GE CAPITAL INVOICE FINANCE LIMITED

GE CAPITAL INVOICE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGE CAPITAL INVOICE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00417709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GE CAPITAL INVOICE FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GE CAPITAL INVOICE FINANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE CAPITAL INVOICE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROFACTOR (UK) LIMITEDOct 31, 2000Oct 31, 2000
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITEDMay 15, 1995May 15, 1995
    WOODCHESTER TRADE FINANCE LIMITEDFeb 12, 1991Feb 12, 1991
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN CAug 21, 1946Aug 21, 1946

    What are the latest accounts for GE CAPITAL INVOICE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GE CAPITAL INVOICE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018

    1 pagesTM01

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jan 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Burnhill Equipment Finance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    legacy

    2 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Courtenay Abbott as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017

    2 pagesAP01

    Appointment of Mr Anthony William Greenway as a director on May 10, 2017

    2 pagesAP01

    Termination of appointment of William James Millar as a director on May 10, 2017

    1 pagesTM01

    Termination of appointment of Darren Mark Millard as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr William James Millar as a director on Dec 31, 2016

    2 pagesAP01

    Termination of appointment of Ian John Wilkins as a director on Dec 31, 2016

    1 pagesTM01

    Who are the officers of GE CAPITAL INVOICE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Courtenay
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    172560510001
    DRAZIN, Shirley
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    Secretary
    4 St Lawrence Close
    HA8 6RB Edgware
    Middlesex
    British2457320001
    ESSEX, Alicia
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Secretary
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    162360760001
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    162352480001
    RAYMENT, John Henry
    38 Docklands Avenue
    CM4 9EQ Ingatestone
    Essex
    Secretary
    38 Docklands Avenue
    CM4 9EQ Ingatestone
    Essex
    British64925060003
    YEWBREY, Graham Roger
    12 Chuzzlewit Drive
    Newlands Spring
    CM1 4XQ Chelmsford
    Essex
    Secretary
    12 Chuzzlewit Drive
    Newlands Spring
    CM1 4XQ Chelmsford
    Essex
    British41522180001
    ARGO, Gordon Duncan
    Duck Street Farm
    Tisbury
    SP3 6LJ Salisbury
    Wiltshire
    Director
    Duck Street Farm
    Tisbury
    SP3 6LJ Salisbury
    Wiltshire
    British43768640001
    BROWN, Leslie Stephen
    22 Plantation Road
    Chestfield
    CT5 3LG Whitstable
    Kent
    Director
    22 Plantation Road
    Chestfield
    CT5 3LG Whitstable
    Kent
    British27953950001
    CARLOS, Marc Yves
    8 Rue Theodkle Ribaut
    FOREIGN Paris
    75017
    France
    Director
    8 Rue Theodkle Ribaut
    FOREIGN Paris
    75017
    France
    FranceFrench201554460002
    CATTELAN, Cyrille Henri
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    Director
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    FranceFrench148281310001
    CHARPENTIER, Dominique
    Tour D'Asnieres
    4 Avenue Laurent Cely
    Asnieres Sur Siene
    Hauts De Siene 92608
    French
    Director
    Tour D'Asnieres
    4 Avenue Laurent Cely
    Asnieres Sur Siene
    Hauts De Siene 92608
    French
    France71923320001
    CHESTERFIELD, Benjamin
    5 Frognal Close
    NW3 6YB London
    Director
    5 Frognal Close
    NW3 6YB London
    United KingdomBritish67381990001
    CHUPIN, Arnaud Jean Marie Jacques
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    Director
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    EnglandFrench151100240001
    COMPTON, John Stephen
    1 Burleigh Mews
    Caversham Park Village
    RG4 0QP Reading
    Berkshire
    Director
    1 Burleigh Mews
    Caversham Park Village
    RG4 0QP Reading
    Berkshire
    EnglandBritish41522140001
    DE SUSANNE, Gerard Pierre
    62 Rue Tique Tonne
    FOREIGN Paris
    75002
    France
    Director
    62 Rue Tique Tonne
    FOREIGN Paris
    75002
    France
    French73068720001
    FITZPATRICK, Hugh Alan Taylor
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish139406230001
    FLAXMAN, Ian Richard
    Flanshaw Lane
    WF2 9JE Wakefield
    152
    West Yorkshire
    Director
    Flanshaw Lane
    WF2 9JE Wakefield
    152
    West Yorkshire
    EnglandBritish128005270001
    GREENWAY, Anthony William
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish202871130001
    IRRMANN, Jean-Christophe
    47 Rue Etienne Marcel
    FOREIGN Paris 75001
    France
    Director
    47 Rue Etienne Marcel
    FOREIGN Paris 75001
    France
    French22320200001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    EnglandBritish115008010001
    KANE, William
    84 Rathfarnham Wood
    Rathfarnham Dublin 14
    Ireland
    Director
    84 Rathfarnham Wood
    Rathfarnham Dublin 14
    Ireland
    Irish12115950001
    LONG, Denis Colin
    17 Netherfield Road
    AL5 2AF Harpenden
    Hertfordshire
    Director
    17 Netherfield Road
    AL5 2AF Harpenden
    Hertfordshire
    EnglandBritish22320210001
    LONGHURST, Jeffrey Daniels
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    Director
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    EnglandBritish119069920001
    MARY-DOSNE, Jean Claude, Mister
    3 Rue Eugine Delacroixe
    Paris 16 75116
    France
    Director
    3 Rue Eugine Delacroixe
    Paris 16 75116
    France
    French32974620001
    MAS, Olivier
    32 Tite Street
    SW3 4JA London
    Director
    32 Tite Street
    SW3 4JA London
    French35706130001
    MCGREAL, Roger
    7 Griffith Downs
    Drumcondra
    Dublin 9
    Ireland
    Director
    7 Griffith Downs
    Drumcondra
    Dublin 9
    Ireland
    Irish12115960001
    MCKINNEY, Craig
    Kereden House
    Naas
    County Kildare
    Ireland
    Director
    Kereden House
    Naas
    County Kildare
    Ireland
    British7231040001
    MILLAR, William James
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish222141540001
    MILLARD, Darren Mark
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish148916890001
    MONFORT, Regis
    57 Albert Hall Mansions
    Kensington Gore
    SW7 2AG London
    Director
    57 Albert Hall Mansions
    Kensington Gore
    SW7 2AG London
    EnglandFrench120350950001
    MORRIS, Keith William
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    EnglandEnglish49496280001
    MUSELET, Bernard Philippe Nicolas
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    Director
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    FranceFrench148281150001
    NEWMAN, John Lowton
    Lower Hazlecote Farm
    Kingscote
    GL8 8XX Tetbury
    Gloucestershire
    Director
    Lower Hazlecote Farm
    Kingscote
    GL8 8XX Tetbury
    Gloucestershire
    United KingdomBritish90848850001
    PHAN VAN PHI, Jean Francois
    16, Rue Du Barbet De Jouy
    FOREIGN Paris
    75007
    France
    Director
    16, Rue Du Barbet De Jouy
    FOREIGN Paris
    75007
    France
    French88132800002
    RAUCH, Francois
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    Director
    Bellerive House
    3 Muirfield Crescent
    E14 9SZ London
    FranceFrench155527380001

    Who are the persons with significant control of GE CAPITAL INVOICE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Apr 06, 2016
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01878012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GE CAPITAL INVOICE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0