GE MONEY CONSUMER LENDING LIMITED

GE MONEY CONSUMER LENDING LIMITED

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

    Company NameGE MONEY CONSUMER LENDING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02248981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GE MONEY CONSUMER LENDING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GE MONEY CONSUMER LENDING LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GE MONEY CONSUMER LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL CONSUMER FINANCE LIMITEDAug 26, 2003Aug 26, 2003
    SRF FINANCING 4 LIMITED WALLER & BRABY LONDONJun 03, 1988Jun 03, 1988
    SALVADIRE LIMITEDApr 27, 1988Apr 27, 1988

    What are the latest accounts for GE MONEY CONSUMER LENDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GE MONEY CONSUMER LENDING LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GE MONEY CONSUMER LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Aug 01, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2025

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Andrew Thomas Peter Budge as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 02, 2021 with updates

    4 pagesCS01

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Samantha Jones as a director on Mar 24, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020

    1 pagesTM01

    Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020

    2 pagesAP01

    Who are the officers of GE MONEY CONSUMER LENDING 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
    BIRCHALL, Daniel Mark
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritish268571870001
    BUDGE, Andrew Thomas Peter
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    United KingdomBritish182363660001
    CHARD, Nicola Ruth
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    Secretary
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    British78565310001
    ESPOSITO, Gina
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    199090780001
    JACOBS, Alan John
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    Secretary
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    British12263280001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696650001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199090790001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BAUM, Jonathan Graydon
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    Director
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    British89272870001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish209298590001
    BOAKES, Jeremy Edward
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    Director
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    British106122240001
    BURN, Bryan Adrian Falconer
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish3114720001
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British68571410001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    COLLINS, Christopher John
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    Director
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    British145559490001
    COUCH, Gary Charles
    35 Kildare Terrace
    W2 5JT London
    Director
    35 Kildare Terrace
    W2 5JT London
    British52556350001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DONTSCHUK, Paul
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Director
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Australian115368920001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Italian126181320001
    GILLIGAN, Brendan Edward
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandIrish131806670001
    GIRLING, Paul Stewart
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritish225432580001
    GREENWAY, Anthony William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish202871130001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HALL, Denis Arthur
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish180649960001
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    American98233530002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HEESE, Bruno
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    Director
    53-61 College Road
    Harrow
    HA1 1FB Middlesex
    British115371680001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001

    Who are the persons with significant control of GE MONEY CONSUMER LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Apr 06, 2016
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number592986
    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 MONEY CONSUMER LENDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2025Commencement of winding up
    Jul 18, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA 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