 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (30 pages)
23 June 2014Full accounts made up to 31 December 2013 (30 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1.99996
(5 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1.99996
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 June 2013Full accounts made up to 31 December 2012 (25 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
17 April 2013Appointment of Ms Sally Gilding as a director (2 pages)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
11 April 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
11 April 2013Appointment of Mr Sunil Masson as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
11 April 2013Termination of appointment of Surnam Mahen Beejadursingh as a director (1 page)
11 April 2013Termination of appointment of Surnam Mahen Beejadursingh as a director (1 page)
11 April 2013Termination of appointment of Nicholas Bland as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (25 pages)
3 July 2012Full accounts made up to 31 December 2011 (25 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2011Full accounts made up to 31 December 2010 (25 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 August 2010Appointment of Jodie Osborne as a secretary (1 page)
19 August 2010Appointment of Jodie Osborne as a secretary (1 page)
19 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
19 August 2010Termination of appointment of Stephanie Toms as a secretary (1 page)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Full accounts made up to 31 December 2009 (24 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages)
17 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
17 September 2009Director's change of particulars / hicholas bland / 12/08/2009 (1 page)
17 September 2009Director's change of particulars / hicholas bland / 12/08/2009 (1 page)
17 September 2009Secretary appointed stephanie toms (2 pages)
17 September 2009Appointment terminated secretary nicholas bland (1 page)
17 September 2009Appointment terminated secretary nicholas bland (1 page)
17 September 2009Secretary appointed stephanie toms (2 pages)
17 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
8 June 2009Commence business and borrow (1 page)
8 June 2009Application to commence business (2 pages)
8 June 2009Commence business and borrow (1 page)
8 June 2009Application to commence business (2 pages)
6 June 2009Ad 28/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
6 June 2009Ad 28/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
15 May 2009Incorporation (20 pages)
15 May 2009Incorporation (20 pages)