Company NameGresham Receivables (No. 33) UK Limited
Company StatusDissolved
Company Number07807237
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks 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, 6 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 Th
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(8 years, 7 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
Appointed12 October 2011(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
Appointed12 October 2011(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Contact

Websitelloydsbankinggroup.com/

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£8,353,560
Net Worth£1,026
Cash£49,072
Current Liabilities£624,389,653

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 June 2015Delivered on: 19 June 2015
Persons entitled: The Bank of New Yokr Mellon (London Branch) (as Purchaser Collateral Agent)

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 16 July 2014
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
11 July 2014Delivered on: 16 July 2014
Persons entitled: The Bank of New York Mellon in Its Capacity as Purchaser Collateral Agent for the Purchaser Secured Parties (As Defined in the Attached Bank Account Charge and Security Trust Deed)

Classification: A registered charge
Outstanding
4 September 2013Delivered on: 19 September 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2013Delivered on: 13 September 2013
Persons entitled: The Bank of New York Mellon (London Branch)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2012Delivered on: 7 December 2012
Persons entitled: The Bank of New York (London Branch)

Classification: A bank account charge and security trust deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged each deposit and the security entitlements. All right title and interest in respect of the english contracts see image for full details.
Outstanding
20 November 2012Delivered on: 7 December 2012
Persons entitled: The Bank of New York (London Branch)

Classification: A purchaser security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest, arising, in, to and under the purchaser collateral see image for full details.
Outstanding
29 March 2012Delivered on: 18 April 2012
Persons entitled: The Bank of New York Mellon as Purchaser Collateral Agent

Classification: Bank account charge and security trust deed
Secured details: All monies due or to become due from the chargor to the issuer, the purchaser liquidity banks and the purchaser liquidity agent, the chargee, each hedge counterparty, the purchaser custodian and the securities intermediary and the purchaser administrator, the purchaser manager, the purchaser investment advisor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each deposit and the securities entitlements, see image for full details.
Outstanding
12 June 2015Delivered on: 19 June 2015
Persons entitled: The Bank of New York Mellon (London Branch) (as Purchaser Collateral Agent)

Classification: A registered charge
Outstanding
29 March 2012Delivered on: 18 April 2012
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 issuer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest whether now owned or existing or hereafter acquired or arising in,to and under the purchaser collateral 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 2022Declaration of solvency (6 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)
29 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
(1 page)
29 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)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (27 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (28 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 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 (33 pages)
30 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
2 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
17 August 2018Full accounts made up to 31 December 2017 (29 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)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 pages)
24 July 2017Full accounts made up to 31 December 2016 (28 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)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
19 June 2015Registration of charge 078072370009, created on 12 June 2015 (53 pages)
19 June 2015Registration of charge 078072370010, created on 12 June 2015 (51 pages)
19 June 2015Registration of charge 078072370010, created on 12 June 2015 (51 pages)
19 June 2015Registration of charge 078072370009, created on 12 June 2015 (53 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 July 2014Registration of charge 078072370008, created on 11 July 2014 (51 pages)
16 July 2014Registration of charge 078072370008, created on 11 July 2014 (51 pages)
16 July 2014Registration of charge 078072370007, created on 11 July 2014 (61 pages)
16 July 2014Registration of charge 078072370007, created on 11 July 2014 (61 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)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
19 September 2013Registration of charge 078072370006 (48 pages)
19 September 2013Registration of charge 078072370006 (48 pages)
13 September 2013Registration of charge 078072370005 (51 pages)
13 September 2013Registration of charge 078072370005 (51 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)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (16 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 Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
17 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
12 October 2011Incorporation (27 pages)
12 October 2011Incorporation (27 pages)