Company NameGresham Receivables (No. 30) UK Limited
Company StatusDissolved
Company Number07672448
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 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(5 years, 10 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
Appointed18 May 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed22 June 2011(6 days after company formation)
Appointment Duration12 years (closed 20 June 2023)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed23 June 2011(1 week after company formation)
Appointment Duration12 years (closed 20 June 2023)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(6 days after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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£5,603,228
Net Worth£1,012
Cash£45,216
Current Liabilities£415,249,059

Accounts

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

Charges

6 June 2016Delivered on: 18 June 2016
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
6 June 2016Delivered on: 18 June 2016
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
18 June 2014Delivered on: 4 July 2014
Persons entitled: The Bank of New York Mellon (London Branch) as Purchaser Collateral Agent

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 4 July 2014
Persons entitled: The Bank of New York Mellon (London Branch) as Purchaser Collateral Agent

Classification: A registered charge
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)
20 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
8 December 2022Declaration of solvency (6 pages)
30 November 2022Registered office address changed from C/O Wilmington Trust Sp Services London Limited Third Floor 1 Kings Arms Yard London United Kingdom EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 30 November 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (27 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (27 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Ioannis Kyriakopoulos as a director on 18 May 2020 (2 pages)
12 November 2019Full accounts made up to 31 December 2018 (29 pages)
16 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
16 August 2018Full accounts made up to 31 December 2017 (27 pages)
29 June 2018Confirmation statement made on 16 June 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)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 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)
9 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (3 pages)
9 May 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 April 2017 (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)
18 June 2016Registration of charge 076724480004, created on 6 June 2016 (53 pages)
18 June 2016Registration of charge 076724480003, created on 6 June 2016 (53 pages)
18 June 2016Registration of charge 076724480003, created on 6 June 2016 (53 pages)
18 June 2016Registration of charge 076724480004, created on 6 June 2016 (53 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Full accounts made up to 31 December 2013 (21 pages)
4 July 2014Registration of charge 076724480002, created on 18 June 2014 (51 pages)
4 July 2014Registration of charge 076724480001, created on 18 June 2014 (58 pages)
4 July 2014Registration of charge 076724480001, created on 18 June 2014 (58 pages)
4 July 2014Registration of charge 076724480002, created on 18 June 2014 (51 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
11 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
11 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
31 December 2012Full accounts made up to 30 June 2012 (20 pages)
31 December 2012Full accounts made up to 30 June 2012 (20 pages)
11 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of Loviting Limited as a director (2 pages)
28 June 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 28 June 2011 (2 pages)
28 June 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
28 June 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2011Appointment of Wilmington Trust Sp Services London Limited as a secretary (3 pages)
28 June 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
28 June 2011Appointment of Wilmington Trust Sp Services London Limited as a secretary (3 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2011Termination of appointment of Michael Seymour as a director (2 pages)
28 June 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 28 June 2011 (2 pages)
28 June 2011Appointment of Wilmington Trust Sp Services London Limited as a director (3 pages)
28 June 2011Appointment of Mr Mark Howard Filer as a director (3 pages)
28 June 2011Appointment of Wilmington Trust Sp Services London Limited as a director (3 pages)
28 June 2011Termination of appointment of Loviting Limited as a director (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer its share 22/06/2011
(18 pages)
28 June 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer its share 22/06/2011
(18 pages)
28 June 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
28 June 2011Termination of appointment of Michael Seymour as a director (2 pages)
28 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
28 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
16 June 2011Incorporation (30 pages)
16 June 2011Incorporation (30 pages)