Company NameGresham Receivables (No. 26) UK Limited
Company StatusDissolved
Company Number07116990
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 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(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(9 years, 2 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
Appointed05 January 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 January 2010(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
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
Appointed07 January 2013(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(8 years, 9 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

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£7,915,148
Net Worth£1,026
Cash£5,051,651
Current Liabilities£364,142,998

Accounts

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

Charges

13 January 2011Delivered on: 18 January 2011
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 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, cash, deposit accounts, software see image for full details.
Outstanding
13 January 2011Delivered on: 18 January 2011
Persons entitled: The Bank of New York Mellon

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,the purchaser liquidity agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit see image for full details.
Outstanding
27 May 2010Delivered on: 1 June 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,the purchaser liquidity agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit see image for full details.
Outstanding
14 April 2010Delivered on: 4 May 2010
Persons entitled: The Bank of New York Mellon (The Purchaser Collateral Agent)

Classification: A purchaser security agreement
Secured details: All monies due or to become due from the company to the chargee for the benefit of the purchaser secured parties 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, cash, deposit accounts, software see image for full details.
Outstanding

Filing History

20 June 2023Final Gazette dissolved following liquidation (1 page)
20 March 2023Return of final meeting in a members' voluntary winding up (15 pages)
8 December 2022Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 8 December 2022 (2 pages)
6 December 2022Declaration of solvency (6 pages)
30 November 2022Appointment of a voluntary liquidator (3 pages)
29 November 2022Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 29 November 2022 (2 pages)
29 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
29 November 2022Appointment of a voluntary liquidator (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (27 pages)
10 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (29 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 November 2019Full accounts made up to 31 December 2018 (32 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)
23 January 2019Confirmation statement made on 20 January 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)
17 August 2018Full accounts made up to 31 December 2017 (28 pages)
24 January 2018Confirmation statement made on 20 January 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)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
15 May 2017Termination of appointment of Mark Howard Filer as a director on 20 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
5 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 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)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • 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)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 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)
27 February 2014Annual return made up to 5 January 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 5 January 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 5 January 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 (20 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
21 February 2013Termination of appointment of Sunil Masson as a director (2 pages)
21 February 2013Termination of appointment of Sunil Masson as a director (2 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 5 January 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 Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) 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 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)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (14 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
16 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
16 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)