GE CAPITAL CORPORATION (PROPERTIES) LIMITED

GE CAPITAL CORPORATION (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGE CAPITAL CORPORATION (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01513465
    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 CAPITAL CORPORATION (PROPERTIES) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GE CAPITAL CORPORATION (PROPERTIES) LIMITED located?

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

    What were the previous names of GE CAPITAL CORPORATION (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELBECK MARKETING LIMITEDFeb 11, 1987Feb 11, 1987
    ERNEST JONES FINANCE LIMITEDDec 31, 1980Dec 31, 1980
    STARKTRAIL LIMITEDAug 20, 1980Aug 20, 1980

    What are the latest accounts for GE CAPITAL CORPORATION (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GE CAPITAL CORPORATION (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2017

    9 pagesLIQ03

    Termination of appointment of William James Pearson as a director on Aug 09, 2017

    1 pagesTM01

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

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jul 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2016

    LRESSP

    Termination of appointment of Kathryn Mary Coar as a secretary on Apr 03, 2016

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 21/03/2016
    RES13

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of GE CAPITAL CORPORATION (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANCHANDA, Anupam
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomIndian196338510001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Secretary
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    British59539540002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    COAR, Kathryn Mary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    169799600001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    ESSEX, Alicia
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    154747270001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    SLOCOMBE, Stephen Roy
    Berkeley Square
    W1J 6EW London
    30
    Secretary
    Berkeley Square
    W1J 6EW London
    30
    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
    Swedish98463110005
    ALBA-OCHOA, Cristina
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish172521700001
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    BENISTY, Maurice
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish94704210003
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CARNEY, Richard
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    Director
    21 Grasleigh Avenue
    Allerton
    BD15 9AR Bradford
    West Yorkshire
    British3661240001
    COLAO, Daniel Oreste
    Flat 5
    45 Queensgate Gardens
    SW7 5ND London
    Director
    Flat 5
    45 Queensgate Gardens
    SW7 5ND London
    American52890580001
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    CURTISS, Peter Hugh Bagot
    133 Haliburton Road
    St Margarets
    TW1 1PE Twickenham
    Middlesex
    Director
    133 Haliburton Road
    St Margarets
    TW1 1PE Twickenham
    Middlesex
    British24931180001
    DE BIE, Janet
    70 Franche Court Road
    SW17 0JU London
    Director
    70 Franche Court Road
    SW17 0JU London
    British105858010001
    DE BIE, Janet
    70 Franche Court Road
    SW17 0JU London
    Director
    70 Franche Court Road
    SW17 0JU London
    British105858010001
    DEL BEATO, Ilaria Jane
    Berkeley Square
    W1J 6EW London
    30
    Director
    Berkeley Square
    W1J 6EW London
    30
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    DYSON, Kevin Frederick
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    Director
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    British73861450001
    GATISS, Ian William
    Berkeley Square
    W1J 6EW London
    30
    Director
    Berkeley Square
    W1J 6EW London
    30
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    JEVNE, Anne
    26 Amner Road
    SW11 6AA London
    Director
    26 Amner Road
    SW11 6AA London
    Norwegian126577610001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritish6379770001

    Does GE CAPITAL CORPORATION (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation to deed of accession dated 25TH september 1997
    Created On Jan 27, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All liabilities and obligations of the company covenanted to be paid or performed by the company or london and bristol securities limited under the security documents (as defined in the loan agreement)
    Short particulars
    F/H land and premises k/a clarence house clarence road avon t/no AV219493 and land at zions road and 51 and 53 clarence road t/no AV184113 AV70380 f/h land and premises k/a 13-23 murray road workington cumbria t/no CU46678 f/h land and premises k/a 17-25 (odd inclusive) friar lane nottingham t/no NT176680 for further details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Second charge
    Created On Sep 26, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other chargors and/or other companies named therein to ge capital corporation (properties) limited on any account whatsoever
    Short particulars
    The l/h property k/a 61-65 conduit street london t/n NGL698643 and the benefit of all insurances all plant and machinery tehreon the benefit of all licences etc and its rights under the agreement/s relating to the purchase of the property.
    Persons Entitled
    • Ge Capital Corporation (Properties) Limited(in Its Capacity as Trustees of the O & H Limited Partnership)
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Sep 26, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other chargors and/or other companies named therein to ge capital corporation funding) limited (as agent and trustee for the finance parties (as defined)) on any account whatsoever under each finance document (as therein defined)
    Short particulars
    The l/h property k/a 61-65 conduit street london t/n NGL698643 the benefit of all insurance all plant and machinery the benefit of all licences etc and all rights under any agreements relating to the purchase of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited(as Agent and Trustee for the Finance Parties (as Defined))
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 14TH october 1997
    Created On Sep 25, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    Obligations and liabilities due or to become due from o & h properties limited as the principal debtor under the agreement to transfer £98 loan note of holaw (418) limited dated 25TH september 1997
    Short particulars
    Interest under a lease in the land register of scotland under t/no: gla 71292 of subjects forming harmony court, helen street, govan glasgow.
    Persons Entitled
    • G E Capital Corporation (Properties) Limited
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Deed of restatement
    Created On Sep 25, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the securities (as defined)
    Short particulars
    The legal estate in the property the benefit of each and all personal covenants under the occupational leases the copyrights of any plans in connection with any development of the property the implied licence in any such plans the benefit of the contracts bonds and appointments the benefits of all guarantees and warranties all rents and by way of floating charge all assets property and undertaking present and future including goodwill and incalled capital see form 395 for full details of charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited(the Assignee)
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Deed of restatement
    Created On Sep 25, 1997
    Delivered On Oct 09, 1997
    Satisfied
    Amount secured
    All moneys which are now or shall at any time hereafter be due,owing or payable,or expressed to be due,owing or payable to the chargee from or by the depositor and/or the company,under or in respect of the securities together with all legal and other costs,charges and expenses which the chargee may incur in enforcing or obtaining,or attempting to enforce or obtain paymnet of any such monies
    Short particulars
    All respective rights titles benefits and interest in and to the deposit please refer to form 395 for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited(the Assignee)
    Transactions
    • Oct 09, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Second legal charge created by the company in its capacity as trustee for the partners in the blythe limited partnership dated
    Created On Sep 25, 1997
    Delivered On Oct 08, 1997
    Satisfied
    Amount secured
    All liabilities and obligations of o & h properties limited (the principal debtor) covenanted to be paid or performed by the principal debtor to the chargee under the agreement to transfer a £98 loan note of holaw (418) limited dated 26TH september 1997
    Short particulars
    L/H land and premises k/a 41-43 st james parade bath l/h land and premises k/a hilton house lord street stockport t/no GM338505 l/h property k/a 89-101 (odd) hampstead road london t/no NGL628766 and l/h property k/a 389-393 (odd) hoe street leyton walthamstow by way of fixed charge the copyright the implied licence the benefit of the contracts and a floating charge the undertaking and assets and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ge Capital Corporation (Trading LP) Limited
    Transactions
    • Oct 08, 1997Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    First supplemental charge
    Created On Mar 06, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    The secured liabiities due to the chargee as defined in the credit agreement dated 15 march 1994 made between the halogic limited partnership acting by its general partner halogic (gp) limited and the chargee
    Short particulars
    All that f/h land to be acquired by the borrower (as defined in the credit agreement) pursuant to the terms of the land swap agreement dated 6 march 1996. see the mortgage charge document for full details.
    Persons Entitled
    • Imry Property Holdings Limited
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 06, 1996
    Delivered On Mar 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the halogic limited partnership (the company as limited partner and halogic (gp) limited as general partner) to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of the account with the bank. The halogic limited partnership gts bid deposit in the amount of £112,000. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1996Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    First supplemental charge
    Created On Mar 06, 1996
    Delivered On Mar 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the halogic limited partnership (the company as the limited partner and halogic (gp) limited as the general partner) to the chargee under the finance documents other than the guarantee
    Short particulars
    All plant machinery and its interest in any plant or machinery all money in respect of any insurances and all sums standing to the credit of the insurance account. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1996Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Mar 06, 1996
    Delivered On Mar 21, 1996
    Satisfied
    Amount secured
    All monies due or to becoem due from the company and/or halogic (gp) limited to the chargee under the terms of the supplemental loan agreement dated 6 march 1996 or the charging instruments
    Short particulars
    By way of first legal mortgage the new land; by way of legal mortgage the properties; fixed charge over all monies from time to time standing to the credit of the insurance account; first fixed equitable charge over all estates and interests in land or rights to acquire the same acquired by the borrower after the date of the charge; ......... see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 12, 1995
    Delivered On May 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from o & h properties limited as general partner and as such trustee for the o & h limited partnership to the chargee in terms of personal bond dated 5TH may 1994 or any variation or alteration thereof
    Short particulars
    A lease between the city of glasgow district council and beazer developments limited in respect of harmony court,helen street,govan,glasgow title number gla 71292. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • May 18, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On May 12, 1995
    Delivered On May 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from o & h properties limited as general partner of and as trustee for the o & h limited partnership to the chargee in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 (as amended from time to time)
    Short particulars
    Lease between the city of glasgow district council and beazer developments limited in respect of harmony court,helen street,govan,glasgow title number gla 71292. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Properties) Limited
    Transactions
    • May 18, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Assignation
    Created On Apr 25, 1995
    Delivered On Apr 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from o & h properties limited as general partner and trustee for the o & h limited partnership to the chargee in terms of a personal bond dated 5TH may 1994 or any variation or alteration thereof
    Short particulars
    The rents income and any other payments of harmony court helen street glasgow (GLA71292) pursuant to the leases defined in the charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Apr 29, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 11, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All sums due or to become to ge capital corporation (funding) limited by o & h properties limited as general partner and as such trustees for the o & h limited partnership in terms of personal bond by o & h properties limited as general partner and trustees in favour of ge capital corporation (funding) limited dated 5TH may 1994 or any variation thereof
    Short particulars
    Sub-lease by electrolux limited in favour of prudential pensions limited................in relation to westfield industrial estate,cumbernauld; t/no.dmb 31522. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security (as defined)
    Created On Jan 11, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All obligations and liabilities incumbent on o & h properties limited as general partner of and as such trustee for the o & h limited partnership in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 (as defined)
    Short particulars
    Sub-lease by electrolux limited in favour of prudential pensions limited..........................in respect of four deerykes place,westfield industrial estate,cumbernauld; t/no.dmb 31522. see the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Properties) Limited
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security (as defined)
    Created On Dec 29, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All obligations and liabilities incumbent on o & h properties limited as general partner of and as such trustee for the o & h limited partnership in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 between o & h properties limited,ge capital corporation (properties) limited and o & h holdings limited (as amended from time to time)
    Short particulars
    Four deerdykes place,westfield industrial estate,cumbernauld lying on the south side deerdykes place.............t/no.dmb 31523.
    Persons Entitled
    • Ge Capital Corporation (Properties) Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Standard security (as defined)
    Created On Dec 29, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All sums due or to become due from o & h properties limited as general partner and as such trustee for the o & h limited partnership in terms of personal bond by o & h properties limited as general partner and trustee in favour of the chargee dated 5TH may 1994 or any variation thereof
    Short particulars
    Four deerdykes place,westfield industrial estate,cumbernauld lying to the south side of deerdykes place.........t/no.dmb 31523.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Oct 05, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor (or of any entity of which it is comprised, including the borrower) to the bank under each of the finance documents to which the chargor (or any such entity ) is or will be a party together with all costs charges expenses incurred by the bank in the protection, preservation and enforcement of its respective rights under the finance documents (other than under the guarantee) and excluding, in each case, any obligation or liability which, if it were included, would result in the charge or the supplemental deed contravening section 151 of the companies act 1985. the term "finance document" includes all amendments and supplements
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Oct 05, 1994
    Delivered On Oct 24, 1994
    Satisfied
    Amount secured
    And amending the charge dated 25TH march 1994 as defined in the deed
    Short particulars
    The property as defined in the charge dated 25TH march 1993.
    Persons Entitled
    • Imry Property Holdings Limited
    Transactions
    • Oct 24, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental deed of agreement (as defined)
    Created On Oct 05, 1994
    Delivered On Oct 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the borrower (as defined in the deed) to the chargee under the loan agreement or the charging documents (as defined) and this deed (being supplemental to a charge dated 25TH march 1994) with ge capital corporation (properties) limited acting in its capacity as limited partner of the halogic limited partnership (a limited partnership formed under the limited partnerships act 1907)
    Short particulars
    See under clause 3 of the deed being properties numbered 2 to 77 together with all buildings erections fixtures fittings and fixed plant and machinery for the time being belonging to the tenants and all improvements and additions thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Oct 19, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental deed (as defined)
    Created On Oct 05, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the assignor and the borrower (both as defined) to the chargee under the terms of the loan agreement dated 15TH march 1994 (as defined) and this deed
    Short particulars
    Under clause 3 of the deed,all secured sums and all rights,title and interest in and to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental deed (as defined)
    Created On Oct 05, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the assignor and the borrower (both as defined) to the chargee under the terms of any finance document (as defined) or this deed
    Short particulars
    Under clause 3 of the deed,all secured sums and property. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Jun 07, 1994
    Delivered On Jun 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and halogic (gp) limited to the chargee as defined in the £3,955,000 credit facility agreement dated 15 march 1994 and this charge
    Short particulars
    All that l/h property shortly k/a quarry lane industrial estate chichester west sussex. All present and future estates or interests in any f/h or l/h property. Fixed charge on all monies standing to the credit of any account. See the mortgage charge document for full details.
    Persons Entitled
    • Imry Property Holdings Limited
    Transactions
    • Jun 27, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Jun 07, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or halogic (gp) limited to the chargee under the terms of each of the finance documents (as defined)
    Short particulars
    L/Hold land known as quarry lane industrial estate,chichester,west sussex with all buildings and fixtures; all proceeds of sale and the benefit of any covenants.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Mar 09, 2016Satisfaction of a charge (MR04)

    Does GE CAPITAL CORPORATION (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2016Commencement of winding up
    Jan 17, 2018Dissolved 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