GMAC-RFC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GMAC-RFC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471082

Incorporation date

24/11/1997

Size

Group

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon24/01/2017
Final Gazette dissolved following liquidation
dot icon24/10/2016
Return of final meeting in a members' voluntary winding up
dot icon17/01/2016
Declaration of solvency
dot icon12/01/2016
Registered office address changed from 35 Great St. Helen's Great St. Helen's London EC3A 6AP England to 40a Station Road Upminster Essex RM14 2TR on 2016-01-13
dot icon07/01/2016
Appointment of a voluntary liquidator
dot icon07/01/2016
Resolutions
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2015
Registered office address changed from Citypoint C/O Morrison & Foerster (Ol) Llp One Ropemaker Street London EC2Y 9AW to 35 Great St. Helen's Great St. Helen's London EC3A 6AP on 2015-09-18
dot icon18/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon03/11/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Register inspection address has been changed from Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN England
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon17/03/2013
Appointment of Sfm Corporate Services Limited as a secretary
dot icon17/03/2013
Termination of appointment of James Whitlinger as a director
dot icon17/03/2013
Appointment of Ms Claudia Ann Wallace as a director
dot icon17/03/2013
Appointment of Mr John Paul Nowacki as a director
dot icon17/03/2013
Appointment of Vinoy Rajanah Nursiah as a director
dot icon06/01/2013
Annual return made up to 2012-11-25
dot icon19/12/2012
Register(s) moved to registered office address
dot icon16/12/2012
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff CF15 7QU on 2012-12-17
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/09/2012
Termination of appointment of Mark Tweed as a director
dot icon10/09/2012
Termination of appointment of Janet Gregory as a secretary
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Appointment of Mr James Matthew Whitlinger as a director
dot icon18/07/2011
Termination of appointment of James Young as a director
dot icon19/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2010
Statement by directors
dot icon12/12/2010
Solvency statement dated 10/12/10
dot icon12/12/2010
Statement of capital on 2010-12-13
dot icon12/12/2010
Resolutions
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon05/12/2010
Director's details changed for Mr James Young on 2010-11-25
dot icon05/12/2010
Register inspection address has been changed
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2010
Appointment of Mrs Janet Ailsa Gregory as a secretary
dot icon17/10/2010
Termination of appointment of Phillip Simpson as a secretary
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/08/2010
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2010-08-20
dot icon12/08/2010
Director's details changed for Mark Allan Tweed on 2010-08-13
dot icon24/03/2010
Appointment of Mark Allan Tweed as a director
dot icon11/03/2010
Termination of appointment of Godfrey Blight as a director
dot icon11/03/2010
Termination of appointment of Simon Knight as a director
dot icon11/03/2010
Appointment of James Young as a director
dot icon23/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon10/12/2009
Appointment of Godfrey Blight as a director
dot icon29/11/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon24/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/11/2009
Director's details changed for Simon Timothy Talbot Knight on 2009-11-25
dot icon07/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/10/2009
Resolutions
dot icon07/07/2009
Nc inc already adjusted 30/06/09
dot icon07/07/2009
Ad 30/06/09\gbp si 20000000@1=20000000\gbp ic 583117940/603117940\
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Memorandum and Articles of Association
dot icon07/07/2009
Resolutions
dot icon02/03/2009
Group of companies' accounts made up to 2007-12-31
dot icon21/12/2008
Appointment terminated director christopher nordeen
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Location of debenture register
dot icon27/10/2008
Ad 20/10/08\gbp si 220000000@1=220000000\gbp ic 363117940/583117940\
dot icon27/10/2008
Nc inc already adjusted 20/10/08
dot icon27/10/2008
Memorandum and Articles of Association
dot icon27/10/2008
Resolutions
dot icon27/10/2008
Resolutions
dot icon14/07/2008
Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
dot icon13/07/2008
Ad 30/06/08\gbp si 175000000@1=175000000\gbp ic 188117940/363117940\
dot icon13/07/2008
Nc inc already adjusted 30/06/08
dot icon13/07/2008
Resolutions
dot icon13/07/2008
Resolutions
dot icon13/07/2008
Resolutions
dot icon13/07/2008
Resolutions
dot icon14/05/2008
Appointment terminated director william fagan
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon30/12/2007
Secretary's particulars changed
dot icon13/12/2007
Ad 04/12/07--------- £ si 120000000@1=120000000 £ ic 68117940/188117940
dot icon13/12/2007
Nc inc already adjusted 04/12/06
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon02/12/2007
Return made up to 25/11/07; full list of members
dot icon09/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Resolutions
dot icon04/07/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon17/12/2006
Return made up to 25/11/06; full list of members
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Memorandum and Articles of Association
dot icon11/12/2006
Ad 27/11/06--------- £ si 50117940@1=50117940 £ ic 18000000/68117940
dot icon11/12/2006
Nc inc already adjusted 27/11/06
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/11/2006
Resolutions
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon11/09/2006
Secretary's particulars changed
dot icon04/12/2005
Return made up to 25/11/05; full list of members
dot icon08/08/2005
Director's particulars changed
dot icon07/08/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon07/06/2005
Location of register of members
dot icon18/04/2005
Director resigned
dot icon03/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/04/2005
Resolutions
dot icon30/11/2004
Return made up to 25/11/04; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon12/04/2004
Resolutions
dot icon12/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/11/2003
Return made up to 25/11/03; full list of members
dot icon08/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/08/2003
Auditor's resignation
dot icon08/08/2003
Resolutions
dot icon06/08/2003
Auditor's resignation
dot icon06/08/2003
Auditor's resignation
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon04/12/2002
Return made up to 25/11/02; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon28/08/2002
Director resigned
dot icon17/08/2002
Director's particulars changed
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/03/2002
Certificate of change of name
dot icon18/12/2001
Return made up to 25/11/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
Resolutions
dot icon21/05/2001
Secretary's particulars changed
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon09/07/2000
New director appointed
dot icon02/07/2000
Certificate of change of name
dot icon28/06/2000
Particulars of mortgage/charge
dot icon22/05/2000
New secretary appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon05/03/2000
Ad 09/12/99--------- £ si 13000000@1=13000000 £ ic 5000000/18000000
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
£ nc 5000000/20000000 09/12/99
dot icon28/11/1999
Return made up to 25/11/99; full list of members
dot icon24/10/1999
Full group accounts made up to 1998-12-31
dot icon09/06/1999
Director's particulars changed
dot icon11/05/1999
Registered office changed on 12/05/99 from: 35 st thomas street london SE1 9SN
dot icon08/04/1999
Particulars of mortgage/charge
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Secretary resigned
dot icon16/02/1999
Return made up to 25/11/98; full list of members
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Ad 13/05/98--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon16/07/1998
£ nc 100/5000000 13/05/98
dot icon23/03/1998
Memorandum and Articles of Association
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon15/02/1998
Certificate of change of name
dot icon11/02/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New secretary appointed
dot icon24/01/1998
Secretary resigned;director resigned
dot icon24/01/1998
Director resigned
dot icon24/01/1998
Registered office changed on 25/01/98 from: 9 cheapside london EC2V 6AD
dot icon24/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon08/01/1998
Certificate of change of name
dot icon24/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagan, William Francis
Director
02/03/2003 - 12/05/2008
15
Alnery Incorporations No 1 Limited
Nominee Secretary
24/11/1997 - 08/01/1998
1374
Alnery Incorporations No 1 Limited
Nominee Director
24/11/1997 - 08/01/1998
1374
Alnery Incorporations No 2 Limited
Nominee Director
24/11/1997 - 08/01/1998
671
Bradley, Colin Walter
Director
02/03/2003 - 27/06/2005
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GMAC-RFC HOLDINGS LIMITED

GMAC-RFC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/11/1997 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GMAC-RFC HOLDINGS LIMITED?

toggle

GMAC-RFC HOLDINGS LIMITED is currently Dissolved. It was registered on 24/11/1997 and dissolved on 24/01/2017.

Where is GMAC-RFC HOLDINGS LIMITED located?

toggle

GMAC-RFC HOLDINGS LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does GMAC-RFC HOLDINGS LIMITED do?

toggle

GMAC-RFC HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GMAC-RFC HOLDINGS LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved following liquidation.