GCFC LIMITED
EDGBASTON THE GUARANTEED CAR FINANCE COMPANY LIMITED

Hellopages » West Midlands » Birmingham » B15 1JD

Company number 03104785
Status Liquidation
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address HALIFAX HOUSE BROOKWAY ACCOUNTING LTD, 14-15 FREDERICK ROAD, EDGBASTON, BIRMINGHAM, B15 1JD
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Order of court to wind up; Annual return made up to 21 September 2009 with full list of shareholders; First Gazette notice for compulsory strike-off. The most likely internet sites of GCFC LIMITED are www.gcfc.co.uk, and www.gcfc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Gcfc Limited is a Private Limited Company. The company registration number is 03104785. Gcfc Limited has been working since 21 September 1995. The present status of the company is Liquidation. The registered address of Gcfc Limited is Halifax House Brookway Accounting Ltd 14 15 Frederick Road Edgbaston Birmingham B15 1jd. . BROOKWAY ACCOUNTING LTD is a Secretary of the company. MIRZA, Mohammed Jalil is a Director of the company. Secretary HARFIELD, Martyn John has been resigned. Secretary SAVILLE, Peter Edward has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FUELL, David Leslie has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MIRZA, Saeeda Masarat has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
BROOKWAY ACCOUNTING LTD
Appointed Date: 17 October 2008

Director
MIRZA, Mohammed Jalil
Appointed Date: 05 December 2008
80 years old

Resigned Directors

Secretary
HARFIELD, Martyn John
Resigned: 29 April 2005
Appointed Date: 09 November 1995

Secretary
SAVILLE, Peter Edward
Resigned: 17 October 2008
Appointed Date: 29 April 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 November 1995
Appointed Date: 21 September 1995

Director
FUELL, David Leslie
Resigned: 20 August 2008
Appointed Date: 09 November 1995
77 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 November 1995
Appointed Date: 21 September 1995

Director
MIRZA, Saeeda Masarat
Resigned: 09 December 2008
Appointed Date: 09 November 2006
68 years old

GCFC LIMITED Events

09 Mar 2011
Order of court to wind up
22 Jan 2010
Annual return made up to 21 September 2009 with full list of shareholders
19 Jan 2010
First Gazette notice for compulsory strike-off
20 Jan 2009
Accounts for a small company made up to 31 December 2007
10 Dec 2008
Appointment terminated director saeeda mirza
...
... and 52 more events
07 Dec 1995
New director appointed
07 Dec 1995
Director resigned
07 Dec 1995
Secretary resigned
07 Dec 1995
Registered office changed on 07/12/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
21 Sep 1995
Incorporation

GCFC LIMITED Charges

30 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Fixed and floating charge
Delivered: 6 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…