GRACECHURCH GMF FUNDING 1 LIMITED
Status | DISSOLVED |
Company No. | 05673075 |
Category | Private Limited Company |
Incorporated | 12 Jan 2006 |
Age | 18 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2020 |
Years | 3 years, 11 months, 15 days |
SUMMARY
GRACECHURCH GMF FUNDING 1 LIMITED is an dissolved private limited company with number 05673075. It was incorporated 18 years, 4 months, 23 days ago, on 12 January 2006 and it was dissolved 3 years, 11 months, 15 days ago, on 19 June 2020. The company address is Hill House Hill House, London, EC1A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 30 Jul 2019
Category: Address
Type: AD02
New address: Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Old address: , 1 Churchill Place, London, E14 5HP
New address: Hill House 1 Little New Street London EC1A 3TR
Change date: 2019-06-14
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type full
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-07
Officer name: Robert James Spurling Harris
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Billy Suid
Termination date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Stuart Roderick Jenkin
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Stuart Roderick Jenkin
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Roderick Jenkin
Appointment date: 2017-06-26
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Spurling Harris
Appointment date: 2017-06-27
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Benjamin Harvey
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Roland Mark Deller
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raheel Ahmed
Termination date: 2017-02-10
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-02
Officer name: Mr Benjamin Harvey
Documents
Change corporate director company with change date
Date: 02 Feb 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bedell (Corporate Services) Uk Limited
Change date: 2016-11-15
Documents
Change person director company with change date
Date: 03 Nov 2016
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roland Mark Deller
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mr Roland Mark Deller
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mrs Pauline Audrey Gale
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Mr Raheel Ahmed
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-07
Officer name: Andrew Robert Gray
Documents
Accounts with accounts type full
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Billy Suid
Appointment date: 2014-11-05
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Matthew Jon Dobson
Documents
Accounts with accounts type full
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laoiseach O'loinsigh
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laoiseach O'loinsigh
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Keane
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type full
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed pauline audrey gale
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed matthew jon dobson
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john keane
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew robert gray
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher dee
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey simms
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed roland mark deller
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ross aucutt
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas lambert
Documents
Accounts with accounts type full
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 10 upper bank street, london, E14 5JJ
Documents
Certificate change of name company
Date: 28 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebonygrange LIMITED\certificate issued on 28/04/06
Documents
Some Companies
8 ALLANTON PARK TERRACE,FAIRLIE,KA29 0AW
Number: | SC343371 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 ORCHARD GATE,GREENFORD,UB6 0QP
Number: | 07446871 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 05461448 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONAL WASHROOM SOLUTIONS LTD
7 RIVER WALK,LLANTWIT MAJOR,CF61 1SY
Number: | 06592454 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SE23 1BT
Number: | 11970368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORIGINAL BEER COMPANY LIMITED
29 YORK PLACE,EDINBURGH,EH1 3HP
Number: | SC485776 |
Status: | ACTIVE |
Category: | Private Limited Company |