GE REAL ESTATE LOANS LIMITED

GE REAL ESTATE LOANS LIMITED

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

    Company NameGE REAL ESTATE LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00606529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GE REAL ESTATE LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REAL ESTATE LOANS LIMITEDJan 18, 2012Jan 18, 2012
    BISHOPSWOOD PROPERTIES LIMITEDJun 18, 1958Jun 18, 1958

    What are the latest accounts for GE REAL ESTATE LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GE REAL ESTATE LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Change of details for Ge Real Estate (Investment Property Company) Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018

    1 pagesTM02

    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 pagesAD01

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD03

    Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD02

    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

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017

    1 pagesTM01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Appointment of Manager Derek Carter as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Mr Stephen Roy Slocombe as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Matthew Neville Bowden as a director on Nov 13, 2015

    1 pagesTM01

    Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015

    2 pagesAP01

    legacy

    2 pagesSH20

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of GE REAL ESTATE LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishPortfolio Manager225848070001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector225432580001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    BritishLegal Counsel117898690002
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Secretary
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    MANNING, John Ronald
    19 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    Secretary
    19 Pinewood Avenue
    TN14 5AE Sevenoaks
    Kent
    British29806870001
    SLOCOMBE, Stephen Roy
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British55097590003
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    SwedishChief Financial Officer98463110005
    BARTRAM, Christopher John
    15 Trumpington Road
    CB2 2AJ Cambridge
    Director
    15 Trumpington Road
    CB2 2AJ Cambridge
    EnglandBritishChartered Surveyor38758710002
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    AmericanController116663740001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Accountant183344960001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrishChartered Surveyor90824990003
    CHALLE, Gregoire Marie Philippe
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomFrenchDebt Director183360310001
    COLLETT, Melanie Jacqueline
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor173277230001
    COLLETT, Melanie Jacqueline
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor173277230001
    CONNELLAN, Paul Francis
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    Director
    7 Spencer Road
    TW7 4BQ Isleworth
    Middlesex
    BritishChartered Surveyor67336830001
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritishSurveyor59232720003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritishChartered Surveyor93124450002
    DELANEY, Martin Peter
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    4 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritishChartered Surveyor6499050001
    EDWARDS, Jeremy Colin Gamul
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Dray House Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    EnglandBritishChartered Accountant225698250001
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritishChartered Surveyor107819460001
    FREE, Nicola
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishBanking164473860001
    GATISS, Ian William
    Coleridge Road
    CB1 3PH Cambridge
    61
    Cambridgeshire
    Director
    Coleridge Road
    CB1 3PH Cambridge
    61
    Cambridgeshire
    EnglandBritishAsset Manager95094220003
    GILBERT, Donald Peter
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishHead Of Risk, Uk158328310001
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritishAsset Manager94095660004
    HUNTER, Randall Leon
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomAmericanRisk Director173280880001
    JEVNE, Anne
    26 Amner Road
    SW11 6AA London
    Director
    26 Amner Road
    SW11 6AA London
    NorwegianChartered Surveyor126577610001
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    NorwegianAsset Manager106807190001
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrishVat, Finance Operations Manager202318870001
    KEARLEY, Andrew Paul
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    Director
    12 Fiddicroft Avenue
    SM7 3AD Banstead
    Surrey
    BritishAccountant26039210001
    LEE, David Robert
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Director
    2 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    BritishAccountant76032910002
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritishChartered Surveyor96177720001

    Who are the persons with significant control of GE REAL ESTATE LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jun 03, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05514488
    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 REAL ESTATE LOANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Rheinhyp Rheinische Hypothekenbank Ag
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Readystart Associates Limited
    Transactions
    • Feb 26, 1998Registration of a charge (395)
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Readystart Associates Limited
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Natcams Nominees LTD.
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1978Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Natcams Nominees LTD.
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1978Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bk. LTD
    Transactions
    • Feb 16, 1962Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bk. LTD
    Transactions
    • May 10, 1961Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • J K Mannock
    • A Hutchinson
    • Winifred Hutchinson
    Transactions
    • Jan 15, 1960Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Nov 09, 1959Registration of a charge
    • Sep 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GE REAL ESTATE LOANS 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
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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