GE LIFE FUND MANAGEMENT LIMITED

GE LIFE FUND MANAGEMENT LIMITED

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

    Company NameGE LIFE FUND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03067998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GE LIFE FUND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE FINANCIAL FUND MANAGEMENT LIMITEDFeb 03, 1997Feb 03, 1997
    CONSOLIDATED FINANCIAL INSURANCE SERVICES LIMITEDJun 14, 1995Jun 14, 1995

    What are the latest accounts for GE LIFE FUND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GE LIFE FUND MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GE LIFE FUND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Apr 25, 2014

    5 pages4.68

    Register inspection address has been changed from C/O Webber House Ge Keynes Holdings Limited 26-28 Market Street Altrincham Cheshire WA14 1PF

    1 pagesAD02

    Director's details changed for Anthony Stephen Bowman on Aug 12, 2013

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on May 09, 2013

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    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

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Anthony Stephen Bowman as a director

    2 pagesAP01

    Termination of appointment of John Sinclair as a director

    1 pagesTM01

    Termination of appointment of Gavin Hill as a director

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2011

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2010

    17 pagesRP04

    Annual return made up to Jun 14, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark Edward Monckton Elborne on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Mr John Sinclair on Aug 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Statement of capital following an allotment of shares on Sep 26, 2011

    • Capital: GBP 8,651,000
    3 pagesSH01

    Who are the officers of GE LIFE FUND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    ELBORNE, Mark Edward Monckton
    Bluefield Farm
    Apethorpe
    PE8 5DW Peterborough
    Cambridgeshire
    Director
    Bluefield Farm
    Apethorpe
    PE8 5DW Peterborough
    Cambridgeshire
    EnglandBritish113766400001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CASWELL, Sarah Anne
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    Secretary
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    British88740160002
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    DUGGAN, Helen
    115 Elms Crescent
    SW4 8QG London
    Secretary
    115 Elms Crescent
    SW4 8QG London
    British67744330001
    OPPAL, Abdul Munem
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    Secretary
    213 Wauluds Bank Drive
    LU3 3NE Luton
    Bedfordshire
    British116338770001
    SHAH, Kalpna
    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
    British80753870001
    THOMAS, Derek John
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    Secretary
    Woodlands Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    British2297010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    DAVIES, Roger William
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    Director
    The Hollies 42 High Street
    Tarring
    BN14 7NR Worthing
    West Sussex
    British21933520001
    DOLFI, Douglas Scott
    5 Ladbroke Walk
    W11 3PW London
    Director
    5 Ladbroke Walk
    W11 3PW London
    American78292660001
    EVANS, David Thomas James
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    Director
    Sandrock, Lower Street
    Fittleworth
    RH20 1JE Pulborough
    West Sussex
    United KingdomBritish62761080001
    HAYNES, Stephen Robert
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    Director
    27 West Road
    CB11 3DS Saffron Walden
    Essex
    United KingdomBritish79961770002
    HILL, Gavin Henry Ellis
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    Director
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    EnglandBritish9918480002
    JOANNES, Mark
    2 Coniston Avenue
    TN4 9SP Tunbridge Wells
    Kent
    Director
    2 Coniston Avenue
    TN4 9SP Tunbridge Wells
    Kent
    British47413610001
    NEWMAN, Drew
    Windycroft
    42 East View Hadley Green
    EN5 5TN Barnet
    Director
    Windycroft
    42 East View Hadley Green
    EN5 5TN Barnet
    EnglandBritish66736400001
    RAAB, Dennis Lynn
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    Director
    Glendale House
    Woodlands Ride
    SL5 9HN South Ascot
    Berkshire
    American48186120003
    SCHAUENBERG, Trevor Alan
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    Director
    Flat 6 Augustus Court
    Tite Street
    SW3 4JT London
    American64355630001
    SINCLAIR, John
    9 Pringles Drive
    BH22 8BN Ferndown
    'Rustlings'
    Dorset
    United Kingdom
    Director
    9 Pringles Drive
    BH22 8BN Ferndown
    'Rustlings'
    Dorset
    United Kingdom
    United KingdomBritish1124120002
    TILLY, Edward Arthur
    Woodlands Bishops Walk
    CR0 5BA Croydon
    Director
    Woodlands Bishops Walk
    CR0 5BA Croydon
    EnglandBritish46579720001
    WELLS, Stephen John Stanley
    46 Park Road
    Thornbury
    BS35 1HR Bristol
    Avon
    Director
    46 Park Road
    Thornbury
    BS35 1HR Bristol
    Avon
    EnglandBritish69969730001

    Does GE LIFE FUND MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2013Commencement of winding up
    Nov 01, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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