GE REAL ESTATE LOANS LIMITED
Overview
Company Name | GE REAL ESTATE LOANS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00606529 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GE REAL ESTATE LOANS LIMITED?
- Development of building projects (41100) / Construction
Where is GE REAL ESTATE LOANS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE REAL ESTATE LOANS LIMITED?
Company Name | From | Until |
---|---|---|
REAL ESTATE LOANS LIMITED | Jan 18, 2012 | Jan 18, 2012 |
BISHOPSWOOD PROPERTIES LIMITED | Jun 18, 1958 | Jun 18, 1958 |
What are the latest accounts for GE REAL ESTATE LOANS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE REAL ESTATE LOANS 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 | ||||||||||
Change of details for Ge Real Estate (Investment Property Company) Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jan 15, 2018 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Manager Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Roy Slocombe as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Neville Bowden as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 05, 2015
| 4 pages | SH19 | ||||||||||
Who are the officers of GE REAL ESTATE LOANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Portfolio Manager | 225848070001 | ||||
GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 225432580001 | ||||
BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | Legal Counsel | 117898690002 | |||||
BEWSEY, Martin Roy | Secretary | 16 Hawthorne Road BR1 2HH Bromley Kent | British | 88472130001 | ||||||
BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | Accountant | 26039210001 | |||||
MANNING, John Ronald | Secretary | 19 Pinewood Avenue TN14 5AE Sevenoaks Kent | British | 29806870001 | ||||||
SLOCOMBE, Stephen Roy | Secretary | More London Place SE1 2AF London 1 | British | 55097590003 | ||||||
WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | Chief Financial Officer | 98463110005 | |||||
BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | Chartered Surveyor | 38758710002 | ||||
BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | Controller | 116663740001 | |||||
BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Accountant | 183344960001 | ||||
CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | Chartered Surveyor | 90824990003 | ||||
CHALLE, Gregoire Marie Philippe | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | French | Debt Director | 183360310001 | ||||
COLLETT, Melanie Jacqueline | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Surveyor | 173277230001 | ||||
COLLETT, Melanie Jacqueline | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Surveyor | 173277230001 | ||||
CONNELLAN, Paul Francis | Director | 7 Spencer Road TW7 4BQ Isleworth Middlesex | British | Chartered Surveyor | 67336830001 | |||||
DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | Surveyor | 59232720003 | ||||
DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Surveyor | 93124450002 | ||||
DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | Chartered Surveyor | 93124450002 | ||||
DELANEY, Martin Peter | Director | 4 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | Chartered Surveyor | 6499050001 | ||||
EDWARDS, Jeremy Colin Gamul | Director | Dray House Broomrigg Road GU13 8LR Fleet Hampshire | England | British | Chartered Accountant | 225698250001 | ||||
FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | Chartered Surveyor | 107819460001 | ||||
FREE, Nicola | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Banking | 164473860001 | ||||
GATISS, Ian William | Director | Coleridge Road CB1 3PH Cambridge 61 Cambridgeshire | England | British | Asset Manager | 95094220003 | ||||
GILBERT, Donald Peter | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Head Of Risk, Uk | 158328310001 | ||||
HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | Asset Manager | 94095660004 | ||||
HUNTER, Randall Leon | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | American | Risk Director | 173280880001 | ||||
JEVNE, Anne | Director | 26 Amner Road SW11 6AA London | Norwegian | Chartered Surveyor | 126577610001 | |||||
JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | Asset Manager | 106807190001 | |||||
KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | Vat, Finance Operations Manager | 202318870001 | ||||
KEARLEY, Andrew Paul | Director | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | Accountant | 26039210001 | |||||
LEE, David Robert | Director | 2 Thurlow Close SG1 4SD Stevenage Hertfordshire | British | Accountant | 76032910002 | |||||
LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | Chartered Surveyor | 96177720001 |
Who are the persons with significant control of GE REAL ESTATE LOANS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Real Estate (Investment Property Company) Limited | Jun 03, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GE REAL ESTATE LOANS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 16, 2003 Delivered On Jun 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a chichester house 272-282 high holborn london WC2 t/no 430902. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 16, 2003 Delivered On Jun 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a west side of west gate leeds k/a 1 park lane leeds t/no WYK550759. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 16, 2003 Delivered On Jun 18, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a kingston house estate portsmouth road surbiton surrey and land and buildings on the south east side of portsmouth road surbiton surrey t/nos SY694988 and SY694989. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed security document | Created On Dec 16, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Present real property, other assets and assignments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 22, 1998 Delivered On Aug 04, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or pillar property developments limited (together the borrowers) to the chargee under or in connection with the facility agreement dated 22ND july 1998 | |
Short particulars F/H property being land on the south east side of cutenhoe road luton t/no.BD120294 and also any fixed machinery buildings or other erections and fixtures and fittings. By way of first fixed charge any sum paid out on any insurance policy, any deposit, all rents, any cash deposit. Floating charge over all undertaking property assets and rights present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 19, 1998 Delivered On Feb 26, 1998 | Satisfied | Amount secured The olbigations of the company to the chargee under an option agreement of even date in respect of the sale and purchase of the property thereby charged including the obligation of the company to repay £500,000 to the chargee in the event of non exercise of the option | |
Short particulars F.h st clements house 33 35 and 37 church street walton on thames t/n SY337136. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 1997 Delivered On Dec 16, 1997 | Satisfied | Amount secured £600,000 due from the company to the chargee | |
Short particulars All that f/h property at walton on thames town centre site under t/nos.SY400665, SY515430, SY588597, SY66634, SY587139, SY529204 (part) and SY131701 (part). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 29, 1978 Delivered On Mar 31, 1978 | Satisfied | Amount secured £6,800,000 advanced to haslemere estates LTD. | |
Short particulars 3 craven hill paddington westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 29, 1978 Delivered On Mar 31, 1978 | Satisfied | Amount secured £7,200,000 advanced to haslemere estates LTD. | |
Short particulars 170 westminster bridge rd lambeth london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 06, 1962 Delivered On Feb 16, 1962 | Satisfied | Amount secured All monies due etc. | |
Short particulars 1. haslemere road, hornsey, title no. Mx 177849. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On May 09, 1961 Delivered On May 10, 1961 | Satisfied | Amount secured All monies due etc. | |
Short particulars Leith house, gresham st. London title no. 318166. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 15, 1960 Delivered On Jan 15, 1960 | Satisfied | Amount secured £5,000. | |
Short particulars 25, augusta gardens, folkestone, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 04, 1959 Delivered On Nov 09, 1959 | Satisfied | Amount secured All moneys due etc. | |
Short particulars 48/49 crawford street & 94A seymounr place, london W.1, including all trade & other fixtures present & future. | ||||
Persons Entitled
| ||||
Transactions
|
Does GE REAL ESTATE LOANS 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