GE MONEY HOME FINANCE LIMITED
Overview
| Company Name | GE MONEY HOME FINANCE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00592986 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 MONEY HOME FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE MONEY HOME FINANCE LIMITED located?
| Registered Office Address | 11th Floor Landmark St Peters Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE MONEY HOME FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST NATIONAL HOME FINANCE LIMITED | Oct 31, 2003 | Oct 31, 2003 |
| FIRST NATIONAL BANK PLC | May 03, 1988 | May 03, 1988 |
| FIRST NATIONAL SECURITIES LIMITED | Nov 04, 1957 | Nov 04, 1957 |
What are the latest accounts for GE MONEY HOME FINANCE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GE MONEY HOME FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for GE MONEY HOME FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Aug 01, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Statement of capital on Jul 02, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 117 pages | AA | ||||||||||
Appointment of Andrew Thomas Peter Budge as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 119 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 121 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 10, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Cessation of Ge Money Home Lending Finance Limited as a person with significant control on Jul 23, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of GE MONEY HOME FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BIRCHALL, Daniel Mark | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | 268571870001 | |||||||||
| BUDGE, Andrew Thomas Peter | Director | Landmark St Peters Square 1 Oxford Street M1 4PB Manchester 11th Floor | United Kingdom | British | 182363660001 | |||||||||
| CLAYMAN, Stanley Joseph | Secretary | 127 The Reddings Mill Hill NW7 4JP London | British | 4792830001 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243696590001 | |||||||||||
| SCOTT, John Stearn | Secretary | Three Elms Common Gate Road WD3 5JR Chorleywood Hertfordshire | British | 7126810001 | ||||||||||
| SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199402100001 | |||||||||||
| VARLEY, Tracey Elizabeth | Secretary | 50 Woodfield Crescent W5 1PB London | British | 110323670001 | ||||||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||||||
| BARLEY, Michael James | Director | 20 St Matthews Avenue KT6 6JJ Surbiton Surrey | British | 49874050001 | ||||||||||
| BARTHOLOMEUSZ, Michael Allan | Director | Sharmans Close Digswell AL6 0AR Welwyn 12 Hertfordshire | England | British | 23154870003 | |||||||||
| BAUM, Jonathan Graydon | Director | Pooh Cottage 9-11 High Street WF4 2JZ Woolley West Yorkshire | British | 89272870001 | ||||||||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||||||
| BOAKES, Jeremy Edward | Director | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | 106122240001 | ||||||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| CLAYMAN, Stanley Joseph | Director | 127 The Reddings Mill Hill NW7 4JP London | United Kingdom | British | 4792830001 | |||||||||
| COLLINS, Christopher John | Director | Birchtree House Long Close SL2 3EJ Farnham Common Berkshire | British | 145559490001 | ||||||||||
| COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | 85624150002 | ||||||||||
| COWHAM, David Francis | Director | 1 Temple Close WD1 3DR Watford Hertfordshire | British | 7126820001 | ||||||||||
| CRACKNELL, George Duncton | Director | Buckmans Stane Street Five Oaks RH14 9BA Billingshurst West Sussex | British | 34377450001 | ||||||||||
| DALWOOD, Keith Lionel | Director | 39 Links Side EN2 7QZ Enfield Middlesex | British | 5697160001 | ||||||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||||||
| DIXON, Conrad Bailey | Director | 8 Fryerning Lane CM4 0DA Ingatestone Essex | British | 71217360002 | ||||||||||
| DONTSCHUK, Paul | Director | Tilleul 2 Appleton Close HP7 9QQ Little Chalfont Buckinghamshire | Australian | 115368920001 | ||||||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||||||
| GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | 131304410001 | |||||||||
| GIGANTIELLO, Giacomo | Director | Flat 2 Ground Floor 45 Montagu Square W1H 2LN London | Italian | 126181320001 | ||||||||||
| GIRLING, Paul Stewart | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | 225432580001 |
Who are the persons with significant control of GE MONEY HOME FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Money Servicing Limited | Jul 23, 2020 | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Home Lending Finance Limited | Apr 06, 2016 | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Home Lending Investments Limited | Apr 06, 2016 | Hatters Lane WD18 8YY Watford PO BOX 2497 Building 4 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE MONEY HOME 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