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

GMAC COMMERCIAL FINANCE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00661920
Private Limited Company
Dissolved

Dissolved 2016-10-27

Company Overview

About Gmac Commercial Finance Ltd
GMAC COMMERCIAL FINANCE LIMITED was founded on 1960-06-10 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-10-27 and is no longer trading or active.

Key Data
Company Name
GMAC COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in SO15
 
Previous Names
BNY INTERNATIONAL LIMITED26/07/1999
INTERNATIONAL FACTORS LIMITED02/03/1998
Filing Information
Company Number 00661920
Date formed 1960-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-27
Type of accounts FULL
VAT Number /Sales tax ID GB737252431  
Last Datalog update: 2018-01-24 12:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMAC COMMERCIAL FINANCE LIMITED
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.
Companies with same name GMAC COMMERCIAL FINANCE LIMITED
The following companies were found which have the same name as GMAC COMMERCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1997-02-27
GMAC COMMERCIAL FINANCE LLC Delaware Unknown
GMAC COMMERCIAL FINANCE (HK) LIMITED Dissolved Company formed on the 2001-03-21
GMAC COMMERCIAL FINANCE PLC Singapore Active Company formed on the 2008-10-09
GMAC COMMERCIAL FINANCE LLC Singapore Active Company formed on the 2008-10-09

Company Officers of GMAC COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CADIK HALL
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK EDWARD JOHN GWYNNE
Company Secretary 2004-09-10 2016-03-31
DEREK EDWARD JOHN GWYNNE
Director 2000-01-24 2016-03-01
WILLIAM CADIK HALL
Director 2006-05-08 2013-03-28
NICHOLAS JOHN BROWNRIGG
Director 2011-11-16 2012-01-16
PHILIP BRYAN LAMMAS
Director 2005-05-16 2009-12-14
SANJIV KHATTRI
Director 2004-07-02 2008-05-31
ERIC ANSEL FELDSTEIN
Director 2002-12-01 2008-04-01
JEFFERY CRAIG
Director 1999-07-22 2006-04-28
MARIA TERESA (TESSA) HILADO
Director 2002-10-01 2006-02-01
ALAN JOHN MCLAREN
Director 1998-04-24 2005-05-09
ALAN THOMAS GARDNER HOOPER
Company Secretary 1999-02-09 2004-09-09
ALAN THOMAS GARDNER HOOPER
Director 2000-01-24 2004-09-09
JOHN DANIEL FINNEGAN
Director 1999-07-22 2002-11-04
JOSEPH GRIMALDI
Director 1998-01-05 2002-03-20
TIMOTHY SHAUN CORBETT
Director 2000-01-24 2002-03-11
ROBERT LANDHERR
Director 2000-01-24 2002-02-27
TIMOTHY SHAUN CORBETT
Director 1997-08-18 1999-07-22
DEREK EDWARD JOHN GWYNNE
Director 1998-04-24 1999-07-22
ALAN THOMAS GARDNER HOOPER
Director 1998-04-24 1999-07-22
ROBERT LANDHERR
Director 1998-01-05 1999-07-22
JACQUELINE MCSWIGGAN
Company Secretary 1998-01-05 1999-06-27
CHARLES ANDREW ANDERSON
Director 1997-01-01 1999-04-21
LEILA MARJATTA RIDDINGTON
Company Secretary 1998-09-18 1998-12-26
ROBIN ANDREW CLARKE
Director 1992-04-12 1998-04-30
LEILA MARJATTA RIDDINGTON
Company Secretary 1993-04-30 1998-01-05
ALAN EDWARD MOORE
Director 1996-04-01 1998-01-05
ALBERT JOSEPH COOPER
Director 1997-01-01 1997-06-18
THOMAS GUYBON HUTSON
Director 1992-04-12 1997-05-31
PAUL COLIN HANCOCK
Director 1993-02-05 1997-04-04
BRIAN JOHN ABBOTT
Director 1992-04-12 1996-12-31
KEITH JOHN HIGLEY
Director 1993-04-30 1996-12-31
WILLIAM DAVID GOODE
Director 1992-04-12 1996-07-26
PAUL GREGORIUS BROWN
Director 1992-11-16 1996-04-01
DENNIS RONALD RAISHBROOK
Company Secretary 1992-04-12 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CADIK HALL GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED Director 2016-03-31 CURRENT 1997-02-27 Dissolved 2016-10-27

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
2016-10-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GWYNNE
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY DEREK GWYNNE
2016-04-05AP01DIRECTOR APPOINTED WILLIAM CADIK HALL
2015-12-09AD02SAIL ADDRESS CREATED
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA
2015-12-014.70DECLARATION OF SOLVENCY
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0112/04/15 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0112/04/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29RES13COMPANY BUSINESS 16/08/2013
2013-08-27RES01ALTER ARTICLES 16/08/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU ENGLAND
2013-04-25AR0112/04/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD JOHN GWYNNE / 14/04/2013
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2012-11-20SH20STATEMENT BY DIRECTORS
2012-11-20SH1920/11/12 STATEMENT OF CAPITAL GBP 1
2012-11-20CAP-SSSOLVENCY STATEMENT DATED 14/11/02
2012-11-20RES06REDUCE ISSUED CAPITAL 14/11/2012
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0112/04/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 02/04/2012
2012-02-27AP01DIRECTOR APPOINTED MARTIN JOHN PAGE
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWNRIGG
2011-12-12AP01DIRECTOR APPOINTED NICHOLAS JOHN BROWNRIGG
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA VOSS
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE BRIGHTON FORUM 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4ST
2011-04-18AR0112/04/11 FULL LIST
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0112/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA IRENE VOSS / 12/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK EDWARD JOHN GWYNNE / 12/04/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM SOVEREIGN HOUSE CHURCH STREET BRIGHTON BN1 1SS
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMMAS
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TITLEY
2009-12-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-12-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/12/2009
2009-12-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-12-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-30123NC INC ALREADY ADJUSTED 27/07/09
2009-07-30RES01ALTER MEMORANDUM 27/07/2009
2009-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-3088(2)AMENDING 88(2)
2009-07-3088(2)AD 27/07/09 GBP SI 7000000@1=7000000 GBP IC 16001000/23001000
2009-06-0588(2)AD 30/04/09 GBP SI 15000000@1=15000000 GBP IC 1001000/16001000
2009-05-20123NC INC ALREADY ADJUSTED 30/04/09
2009-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-20RES01ALTER MEMORANDUM 30/04/2009
2009-05-20RES04GBP NC 1001000/16001000 30/04/2009
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SANJIV KHATTRI
2008-04-24363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ERIC FELDSTEIN
2007-11-29288bDIRECTOR RESIGNED
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-04-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to GMAC COMMERCIAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMAC COMMERCIAL FINANCE 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 COMMERCIAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

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 COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GMAC COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMAC COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of GMAC COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 10
COMPOSITE GUARANTEE AND DEBENTURE 10
FIXED AND FLOATING CHARGE 3
FIXED CHARGE ON FACTORED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 2
EQUIPMENT MORTGAGE 1

We have found 26 mortgage charges which are owed to GMAC COMMERCIAL FINANCE LIMITED

Income
Government Income
We have not found government income sources for GMAC COMMERCIAL FINANCE 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as GMAC COMMERCIAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GMAC COMMERCIAL FINANCE 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 Type
Defending partyGMAC COMMERCIAL FINANCE LIMITEDEvent Date2015-11-25
The Companies were placed into Members Voluntary Liquidation on 17 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 30 December 2015 by sending to Christopher Richard Frederick Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 December 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 6700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMAC COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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.