GE CAPITAL CORPORATION (FUNDING) LIMITED
Overview
| Company Name | GE CAPITAL CORPORATION (FUNDING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01970191 |
| 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 CAPITAL CORPORATION (FUNDING) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE CAPITAL CORPORATION (FUNDING) 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 CORPORATION (FUNDING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGE CAPITAL CORPORATION (FUNDING) LIMITED | Dec 29, 1987 | Dec 29, 1987 |
| IGE CREDIT CORPORATION (FUNDING) LIMITED | May 15, 1986 | May 15, 1986 |
| REFAL 141 LIMITED | Dec 11, 1985 | Dec 11, 1985 |
What are the latest accounts for GE CAPITAL CORPORATION (FUNDING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GE CAPITAL CORPORATION (FUNDING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Jan 04, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Derek Carter as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Dec 10, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Dec 10, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 10, 2019 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Director's details changed for Mr Derek Carter on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Cessation of Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Oct 11, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ge Capital Corporation (Holdings) as a person with significant control on Oct 11, 2018 | 2 pages | PSC02 | ||||||||||
Change of details for Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of GE CAPITAL CORPORATION (FUNDING) 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 | ||||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||||||
| BEATTIE-JONES, Vanessa Avril | Secretary | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | British | 59539540002 | ||||||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MEEHAN, Michael Anthony | Secretary | 260 Long Ridge Road FOREIGN Stamford Connecticut 06902 Usa | British | 15229820001 | ||||||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243694710001 | |||||||||||
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 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 | 98463110005 | ||||||||||
| ALVAREZ, Mar | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | British / Spanish | 196497740001 | |||||||||
| ARDEN, Erica Anne | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 183345020001 | |||||||||
| BAMBER, Janine Margaret, General Counsel, Uk | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 186173480001 | |||||||||
| BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 59539070002 | |||||||||
| BEATTIE-JONES, Vanessa Avril | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | British | 59539540002 | |||||||||
| BEATTIE-JONES, Vanessa Avril | Director | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||||||
| BRIGGS, Malcolm George | Director | 37 Henniker Gate CM2 6QH Chelmsford | British | 53177030001 | ||||||||||
| BRUNSBERG, Ellen | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | American | 63063460002 | |||||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||||||
| CARTER, Derek | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 225848070001 | |||||||||
| CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | 90824990003 | |||||||||
| CHAMIDES, Ronald Harold | Director | 12 Duck Road Place FOREIGN Wilton Connecticutt 060897 Usa | American | 30507910001 | ||||||||||
| CHIRLIAS, Alexandra Bahadour | Director | 5 Allee Des Haubans, 91080 Courcouronnes France | French | 136959480001 | ||||||||||
| COLAO, Daniel Oreste | Director | Flat 5 45 Queensgate Gardens SW7 5ND London | American | 52890580001 | ||||||||||
| COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||||||
| CURTISS, Peter Hugh Bagot | Director | 133 Haliburton Road St Margarets TW1 1PE Twickenham Middlesex | British | 24931180001 | ||||||||||
| DE BIE, Janet | Director | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||||||
| DE BIE, Janet | Director | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 |
Who are the persons with significant control of GE CAPITAL CORPORATION (FUNDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Dec 10, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Corporation (Holdings) | Oct 11, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Corporation (Property Company Investments) Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE CAPITAL CORPORATION (FUNDING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Sub-charge and assignment | Created On Jun 06, 1997 Delivered On Jun 18, 1997 | Satisfied | Amount secured All present and future obligations and liabilities of the company (in it's capacity as security trustee for the lenders in respect of, inter alia, the securities), under the terms of the finance documents (as defined in the charge), actual or contingent sole joint and/or several or otherwise to the chargee | |
Short particulars All the company's rights under and the benefit of the securities subsisting at the date of the sub-charge by way of legal mortgage and by way of assignment and transfer in connection with f/h land k/a centre city birmingham t/no;-WM76604 and f/h land k/a pearl house cardiff. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE CAPITAL CORPORATION (FUNDING) 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