GE REAL ESTATE GPS LIMITED

GE REAL ESTATE GPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGE REAL ESTATE GPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03270286
    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 REAL ESTATE GPS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GE REAL ESTATE GPS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE REAL ESTATE GPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINTERDOME LIMITEDOct 28, 1996Oct 28, 1996

    What are the latest accounts for GE REAL ESTATE GPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GE REAL ESTATE GPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Paul Stewart Girling as a director on Feb 26, 2018

    2 pagesAP01

    Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018

    1 pagesTM02

    Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017

    1 pagesTM01

    Miscellaneous

    AD03 with historic register of people with sig. Control
    2 pagesMISC

    Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Apr 27, 2017

    2 pagesAD01

    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 on Mar 31, 2017

    LRESSP

    Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017

    1 pagesTM01

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Mr Stephen Roy Slocombe as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Matthew Neville Bowden as a director on Nov 13, 2015

    1 pagesTM01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Appointment of Mr Anupam Manchanda as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Ian William Gatiss as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Joshua David Singer as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Nov 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of GE REAL ESTATE GPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    BENNETT, Marie
    7a Brownlow Road
    Barons Green
    N11 2ET London
    Secretary
    7a Brownlow Road
    Barons Green
    N11 2ET London
    British50187700001
    ROONEY, Phillipa Louise
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    Secretary
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    British110250920001
    SLOCOMBE, Stephen Roy
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British55097590003
    TURNER, James Phillip
    Middle House
    Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    Secretary
    Middle House
    Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    British52182470006
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Marie
    7a Brownlow Road
    Barons Green
    N11 2ET London
    Director
    7a Brownlow Road
    Barons Green
    N11 2ET London
    British50187700001
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183344960001
    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
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    EnglandBritish95094220003
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish202318870001
    MANCHANDA, Anupam
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomIndian196338510001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomBritish183345010001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    ROONEY, Giles
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    Director
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    United KingdomBritish67700430002
    ROONEY, Phillipa Louise
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    Director
    35 Park Town
    OX2 6SL Oxford
    Oxfordshire
    United KingdomBritish110250920001
    SINGER, Joshua David
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish82881130001
    SLOCOMBE, Stephen Roy
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomEnglish151593900001
    TURNER, James Phillip
    Middle House
    Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    Director
    Middle House
    Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    United KingdomBritish52182470006
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    VASILEV, Panayot Kostadinov
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomFrench163452790001
    WALKER, Benjamin Michael
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish81730440003
    WHITE, Duncan Neill
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish125887970001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for GE REAL ESTATE GPS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GE REAL ESTATE GPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment and charge of rent
    Created On Apr 12, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a legal charge dated 12 april 2000
    Short particulars
    All rents payable to the chargor by the tenants at microsoft house,10 great pulteney street,soho,london W1.t/no.NGL57269.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Apr 12, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum from time to time standing to the credit of the chargor in account number 40281212 at barclays bank PLC,25 st james street,harrogate HG1 1QX.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge and debenture
    Created On Apr 12, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the lenders,the agent and the security trustee as defined in a facility agreement dated 28 march 2000
    Short particulars
    The property k/a microsoft house 10 great pulteney street,soho,london W1.t/no.NGL57269. The rights of the company in any credit balance in the rent account as defined in the facility letter. All the company's present and future undertaking and assets whatever and whatsoever including all other property and assets not subject to a fixed charge under this deed.. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Mar 24, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title and interest in and to each of the agreements being 1). dated 17TH march 1998 with reference IRG10450 and 2). dated 18TH march 1998 with reference SW07448. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 07, 1997
    Delivered On Nov 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as warwick house, 8-13 great pulteney street and 13-23 (odd) lexington street, london title number NGL572469, rental income. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Nov 13, 1997Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 05, 1996
    Delivered On Dec 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property k/a warwick house 8-13 great pulteney street and 13-23 (odd) lexington street london t/n NGL572469 and all rental income. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 07, 1996
    Delivered On Nov 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The United Bank of Kuwait
    Transactions
    • Nov 16, 1996Registration of a charge (395)
    • May 24, 2000Statement of satisfaction of a charge in full or part (403a)

    Does GE REAL ESTATE GPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    Sep 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    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