Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMAC LEASING (U.K.) LIMITED
Company Information for

GMAC LEASING (U.K.) LIMITED

LONDON, EC4Y,
Company Registration Number
02091270
Private Limited Company
Dissolved

Dissolved 2014-10-11

Company Overview

About Gmac Leasing (u.k.) Ltd
GMAC LEASING (U.K.) LIMITED was founded on 1987-01-20 and had its registered office in London. The company was dissolved on the 2014-10-11 and is no longer trading or active.

Key Data
Company Name
GMAC LEASING (U.K.) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02091270
Date formed 1987-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-10-11
Type of accounts FULL
Last Datalog update: 2015-05-19 23:14:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER REPLACEMENT OF LIQ
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TWEED
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ERHARD PAULAT
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY JANET GREGORY
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM HEOL YGAMLAS PARC NANTGARW TREFOREST CARDIFF SOUTH GLAMORGAN CF15 7QU
2013-02-144.70DECLARATION OF SOLVENCY
2013-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-09LATEST SOC09/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-09SH1909/10/12 STATEMENT OF CAPITAL GBP 1
2012-10-09CAP-SSSOLVENCY STATEMENT DATED 27/09/12
2012-10-09SH20STATEMENT BY DIRECTORS
2012-10-09RES06REDUCE ISSUED CAPITAL 27/09/2012
2012-05-31AR0109/05/12 FULL LIST
2012-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 22/12/2011
2011-06-03AR0109/05/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 13/08/2010
2010-06-07AR0109/05/10 FULL LIST
2010-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN TATFORD / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERHARD PAULAT / 09/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 09/05/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / JANET AILSA GREGORY / 09/05/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FOLEY
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PO BOX 11 WESLEY HOUSE 19 CHAPEL STREET LUTON LU1 2SY
2009-10-13RES01ALTER MEMORANDUM
2009-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY WAYNE GIBBARD
2009-10-12AP03SECRETARY APPOINTED JANET AILSA GREGORY
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED MARK ALLAN TWEED
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DENISE BUCKLEY
2008-09-05288aSECRETARY APPOINTED WAYNE DAVID GIBBARD
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MULHOLLAND
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED DENNIS FOLEY
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR GUDRUN KLAFF
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR THEODORUS KORTLAND
2007-09-05363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-09-05288bSECRETARY RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GMAC LEASING (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-23
Fines / Sanctions
No fines or sanctions have been issued against GMAC LEASING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMAC LEASING (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of GMAC LEASING (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMAC LEASING (U.K.) LIMITED
Trademarks
We have not found any records of GMAC LEASING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GMAC LEASING (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2013-01-28 GBP £7,168 Vehicles
Coventry City Council 2013-01-04 GBP £7,168 Vehicles
Coventry City Council 2013-01-04 GBP £7,168 Vehicles
Coventry City Council 2012-09-26 GBP £8,778 Vehicles
Coventry City Council 2011-04-08 GBP £8,579 Vehicles
Coventry City Council 2010-12-24 GBP £8,515 Vehicles
Coventry City Council 2010-12-24 GBP £8,515 Vehicles
Coventry City Council 2010-12-24 GBP £8,515 Vehicles
Coventry City Council 2010-12-06 GBP £-605 Vehicles
Coventry City Council 2010-12-06 GBP £605 Vehicles
Coventry City Council 2010-12-06 GBP £13,806 Vehicles
Coventry City Council 2010-07-09 GBP £8,155 Vehicles
Coventry City Council 2010-07-09 GBP £11,797 Vehicles
Coventry City Council 2010-07-09 GBP £12,870 Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GMAC LEASING (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGMAC LEASING (U.K.) LIMITEDEvent Date2014-05-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 11.30 am on 1 July 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 30 June 2014. Date of Appointment: 30 January 2013 Office Holder details: Allan Watson Graham, (IP No. 8719) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMAC LEASING (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMAC LEASING (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.