Company NameGlobaldrive Auto Receivables UK 2017 -A Plc
Company StatusDissolved
Company Number10648476
CategoryPublic Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)
Dissolution Date1 August 2021 (2 years, 8 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
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed02 March 2017(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
Appointed02 March 2017(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

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

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 February 2018Delivered on: 20 February 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
22 January 2018Delivered on: 22 January 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 November 2017Delivered on: 20 November 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 20 October 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 September 2017Delivered on: 20 September 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
21 August 2017Delivered on: 26 August 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 30 July 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 June 2018Delivered on: 3 July 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 21 May 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 20 April 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 24 July 2017
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 August 2020Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to The Shard 32 London Bridge Street London SE1 9SG on 5 August 2020 (2 pages)
28 July 2020Declaration of solvency (5 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
30 June 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 30 June 2020 (2 pages)
29 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
(1 page)
26 March 2020Satisfaction of charge 106484760010 in full (1 page)
26 March 2020Satisfaction of charge 106484760004 in full (1 page)
26 March 2020Satisfaction of charge 106484760009 in full (1 page)
26 March 2020Satisfaction of charge 106484760006 in full (1 page)
26 March 2020Satisfaction of charge 106484760003 in full (1 page)
26 March 2020Satisfaction of charge 106484760005 in full (1 page)
26 March 2020Satisfaction of charge 106484760007 in full (1 page)
26 March 2020Satisfaction of charge 106484760008 in full (1 page)
26 March 2020Satisfaction of charge 106484760012 in full (1 page)
26 March 2020Satisfaction of charge 106484760013 in full (1 page)
26 March 2020Satisfaction of charge 106484760001 in full (1 page)
26 March 2020Satisfaction of charge 106484760014 in full (1 page)
26 March 2020Satisfaction of charge 106484760011 in full (1 page)
25 March 2020Satisfaction of charge 106484760002 in full (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (31 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
30 July 2018Registration of charge 106484760014, created on 20 July 2018 (7 pages)
23 July 2018Full accounts made up to 31 December 2017 (28 pages)
3 July 2018Registration of charge 106484760013, created on 20 June 2018 (8 pages)
21 May 2018Registration of charge 106484760012, created on 21 May 2018 (7 pages)
20 April 2018Registration of charge 106484760011, created on 20 April 2018 (7 pages)
20 March 2018Registration of charge 106484760010, created on 20 March 2018 (7 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
20 February 2018Registration of charge 106484760009, created on 20 February 2018 (7 pages)
22 January 2018Registration of charge 106484760008, created on 22 January 2018 (7 pages)
20 December 2017Registration of charge 106484760007, created on 20 December 2017 (7 pages)
20 December 2017Registration of charge 106484760007, created on 20 December 2017 (7 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)
20 November 2017Registration of charge 106484760006, created on 20 November 2017 (7 pages)
20 November 2017Registration of charge 106484760006, created on 20 November 2017 (7 pages)
20 October 2017Registration of charge 106484760005, created on 20 October 2017 (7 pages)
20 October 2017Registration of charge 106484760005, created on 20 October 2017 (7 pages)
20 September 2017Registration of charge 106484760004, created on 20 September 2017 (7 pages)
20 September 2017Registration of charge 106484760004, created on 20 September 2017 (7 pages)
26 August 2017Registration of charge 106484760003, created on 21 August 2017 (7 pages)
26 August 2017Registration of charge 106484760003, created on 21 August 2017 (7 pages)
25 July 2017Registration of charge 106484760002, created on 20 July 2017 (45 pages)
25 July 2017Registration of charge 106484760002, created on 20 July 2017 (45 pages)
24 July 2017Registration of charge 106484760001, created on 20 July 2017 (6 pages)
24 July 2017Registration of charge 106484760001, created on 20 July 2017 (6 pages)
7 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
7 June 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
26 May 2017Trading certificate for a public company (3 pages)
26 May 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
26 May 2017Commence business and borrow (1 page)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 50,000
(46 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 50,000
(46 pages)