GE CAPITAL INVOICE FINANCE LIMITED
Overview
| Company Name | GE CAPITAL INVOICE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00417709 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE CAPITAL INVOICE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROFACTOR (UK) LIMITED | Oct 31, 2000 | Oct 31, 2000 |
| CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED | May 15, 1995 | May 15, 1995 |
| WOODCHESTER TRADE FINANCE LIMITED | Feb 12, 1991 | Feb 12, 1991 |
| MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C | Aug 21, 1946 | Aug 21, 1946 |
What are the latest accounts for GE CAPITAL INVOICE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE CAPITAL INVOICE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location C/O Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Burnhill Equipment Finance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 20, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Courtenay Abbott as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony William Greenway as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Millar as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr William James Millar as a director on Dec 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Wilkins as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GE CAPITAL INVOICE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Courtenay | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 172560510001 | |||||||
| DRAZIN, Shirley | Secretary | 4 St Lawrence Close HA8 6RB Edgware Middlesex | British | 2457320001 | ||||||
| ESSEX, Alicia | Secretary | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | 162360760001 | |||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 162352480001 | |||||||
| RAYMENT, John Henry | Secretary | 38 Docklands Avenue CM4 9EQ Ingatestone Essex | British | 64925060003 | ||||||
| YEWBREY, Graham Roger | Secretary | 12 Chuzzlewit Drive Newlands Spring CM1 4XQ Chelmsford Essex | British | 41522180001 | ||||||
| ARGO, Gordon Duncan | Director | Duck Street Farm Tisbury SP3 6LJ Salisbury Wiltshire | British | 43768640001 | ||||||
| BROWN, Leslie Stephen | Director | 22 Plantation Road Chestfield CT5 3LG Whitstable Kent | British | 27953950001 | ||||||
| CARLOS, Marc Yves | Director | 8 Rue Theodkle Ribaut FOREIGN Paris 75017 France | France | French | 201554460002 | |||||
| CATTELAN, Cyrille Henri | Director | Bellerive House 3 Muirfield Crescent E14 9SZ London | France | French | 148281310001 | |||||
| CHARPENTIER, Dominique | Director | Tour D'Asnieres 4 Avenue Laurent Cely Asnieres Sur Siene Hauts De Siene 92608 French | France | 71923320001 | ||||||
| CHESTERFIELD, Benjamin | Director | 5 Frognal Close NW3 6YB London | United Kingdom | British | 67381990001 | |||||
| CHUPIN, Arnaud Jean Marie Jacques | Director | Bellerive House 3 Muirfield Crescent E14 9SZ London | England | French | 151100240001 | |||||
| COMPTON, John Stephen | Director | 1 Burleigh Mews Caversham Park Village RG4 0QP Reading Berkshire | England | British | 41522140001 | |||||
| DE SUSANNE, Gerard Pierre | Director | 62 Rue Tique Tonne FOREIGN Paris 75002 France | French | 73068720001 | ||||||
| FITZPATRICK, Hugh Alan Taylor | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 139406230001 | |||||
| FLAXMAN, Ian Richard | Director | Flanshaw Lane WF2 9JE Wakefield 152 West Yorkshire | England | British | 128005270001 | |||||
| GREENWAY, Anthony William | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 202871130001 | |||||
| IRRMANN, Jean-Christophe | Director | 47 Rue Etienne Marcel FOREIGN Paris 75001 France | French | 22320200001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | England | British | 115008010001 | |||||
| KANE, William | Director | 84 Rathfarnham Wood Rathfarnham Dublin 14 Ireland | Irish | 12115950001 | ||||||
| LONG, Denis Colin | Director | 17 Netherfield Road AL5 2AF Harpenden Hertfordshire | England | British | 22320210001 | |||||
| LONGHURST, Jeffrey Daniels | Director | 8 Kentish Gardens TN2 5XU Tunbridge Wells Kent | England | British | 119069920001 | |||||
| MARY-DOSNE, Jean Claude, Mister | Director | 3 Rue Eugine Delacroixe Paris 16 75116 France | French | 32974620001 | ||||||
| MAS, Olivier | Director | 32 Tite Street SW3 4JA London | French | 35706130001 | ||||||
| MCGREAL, Roger | Director | 7 Griffith Downs Drumcondra Dublin 9 Ireland | Irish | 12115960001 | ||||||
| MCKINNEY, Craig | Director | Kereden House Naas County Kildare Ireland | British | 7231040001 | ||||||
| MILLAR, William James | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 222141540001 | |||||
| MILLARD, Darren Mark | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 148916890001 | |||||
| MONFORT, Regis | Director | 57 Albert Hall Mansions Kensington Gore SW7 2AG London | England | French | 120350950001 | |||||
| MORRIS, Keith William | Director | The Paddocks Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | England | English | 49496280001 | |||||
| MUSELET, Bernard Philippe Nicolas | Director | Bellerive House 3 Muirfield Crescent E14 9SZ London | France | French | 148281150001 | |||||
| NEWMAN, John Lowton | Director | Lower Hazlecote Farm Kingscote GL8 8XX Tetbury Gloucestershire | United Kingdom | British | 90848850001 | |||||
| PHAN VAN PHI, Jean Francois | Director | 16, Rue Du Barbet De Jouy FOREIGN Paris 75007 France | French | 88132800002 | ||||||
| RAUCH, Francois | Director | Bellerive House 3 Muirfield Crescent E14 9SZ London | France | French | 155527380001 |
Who are the persons with significant control of GE CAPITAL INVOICE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Burnhill Equipment Finance Limited | Apr 06, 2016 | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE CAPITAL INVOICE FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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