GE LIFE FUND MANAGEMENT LIMITED
Overview
| Company Name | GE LIFE FUND MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03067998 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE LIFE FUND MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE LIFE FUND MANAGEMENT LIMITED located?
| Registered Office Address | c/o ERNST & YOUNG LLP 1 Bridgewater Place Water Lane LS11 5QR Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE LIFE FUND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE FINANCIAL FUND MANAGEMENT LIMITED | Feb 03, 1997 | Feb 03, 1997 |
| CONSOLIDATED FINANCIAL INSURANCE SERVICES LIMITED | Jun 14, 1995 | Jun 14, 1995 |
What are the latest accounts for GE LIFE FUND MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for GE LIFE FUND MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GE LIFE FUND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2014 | 5 pages | 4.68 | ||||||||||
Register inspection address has been changed from C/O Webber House Ge Keynes Holdings Limited 26-28 Market Street Altrincham Cheshire WA14 1PF | 1 pages | AD02 | ||||||||||
Director's details changed for Anthony Stephen Bowman on Aug 12, 2013 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on May 09, 2013 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 14, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Anthony Stephen Bowman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Sinclair as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Hill as a director | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2011 | 17 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2010 | 17 pages | RP04 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Edward Monckton Elborne on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Sinclair on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2011
| 3 pages | SH01 | ||||||||||
Who are the officers of GE LIFE FUND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| ELBORNE, Mark Edward Monckton | Director | Bluefield Farm Apethorpe PE8 5DW Peterborough Cambridgeshire | England | British | 113766400001 | |||||||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||||||
| CASWELL, Sarah Anne | Secretary | 95 Rennie Court 11 Upper Ground SE1 9NZ London | British | 88740160002 | ||||||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
| DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | 67744330001 | ||||||||||
| OPPAL, Abdul Munem | Secretary | 213 Wauluds Bank Drive LU3 3NE Luton Bedfordshire | British | 116338770001 | ||||||||||
| SHAH, Kalpna | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 80753870001 | ||||||||||
| THOMAS, Derek John | Secretary | Woodlands Chapel Lane SO43 7FG Lyndhurst Hampshire | British | 2297010001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | 21933520001 | ||||||||||
| DOLFI, Douglas Scott | Director | 5 Ladbroke Walk W11 3PW London | American | 78292660001 | ||||||||||
| EVANS, David Thomas James | Director | Sandrock, Lower Street Fittleworth RH20 1JE Pulborough West Sussex | United Kingdom | British | 62761080001 | |||||||||
| HAYNES, Stephen Robert | Director | 27 West Road CB11 3DS Saffron Walden Essex | United Kingdom | British | 79961770002 | |||||||||
| HILL, Gavin Henry Ellis | Director | 26a High Street Pirton SG5 3PT Hitchin Wilbury Hertfordshire United Kingdom | England | British | 9918480002 | |||||||||
| JOANNES, Mark | Director | 2 Coniston Avenue TN4 9SP Tunbridge Wells Kent | British | 47413610001 | ||||||||||
| NEWMAN, Drew | Director | Windycroft 42 East View Hadley Green EN5 5TN Barnet | England | British | 66736400001 | |||||||||
| RAAB, Dennis Lynn | Director | Glendale House Woodlands Ride SL5 9HN South Ascot Berkshire | American | 48186120003 | ||||||||||
| SCHAUENBERG, Trevor Alan | Director | Flat 6 Augustus Court Tite Street SW3 4JT London | American | 64355630001 | ||||||||||
| SINCLAIR, John | Director | 9 Pringles Drive BH22 8BN Ferndown 'Rustlings' Dorset United Kingdom | United Kingdom | British | 1124120002 | |||||||||
| TILLY, Edward Arthur | Director | Woodlands Bishops Walk CR0 5BA Croydon | England | British | 46579720001 | |||||||||
| WELLS, Stephen John Stanley | Director | 46 Park Road Thornbury BS35 1HR Bristol Avon | England | British | 69969730001 |
Does GE LIFE FUND MANAGEMENT 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