GE CAPITAL CORPORATION (FUNDING) LIMITED

GE CAPITAL CORPORATION (FUNDING) LIMITED

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

    Company NameGE CAPITAL CORPORATION (FUNDING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01970191
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    IGE CAPITAL CORPORATION (FUNDING) LIMITEDDec 29, 1987Dec 29, 1987
    IGE CREDIT CORPORATION (FUNDING) LIMITEDMay 15, 1986May 15, 1986
    REFAL 141 LIMITEDDec 11, 1985Dec 11, 1985

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 17, 2021

    9 pagesLIQ03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Derek Carter as a director on Oct 15, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Notification of Key Leasing Limited as a person with significant control on Dec 10, 2019

    2 pagesPSC02

    Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Dec 10, 2019

    1 pagesPSC07

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 10, 2019

    2 pagesAP04

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Director's details changed for Mr Derek Carter on Aug 01, 2019

    2 pagesCH01

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Cessation of Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Oct 11, 2018

    1 pagesPSC07

    Notification of Ge Capital Corporation (Holdings) as a person with significant control on Oct 11, 2018

    2 pagesPSC02

    Change of details for Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    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
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    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
    MEEHAN, Michael Anthony
    260 Long Ridge Road
    FOREIGN Stamford
    Connecticut 06902
    Usa
    Secretary
    260 Long Ridge Road
    FOREIGN Stamford
    Connecticut 06902
    Usa
    British15229820001
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243694710001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    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
    ALVAREZ, Mar
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomBritish / Spanish196497740001
    ARDEN, Erica Anne
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish183345020001
    BAMBER, Janine Margaret, General Counsel, Uk
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish186173480001
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish59539070002
    BEATTIE-JONES, Vanessa Avril
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomBritish59539540002
    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
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BRIGGS, Malcolm George
    37 Henniker Gate
    CM2 6QH Chelmsford
    Director
    37 Henniker Gate
    CM2 6QH Chelmsford
    British53177030001
    BRUNSBERG, Ellen
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomAmerican63063460002
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CARTER, Derek
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish225848070001
    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 KingdomIrish90824990003
    CHAMIDES, Ronald Harold
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    Director
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    American30507910001
    CHIRLIAS, Alexandra Bahadour
    5 Allee Des Haubans, 91080
    Courcouronnes
    France
    Director
    5 Allee Des Haubans, 91080
    Courcouronnes
    France
    French136959480001
    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
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002

    Who are the persons with significant control of GE CAPITAL CORPORATION (FUNDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 10, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Oct 11, 2018
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849023
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03969908
    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 CAPITAL CORPORATION (FUNDING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Jun 18, 1997Registration of a charge (395)
    • Mar 23, 2016Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2023Due to be dissolved on
    Dec 18, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    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