Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMAC-RFC EUROPE LIMITED
Company Information for

GMAC-RFC EUROPE LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
03987700
Private Limited Company
Dissolved

Dissolved 2016-06-16

Company Overview

About Gmac-rfc Europe Ltd
GMAC-RFC EUROPE LIMITED was founded on 2000-05-08 and had its registered office in Upminster. The company was dissolved on the 2016-06-16 and is no longer trading or active.

Key Data
Company Name
GMAC-RFC EUROPE LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
GMAC RFC EUROPE LIMITED03/07/2000
Filing Information
Company Number 03987700
Date formed 2000-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-16
Type of accounts GROUP
Last Datalog update: 2016-08-09 21:17:23
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.

Company Officers of GMAC-RFC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SFM CORPORATE SERVICES LIMITED
Company Secretary 2013-03-06
JOHN PAUL NOWACKI
Director 2013-02-19
VINOY RAJANAH NURSIAH
Director 2013-02-19
CLAUDIA ANN WALLACE
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MATTHEW WHITLINGER
Director 2011-07-15 2013-02-19
MARK ALLAN TWEED
Director 2010-03-22 2012-09-14
JANET ALISA GREGORY
Company Secretary 2010-11-16 2012-08-29
JAMES YOUNG
Director 2010-03-05 2011-05-20
JENNIFER BENTINA ANDERSON
Director 2008-08-07 2011-03-30
PHILLIP BERTRAM SIMPSON
Company Secretary 2008-01-31 2010-10-15
HANS GEBERBAUER
Director 2008-12-19 2010-03-25
CHRISTOPHER JON NORDEEN
Director 2000-06-29 2008-12-19
WILLIAM FRANCIS FAGAN
Director 2004-04-14 2008-05-31
KAREN BRITT EDMONDS
Company Secretary 2000-06-29 2008-01-31
DENNIS WILLIAM SHEEHAN
Director 2002-12-10 2008-01-31
JEFREY ANDREW LUNDGREN
Director 2007-03-26 2007-07-24
WILLIAM BRIAN ACHESON
Director 2005-06-28 2007-02-28
COLIN WALTER BRADLEY
Director 2000-06-29 2005-06-28
NEIL BRIAN SINDEN
Director 2001-04-26 2005-04-01
TIMOTHY FREEMAN
Director 2000-06-29 2002-08-22
TAMMY HAMZEHPOUR
Company Secretary 2000-06-29 2002-06-24
UK COMPANYSHOP LTD
Nominated Secretary 2000-05-08 2000-05-08
JANE ADEY
Nominated Director 2000-05-08 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SFM CORPORATE SERVICES LIMITED STUDENT FINANCE HOLDINGS LIMITED Company Secretary 2016-11-01 CURRENT 2016-11-01 Active
SFM CORPORATE SERVICES LIMITED THISTLE INVESTMENTS (AMC) LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
SFM CORPORATE SERVICES LIMITED VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED Company Secretary 2015-12-16 CURRENT 2015-10-16 Dissolved 2017-01-24
SFM CORPORATE SERVICES LIMITED SENTINEL ROCK LIMITED Company Secretary 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
SFM CORPORATE SERVICES LIMITED ANNICK FINANCE COMPANY LTD Company Secretary 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
SFM CORPORATE SERVICES LIMITED YOSEMITE MORTGAGES LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-29 Dissolved 2016-12-06
SFM CORPORATE SERVICES LIMITED CAPITAN MORTGAGE HOLDINGS LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-29 Dissolved 2016-12-06
SFM CORPORATE SERVICES LIMITED CAPITAN RMBS PLC Company Secretary 2015-09-29 CURRENT 2015-09-29 Dissolved 2016-12-06
SFM CORPORATE SERVICES LIMITED ENGTRAIN PLC Company Secretary 2015-03-13 CURRENT 2015-01-13 Dissolved 2016-11-22
SFM CORPORATE SERVICES LIMITED ANTARES 2015-1 PLC Company Secretary 2015-02-04 CURRENT 2015-01-13 Dissolved 2016-05-24
SFM CORPORATE SERVICES LIMITED ANTARES 2015-1 HOLDING LIMITED Company Secretary 2015-02-04 CURRENT 2014-11-10 Dissolved 2016-05-24
SFM CORPORATE SERVICES LIMITED APARTHOTELS (BERMONDSEY) LIMITED Company Secretary 2015-01-14 CURRENT 2004-12-11 Dissolved 2018-05-06
SFM CORPORATE SERVICES LIMITED APARTHOTELS (TOWER BRIDGE) LIMITED Company Secretary 2015-01-14 CURRENT 2004-12-11 Dissolved 2018-05-06
SFM CORPORATE SERVICES LIMITED MAZEY PROPERTIES LIMITED Company Secretary 2015-01-14 CURRENT 1997-12-08 Dissolved 2018-05-06
SFM CORPORATE SERVICES LIMITED TOWER BRIDGE ROAD DEVELOPMENTS LIMITED Company Secretary 2015-01-14 CURRENT 2005-03-04 Dissolved 2018-05-06
SFM CORPORATE SERVICES LIMITED WARWICK ROAD DEVELOPMENTS LIMITED Company Secretary 2015-01-14 CURRENT 2005-06-22 Dissolved 2018-05-06
SFM CORPORATE SERVICES LIMITED SLATE NO.1 MORTGAGE HOLDINGS LIMITED Company Secretary 2014-09-23 CURRENT 2014-09-23 Active
SFM CORPORATE SERVICES LIMITED MEERBROOK FINANCE NUMBER NINE LIMITED Company Secretary 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-11-05
SFM CORPORATE SERVICES LIMITED MEERBROOK FINANCE NUMBER SEVEN LIMITED Company Secretary 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-11-05
SFM CORPORATE SERVICES LIMITED GMAC-RFC HOLDINGS LIMITED Company Secretary 2013-03-06 CURRENT 1997-11-25 Dissolved 2017-01-25
SFM CORPORATE SERVICES LIMITED GMAC-RFC PROPERTY FINANCE LIMITED Company Secretary 2013-03-06 CURRENT 2005-05-23 Dissolved 2016-10-28
SFM CORPORATE SERVICES LIMITED SILK ROAD FINANCE NUMBER FOUR PLC Company Secretary 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
SFM CORPORATE SERVICES LIMITED SILK ROAD HOLDCO NUMBER FOUR LIMITED Company Secretary 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
SFM CORPORATE SERVICES LIMITED SUNNINGHILL FINANCE PLC Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2016-11-01
SFM CORPORATE SERVICES LIMITED SUNNINGHILL SANDS HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2016-11-01
SFM CORPORATE SERVICES LIMITED SFM DIRECTORS (NO.7) LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Dissolved 2017-02-21
SFM CORPORATE SERVICES LIMITED MACHAON ERM FINANCE NO.1 LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2017-03-21
SFM CORPORATE SERVICES LIMITED MACHAON HOLDCO NO.1 LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2017-03-21
SFM CORPORATE SERVICES LIMITED CAMBRIC FINANCE NUMBER ONE PLC Company Secretary 2012-09-18 CURRENT 2012-09-18 Dissolved 2016-11-05
SFM CORPORATE SERVICES LIMITED CAMBRIC HOLDCO NUMBER ONE LIMITED Company Secretary 2012-09-18 CURRENT 2012-09-18 Dissolved 2016-11-05
SFM CORPORATE SERVICES LIMITED TURBO FINANCE 3 PLC Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-12-28
SFM CORPORATE SERVICES LIMITED MORNINGTON HOLDING LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-03-29
SFM CORPORATE SERVICES LIMITED MORNINGTON FUNDING 2012-1 PLC Company Secretary 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-04-21
SFM CORPORATE SERVICES LIMITED ALBION NO. 1 HOLDINGS LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-09-01
SFM CORPORATE SERVICES LIMITED ALBION NO. 1 PLC Company Secretary 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-07-24
SFM CORPORATE SERVICES LIMITED ISOBEL FINANCE NO. 2 PLC Company Secretary 2012-03-28 CURRENT 2011-10-07 Dissolved 2017-06-09
SFM CORPORATE SERVICES LIMITED ISOBEL FINANCE NO. 1 PLC Company Secretary 2012-03-22 CURRENT 2012-02-03 Dissolved 2015-07-24
SFM CORPORATE SERVICES LIMITED SFM EUROPE LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
SFM CORPORATE SERVICES LIMITED TURBO FINANCE 2 PLC Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-09-15
SFM CORPORATE SERVICES LIMITED MIRPAC INVESTMENTS LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-08-29
SFM CORPORATE SERVICES LIMITED PERFORMER FINANCING PLC Company Secretary 2011-12-02 CURRENT 2011-09-20 Dissolved 2016-09-02
SFM CORPORATE SERVICES LIMITED PERFORMER FUNDING NO.1 LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-01-26
SFM CORPORATE SERVICES LIMITED PERFORMER FINANCING HOLDINGS LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-08-16
SFM CORPORATE SERVICES LIMITED AGORAZO PLC Company Secretary 2011-09-15 CURRENT 2011-06-21 Dissolved 2017-06-30
SFM CORPORATE SERVICES LIMITED AUTOKINITO PLC Company Secretary 2011-09-09 CURRENT 2011-09-09 Dissolved 2017-06-08
SFM CORPORATE SERVICES LIMITED SPITI PLC Company Secretary 2011-09-08 CURRENT 2011-09-08 Dissolved 2017-06-08
SFM CORPORATE SERVICES LIMITED PROPRIUS CAPITAL PLC Company Secretary 2010-11-30 CURRENT 2010-11-30 Dissolved
SFM CORPORATE SERVICES LIMITED GABLE HOLDCO LIMITED Company Secretary 2010-10-25 CURRENT 2010-10-25 Dissolved 2015-10-27
SFM CORPORATE SERVICES LIMITED GABLE FUNDING PLC Company Secretary 2010-10-25 CURRENT 2010-10-25 Dissolved 2015-11-03
SFM CORPORATE SERVICES LIMITED HYPON LIMITED Company Secretary 2010-07-12 CURRENT 2001-06-12 Dissolved 2016-11-08
SFM CORPORATE SERVICES LIMITED HEADINGLEY RMBS 2011-1 HOLDINGS LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-04 Dissolved 2017-01-24
SFM CORPORATE SERVICES LIMITED HEADINGLEY RMBS 2011-1 PLC Company Secretary 2010-05-24 CURRENT 2009-10-30 Dissolved 2016-12-20
SFM CORPORATE SERVICES LIMITED SANDOWN GOLD HOLDINGS LIMITED Company Secretary 2010-04-30 CURRENT 2009-12-02 Dissolved 2016-12-13
SFM CORPORATE SERVICES LIMITED SANDOWN GOLD PLC Company Secretary 2010-04-30 CURRENT 2009-10-05 Dissolved 2017-01-26
SFM CORPORATE SERVICES LIMITED DERBY BLUE HOLDINGS LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-15 Dissolved 2016-11-22
SFM CORPORATE SERVICES LIMITED DERBY BLUE 2009 PLC Company Secretary 2009-09-21 CURRENT 2009-09-11 Dissolved 2016-11-25
SFM CORPORATE SERVICES LIMITED CARS ALLIANCE UK LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Dissolved 2016-06-15
SFM CORPORATE SERVICES LIMITED MISTHOSIS FUNDING (HOLDING) LIMITED Company Secretary 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-30
SFM CORPORATE SERVICES LIMITED MISTHOSIS FUNDING PLC Company Secretary 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-13
SFM CORPORATE SERVICES LIMITED LLOYDS TSB SECURED FINANCE (LM) LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Dissolved 2015-11-10
SFM CORPORATE SERVICES LIMITED EDEN FUNDING NO.1 PLC Company Secretary 2008-11-18 CURRENT 2008-11-18 Dissolved 2016-03-31
SFM CORPORATE SERVICES LIMITED EDEN SOCIAL HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Dissolved 2017-02-08
SFM CORPORATE SERVICES LIMITED DAKOTA FINANCING PLC Company Secretary 2008-11-12 CURRENT 2008-11-12 Dissolved 2015-04-14
SFM CORPORATE SERVICES LIMITED MORTGAGE TITLE RESOLUTIONS LIMITED Company Secretary 2008-07-11 CURRENT 2008-07-11 Dissolved 2016-10-27
SFM CORPORATE SERVICES LIMITED BECCLEFIELD LIMITED Company Secretary 2008-06-26 CURRENT 2008-04-17 Dissolved 2017-02-28
SFM CORPORATE SERVICES LIMITED BOWLER FINANCE PLC Company Secretary 2007-09-10 CURRENT 2007-09-10 Dissolved 2014-12-01
SFM CORPORATE SERVICES LIMITED PROMINENT CMBS CONDUIT NO. 2 LIMITED Company Secretary 2007-06-19 CURRENT 2007-05-31 Converted / Closed
SFM CORPORATE SERVICES LIMITED FLUME (NO.8) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-06-19
SFM CORPORATE SERVICES LIMITED VIADUCT (NO.7) LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2015-06-19
SFM CORPORATE SERVICES LIMITED GRF NO.3 LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2016-11-01
SFM CORPORATE SERVICES LIMITED PENDEFORD FUNDING (NO. 1) LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2014-09-27
SFM CORPORATE SERVICES LIMITED PENDEFORD PECOH LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2013-12-24
SFM CORPORATE SERVICES LIMITED PENDEFORD MASTER ISSUER PLC Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2014-09-27
SFM CORPORATE SERVICES LIMITED PENDEFORD HOLDINGS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-05-05
SFM CORPORATE SERVICES LIMITED TRITON (EUROPEAN LOAN CONDUIT NO. 26) PLC Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2018-04-25
SFM CORPORATE SERVICES LIMITED AIRE VALLEY WAREHOUSING 3 LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-10-21
SFM CORPORATE SERVICES LIMITED FORDGATE COMMERCIAL SECURITISATION NO. 1 PLC Company Secretary 2006-09-15 CURRENT 2006-09-15 Dissolved 2016-11-23
SFM CORPORATE SERVICES LIMITED FORDGATE COMMERCIAL SECURITISATION HOLDINGS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2017-03-07
SFM CORPORATE SERVICES LIMITED HALPHEN MORTGAGE BACKED SECURITIES LIMITED Company Secretary 2006-05-30 CURRENT 2006-04-06 Dissolved 2014-12-23
SFM CORPORATE SERVICES LIMITED HALPHEN HOLDINGS (UK) LIMITED Company Secretary 2006-05-30 CURRENT 2006-03-17 Dissolved 2015-02-03
SFM CORPORATE SERVICES LIMITED PERMANENT FINANCING (NO.9) PLC Company Secretary 2006-02-15 CURRENT 2006-02-15 Dissolved 2015-02-06
SFM CORPORATE SERVICES LIMITED VANWALL OPTIONS LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Dissolved 2014-04-08
SFM CORPORATE SERVICES LIMITED VANWALL FINANCE PLC Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2014-12-04
SFM CORPORATE SERVICES LIMITED PROMINENT CMBS HOLDINGS LIMITED Company Secretary 2005-10-19 CURRENT 2005-01-10 Dissolved 2015-01-27
SFM CORPORATE SERVICES LIMITED PROMINENT CMBS FUNDING NO. 1 PLC Company Secretary 2005-10-19 CURRENT 2004-12-09 Dissolved 2014-10-14
SFM CORPORATE SERVICES LIMITED UK RELOCATION RECEIVABLES FUNDING LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2013-09-17
SFM CORPORATE SERVICES LIMITED METRIX FUNDING HOLDINGS LIMITED Company Secretary 2005-08-15 CURRENT 2005-06-24 Dissolved 2015-09-15
SFM CORPORATE SERVICES LIMITED METRIX FUNDING NO.1 PLC Company Secretary 2005-08-15 CURRENT 2005-06-24 Dissolved 2015-09-30
SFM CORPORATE SERVICES LIMITED BELLATRIX (ECLIPSE 2005-2) PLC Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2015-06-11
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (CSC 3) PLC Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2014-06-19
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (OPTIONS) LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Dissolved 2014-01-28
SFM CORPORATE SERVICES LIMITED ZEPHYROS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2014-04-15
SFM CORPORATE SERVICES LIMITED AQUILA (ECLIPSE 2005-1) PLC Company Secretary 2005-02-18 CURRENT 2005-02-18 Dissolved 2014-01-21
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (SCOTTISH RETAIL) HOLDINGS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-01-28
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (SCOTTISH RETAIL) PLC Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-02-05
SFM CORPORATE SERVICES LIMITED AIRE VALLEY WAREHOUSING 1 LIMITED Company Secretary 2004-12-29 CURRENT 2004-12-29 Dissolved 2016-10-19
SFM CORPORATE SERVICES LIMITED AIRE VALLEY WAREHOUSING 2 LIMITED Company Secretary 2004-12-29 CURRENT 2004-12-29 Dissolved 2016-10-21
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (METROCENTRE) PARENT LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2015-02-03
SFM CORPORATE SERVICES LIMITED OPERA FINANCE (METROCENTRE) PLC Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2015-06-13
SFM CORPORATE SERVICES LIMITED AIRE VALLEY FUNDING 3 PLC Company Secretary 2004-07-16 CURRENT 2004-06-15 Dissolved 2016-04-12
SFM CORPORATE SERVICES LIMITED MOTORS INVESTMENT TRUSTEE ENTITY, LTD Company Secretary 2003-10-27 CURRENT 2003-06-05 Dissolved 2016-06-15
JOHN PAUL NOWACKI DURHAM MORTGAGES A HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES A PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B PLC Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI DURHAM MORTGAGES B HOLDINGS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JOHN PAUL NOWACKI EMERGING MARKETS TRUSTEES LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
JOHN PAUL NOWACKI TRINIDAD MORTGAGE SECURITIES 2018-1 PLC Director 2018-03-23 CURRENT 2018-03-23 Active
JOHN PAUL NOWACKI HWSIL NOTE CO LIMITED Director 2018-03-12 CURRENT 2016-07-20 Liquidation
JOHN PAUL NOWACKI HWSIL NOTE CO HOLDINGS LIMITED Director 2018-03-12 CURRENT 2016-07-20 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC CAPITAL MARKETS UK LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC TRUSTEES LIMITED Director 2017-11-15 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC CAPITAL MARKETS HOLDING COMPANY LIMITED Director 2017-11-15 CURRENT 2017-05-19 Active
JOHN PAUL NOWACKI CSC CORPORATE SERVICES (UK) LIMITED Director 2017-11-08 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) LIMITED Director 2017-11-02 CURRENT 2017-10-17 Active - Proposal to Strike off
JOHN PAUL NOWACKI THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 2) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI CSC DIRECTORS (NO. 1) LIMITED Director 2017-10-11 CURRENT 2017-06-22 Active
JOHN PAUL NOWACKI VANQUIS FINANCING LOAN NOTE ISSUER LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2017-01-24
JOHN PAUL NOWACKI VANQUIS FINANCING RECEIVABLES TRUSTEE LIMITED Director 2015-12-16 CURRENT 2015-10-16 Dissolved 2017-01-24
JOHN PAUL NOWACKI ANTARES 2015-1 PLC Director 2015-02-04 CURRENT 2015-01-13 Dissolved 2016-05-24
JOHN PAUL NOWACKI ANTARES 2015-1 HOLDING LIMITED Director 2015-02-04 CURRENT 2014-11-10 Dissolved 2016-05-24
JOHN PAUL NOWACKI GARSDALE UK LT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2017-03-21
JOHN PAUL NOWACKI KMC GROSVENOR SQUARE LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2018-01-19
JOHN PAUL NOWACKI DARWIN MORTGAGES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-28
JOHN PAUL NOWACKI KMC BERKELEY SQUARE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
JOHN PAUL NOWACKI ANCHOR MORTGAGE FINANCE LIMITED Director 2014-02-18 CURRENT 2013-07-09 Dissolved 2017-03-28
JOHN PAUL NOWACKI GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
JOHN PAUL NOWACKI GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
JOHN PAUL NOWACKI LINKS PROPERTY 10 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 11 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 3 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 7 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS UK HOLDCO 1B LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 12 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS PROPERTY 8 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 5 LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
JOHN PAUL NOWACKI LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
JOHN PAUL NOWACKI LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
JOHN PAUL NOWACKI LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
JOHN PAUL NOWACKI LINKS UK HOLDCO 3A LIMITED Director 2013-01-17 CURRENT 2008-08-19 Dissolved 2015-12-30
JOHN PAUL NOWACKI E-CARAT HOLDINGS LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-01-24
JOHN PAUL NOWACKI E-CARAT PLC Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2016-12-30
JOHN PAUL NOWACKI TURBO FINANCE 3 PLC Director 2012-09-19 CURRENT 2012-09-13 Dissolved 2016-12-28
JOHN PAUL NOWACKI ALBION NO. 1 HOLDINGS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-09-01
JOHN PAUL NOWACKI ALBION NO. 1 PLC Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 1 PLC Director 2012-03-28 CURRENT 2012-02-03 Dissolved 2015-07-24
JOHN PAUL NOWACKI ISOBEL FINANCE HOLDCO NO. 1 LIMITED Director 2012-03-28 CURRENT 2011-12-07 Dissolved 2016-02-02
JOHN PAUL NOWACKI ISOBEL FINANCE NO. 2 PLC Director 2012-03-28 CURRENT 2011-10-07 Dissolved 2017-06-09
JOHN PAUL NOWACKI SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
JOHN PAUL NOWACKI TURBO FINANCE 2 PLC Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2015-09-15
JOHN PAUL NOWACKI MIRPAC INVESTMENTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-08-29
JOHN PAUL NOWACKI MOTORS INVESTMENT TRUSTEE ENTITY, LTD Director 2011-10-31 CURRENT 2003-06-05 Dissolved 2016-06-15
JOHN PAUL NOWACKI MORTGAGE TITLE RESOLUTIONS LIMITED Director 2011-10-31 CURRENT 2008-07-11 Dissolved 2016-10-27
JOHN PAUL NOWACKI DARROWBY HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-09-30 Dissolved 2017-01-24
JOHN PAUL NOWACKI DARROWBY NO. 1 PLC Director 2010-12-08 CURRENT 2010-11-25 Dissolved 2016-12-20
JOHN PAUL NOWACKI TURBO FINANCE PLC Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2014-04-15
JOHN PAUL NOWACKI HYPON LIMITED Director 2010-07-12 CURRENT 2001-06-12 Dissolved 2016-11-08
JOHN PAUL NOWACKI WHOLESALE AUTO RECEIVABLES FUNDING (WARF) LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-03-05
JOHN PAUL NOWACKI MISTHOSIS FUNDING (HOLDING) LIMITED Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-30
JOHN PAUL NOWACKI MISTHOSIS FUNDING PLC Director 2009-04-15 CURRENT 2009-04-15 Dissolved 2015-06-13
JOHN PAUL NOWACKI WHITE TOWER 2006-3 PLC Director 2008-08-01 CURRENT 2006-11-02 Dissolved 2018-04-26
VINOY RAJANAH NURSIAH AFP 5 LIMITED Director 2017-01-27 CURRENT 2016-02-10 Dissolved 2018-01-16
VINOY RAJANAH NURSIAH WEBB RESOLUTIONS LIMITED Director 2017-01-27 CURRENT 2008-09-24 Liquidation
VINOY RAJANAH NURSIAH SCHEME PROCESSING SERVICES LIMITED Director 2017-01-27 CURRENT 2013-01-29 Liquidation
VINOY RAJANAH NURSIAH CORNHILL MORTGAGES NO.3 LIMITED Director 2017-01-12 CURRENT 2017-01-12 Dissolved 2018-08-15
VINOY RAJANAH NURSIAH SENTINEL ROCK LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
VINOY RAJANAH NURSIAH ANNICK FINANCE COMPANY LTD Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2016-12-06
VINOY RAJANAH NURSIAH CORNHILL MORTGAGES NO.1 LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2018-01-19
VINOY RAJANAH NURSIAH SILK ROAD FINANCE NUMBER FOUR PLC Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
VINOY RAJANAH NURSIAH SILK ROAD HOLDCO NUMBER FOUR LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-11-03
VINOY RAJANAH NURSIAH VIRGIL MORTGAGE NO.1 PLC Director 2013-02-27 CURRENT 2013-01-30 Liquidation
VINOY RAJANAH NURSIAH VIRGIL MORTGAGE NO.1 HOLDINGS LIMITED Director 2013-02-27 CURRENT 2012-11-07 Dissolved 2018-01-09
VINOY RAJANAH NURSIAH GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
VINOY RAJANAH NURSIAH GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
VINOY RAJANAH NURSIAH LINKS PROPERTY 22 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
VINOY RAJANAH NURSIAH LINKS PROPERTY 24 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS PROPERTY 20 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-19
VINOY RAJANAH NURSIAH LINKS UK HOLDCO 1B LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-08-19
VINOY RAJANAH NURSIAH LINKS PROPERTY 14 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS PROPERTY 15 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-20
VINOY RAJANAH NURSIAH LINKS PROPERTY 21 LIMITED Director 2013-01-17 CURRENT 2007-10-25 Dissolved 2015-08-21
VINOY RAJANAH NURSIAH LINKS UK HOLDCO 1A LIMITED Director 2013-01-17 CURRENT 2007-08-14 Dissolved 2015-12-29
VINOY RAJANAH NURSIAH SFM EUROPE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2017-02-21
VINOY RAJANAH NURSIAH PERFORMER FINANCING PLC Director 2011-12-14 CURRENT 2011-09-20 Dissolved 2016-09-02
VINOY RAJANAH NURSIAH TRITON (EUROPEAN LOAN CONDUIT NO. 26) PLC Director 2011-10-31 CURRENT 2007-02-07 Dissolved 2018-04-25
VINOY RAJANAH NURSIAH ULYSSES (EUROPEAN LOAN CONDUIT NO. 27) PLC Director 2011-10-31 CURRENT 2007-06-14 Liquidation
VINOY RAJANAH NURSIAH PERFORMER FUNDING NO.1 LIMITED Director 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-01-26
VINOY RAJANAH NURSIAH PERFORMER FINANCING HOLDINGS LIMITED Director 2011-10-26 CURRENT 2011-10-06 Dissolved 2016-08-16
VINOY RAJANAH NURSIAH AUTOKINITO PLC Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2017-06-08
VINOY RAJANAH NURSIAH AUTOKINITO HOLDINGS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
VINOY RAJANAH NURSIAH SPITI PLC Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2017-06-08
VINOY RAJANAH NURSIAH PRIVATE ASSET RECEIVABLES SECURITISATION HOLDINGS LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-01-13
VINOY RAJANAH NURSIAH PRIVATE ASSET RECEIVABLES SECURITISATION 2011-1 PLC Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2015-01-16
VINOY RAJANAH NURSIAH CARDIFF AUTO RECEIVABLES SECURITISATION 2011-1 PLC Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-02-06
VINOY RAJANAH NURSIAH CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2015-01-13
CLAUDIA ANN WALLACE SILK ROAD FINANCE NUMBER FOUR PLC Director 2016-06-09 CURRENT 2016-05-19 Liquidation
CLAUDIA ANN WALLACE PANGAEA FUNDING 1 (SECOND GREEK BONDHOLDER) LTD Director 2014-06-05 CURRENT 2014-06-05 Liquidation
CLAUDIA ANN WALLACE HERE EAST FUNDING COMPANY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Liquidation
CLAUDIA ANN WALLACE PRECISE MORTGAGE HOLDINGS 2014-1 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
CLAUDIA ANN WALLACE LAKEHOUSE MORTGAGES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
CLAUDIA ANN WALLACE THE RENEWABLE FINANCING COMPANY LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
CLAUDIA ANN WALLACE TEMESE FUNDING HOLDINGS LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
CLAUDIA ANN WALLACE TEMESE FUNDING 1 PLC Director 2013-07-15 CURRENT 2013-07-15 Liquidation
CLAUDIA ANN WALLACE GMAC-RFC HOLDINGS LIMITED Director 2013-02-19 CURRENT 1997-11-25 Dissolved 2017-01-25
CLAUDIA ANN WALLACE GMAC-RFC PROPERTY FINANCE LIMITED Director 2013-02-19 CURRENT 2005-05-23 Dissolved 2016-10-28
CLAUDIA ANN WALLACE CPUK FINANCE LIMITED Director 2012-12-18 CURRENT 2012-10-31 Active
CLAUDIA ANN WALLACE TESCO PROPERTY FINANCE 6 PLC Director 2012-10-02 CURRENT 2012-09-25 Active
CLAUDIA ANN WALLACE SANDOWN 2012-2 PLC Director 2012-09-20 CURRENT 2012-04-20 Liquidation
CLAUDIA ANN WALLACE SOLAR FINANCING 2012-1 PLC Director 2012-09-12 CURRENT 2012-09-12 Active
CLAUDIA ANN WALLACE SANDOWN GOLD 2012-1 HOLDINGS LIMITED Director 2012-02-22 CURRENT 2011-12-07 Active - Proposal to Strike off
CLAUDIA ANN WALLACE SANDOWN GOLD 2012-1 PLC Director 2012-02-22 CURRENT 2012-02-03 Liquidation
CLAUDIA ANN WALLACE ARRAN RESIDENTIAL MORTGAGES FUNDING 2012-1 PLC Director 2012-02-03 CURRENT 2011-09-20 Dissolved 2013-10-08
CLAUDIA ANN WALLACE SWAN FUNDING 3 HOLDCO LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-10-07
CLAUDIA ANN WALLACE SWAN FUNDING 3 LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-10-07
CLAUDIA ANN WALLACE LLOYDS TSB SECURED FINANCE (HOLDINGS) LIMITED Director 2011-10-31 CURRENT 2008-11-27 Dissolved 2015-01-06
CLAUDIA ANN WALLACE BECKINDALE NO. 1 LIMITED Director 2011-10-17 CURRENT 2011-09-15 Dissolved 2014-02-18
CLAUDIA ANN WALLACE KENRICK NO. 1 HOLDINGS LIMITED Director 2011-05-19 CURRENT 2011-01-28 Active - Proposal to Strike off
CLAUDIA ANN WALLACE SANDOWN GOLD 2011-1 PLC Director 2011-01-06 CURRENT 2010-11-25 Liquidation
CLAUDIA ANN WALLACE SANDOWN GOLD 2011-1 HOLDINGS LIMITED Director 2011-01-06 CURRENT 2010-09-30 Active - Proposal to Strike off
CLAUDIA ANN WALLACE GABLE HOLDCO LIMITED Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2015-10-27
CLAUDIA ANN WALLACE GABLE FUNDING PLC Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2015-11-03
CLAUDIA ANN WALLACE CDFA PROGRESS LOANS (HOLDINGS) LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2014-05-06
CLAUDIA ANN WALLACE SANDOWN GOLD HOLDINGS LIMITED Director 2010-04-30 CURRENT 2009-12-02 Dissolved 2016-12-13
CLAUDIA ANN WALLACE SANDOWN GOLD PLC Director 2010-04-30 CURRENT 2009-10-05 Dissolved 2017-01-26
CLAUDIA ANN WALLACE PROMINENT CMBS HOLDINGS LIMITED Director 2010-03-31 CURRENT 2005-01-10 Dissolved 2015-01-27
CLAUDIA ANN WALLACE PROMINENT CMBS FUNDING NO. 1 PLC Director 2010-03-31 CURRENT 2004-12-09 Dissolved 2014-10-14
CLAUDIA ANN WALLACE BALLIOL HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-06-27 Dissolved 2014-07-29
CLAUDIA ANN WALLACE PENDEFORD FUNDING (NO. 1) LIMITED Director 2009-10-29 CURRENT 2007-02-21 Dissolved 2014-09-27
CLAUDIA ANN WALLACE PENDEFORD PECOH LIMITED Director 2009-10-29 CURRENT 2007-02-21 Dissolved 2013-12-24
CLAUDIA ANN WALLACE BRAE HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-06-06 Dissolved 2015-02-06
CLAUDIA ANN WALLACE BRAE FINANCING PLC Director 2009-10-29 CURRENT 2008-06-06 Dissolved 2014-02-12
CLAUDIA ANN WALLACE PENDEFORD MASTER ISSUER PLC Director 2009-10-29 CURRENT 2007-02-21 Dissolved 2014-09-27
CLAUDIA ANN WALLACE TIOBA FINANCING PLC Director 2009-10-29 CURRENT 2008-12-02 Dissolved 2014-02-12
CLAUDIA ANN WALLACE TIOBA HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-12-02 Dissolved 2015-02-06
CLAUDIA ANN WALLACE PENDEFORD HOLDINGS LIMITED Director 2009-10-29 CURRENT 2007-02-21 Dissolved 2015-05-05
CLAUDIA ANN WALLACE BALLIOL FINANCING PLC Director 2009-10-29 CURRENT 2008-06-27 Dissolved 2015-04-28
CLAUDIA ANN WALLACE DAKOTA FINANCING PLC Director 2009-10-29 CURRENT 2008-11-12 Dissolved 2015-04-14
CLAUDIA ANN WALLACE OPERA FINANCE (METROCENTRE) PARENT LIMITED Director 2008-08-01 CURRENT 2004-12-21 Dissolved 2015-02-03
CLAUDIA ANN WALLACE OPERA FINANCE (CSC 3) PLC Director 2008-08-01 CURRENT 2005-04-01 Dissolved 2014-06-19
CLAUDIA ANN WALLACE OPERA FINANCE (OPTIONS) LIMITED Director 2008-08-01 CURRENT 2005-03-24 Dissolved 2014-01-28
CLAUDIA ANN WALLACE OPERA FINANCE (SCOTTISH RETAIL) HOLDINGS LIMITED Director 2008-08-01 CURRENT 2005-02-08 Dissolved 2014-01-28
CLAUDIA ANN WALLACE OPERA FINANCE (SCOTTISH RETAIL) PLC Director 2008-08-01 CURRENT 2005-02-08 Dissolved 2014-02-05
CLAUDIA ANN WALLACE OPERA FINANCE (METROCENTRE) PLC Director 2008-08-01 CURRENT 2004-12-21 Dissolved 2015-06-13
CLAUDIA ANN WALLACE VAULT INTERMEDIATE NO. 1 LIMITED Director 2008-08-01 CURRENT 2007-06-12 Active - Proposal to Strike off

More director information

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
2016-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM CITYPOINT C/O MORRISON & FOERSTER (OL) LLP ONE ROPEMAKER STREET LONDON EC2Y 9AW
2015-09-294.70DECLARATION OF SOLVENCY
2015-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 101
2015-05-26AR0108/05/15 FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-30AR0108/05/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0108/05/13 FULL LIST
2013-04-10AD02SAIL ADDRESS CHANGED FROM: GMAC HOUSE CASTLE STREET HIGH WYCOMBE BUCKS HP13 6RN UNITED KINGDOM
2013-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-03-18AP04CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITLINGER
2013-03-18AP01DIRECTOR APPOINTED MS CLAUDIA ANN WALLACE
2013-03-18AP01DIRECTOR APPOINTED MR JOHN PAUL NOWACKI
2013-03-18AP01DIRECTOR APPOINTED VINOY RAJANAH NURSIAH
2012-12-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM HEOL YGAMLAS PARC NANTGARW TREFOREST CARDIFF SOUTH GLAMORGAN CF15 7QU
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK TWEED
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY JANET GREGORY
2012-06-01AR0108/05/12 FULL LIST
2011-08-04AP01DIRECTOR APPOINTED MR JAMES MATTHEW WHITLINGER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNG
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0108/05/11 FULL LIST
2011-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-03AD02SAIL ADDRESS CREATED
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON
2011-01-10SH20STATEMENT BY DIRECTORS
2011-01-10SH1910/01/11 STATEMENT OF CAPITAL GBP 101.00
2011-01-10CAP-SSSOLVENCY STATEMENT DATED 07/01/11
2011-01-10RES13CANCELLING AND EXTINGUISHING SHARE PREMIUM ACCOUNT 07/01/2011
2010-11-16AP03SECRETARY APPOINTED MRS JANET ALISA GREGORY
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP SIMPSON
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 5 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 13/08/2010
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 08/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BENTINA ANDERSON / 08/05/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HANS GEBERBAUER
2010-03-25AP01DIRECTOR APPOINTED MARK ALLAN TWEED
2010-03-11AP01DIRECTOR APPOINTED JAMES YOUNG
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-23RES13ACCTS APPROVED AUDITORS APPT
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / HANS GERBERBAUER / 30/09/2009
2009-05-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-11190LOCATION OF DEBENTURE REGISTER
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / HANS GERBERBAUER / 06/02/2009
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NORDEEN
2008-12-27288aDIRECTOR APPOINTED HANS GERBERBAUER
2008-12-27Director appointed hans gerberbauer
2008-08-27RES04GBP NC 100/101 07/08/2008
2008-08-27123NC INC ALREADY ADJUSTED 07/08/08
2008-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-2788(2)AD 07/08/08 GBP SI 1@1=1 GBP IC 100/101
2008-08-12288aDIRECTOR APPOINTED JENNIFER BENTINA ANDERSON
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, EASTERN GATE, BRANTS BRIDGE, BRACKNELL, BERKSHIRE, RG12 9BZ
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FAGAN
2008-05-08363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-12-31288cSECRETARY'S PARTICULARS CHANGED
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-RFC EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-05
Appointment of Liquidators2015-09-25
Notices to Creditors2015-09-25
Resolutions for Winding-up2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against GMAC-RFC EUROPE 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-RFC EUROPE 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMAC-RFC EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GMAC-RFC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMAC-RFC EUROPE LIMITED
Trademarks
We have not found any records of GMAC-RFC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMAC-RFC EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GMAC-RFC EUROPE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GMAC-RFC EUROPE 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-RFC EUROPE LIMITEDEvent Date2016-02-02
Notice is hereby given that a final meeting of the sole member of GMAC-RFC Europe Limited will be held at 10.30 am on 9 March 2016. The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator's final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 23 September 2015. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGMAC-RFC EUROPE LIMITEDEvent Date2015-09-23
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeNotices to Creditors
Defending partyGMAC-RFC EUROPE LIMITEDEvent Date2015-09-23
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 23 September 2015 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 06 November 2015 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 23 September 2015 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGMAC-RFC EUROPE LIMITEDEvent Date2015-09-23
The undersigned, being the sole member of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 23 September 2015 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMAC-RFC EUROPE 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-RFC EUROPE 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.