GE REAL ESTATE GPS LIMITED
Overview
| Company Name | GE REAL ESTATE GPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03270286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE REAL ESTATE GPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINTERDOME LIMITED | Oct 28, 1996 | Oct 28, 1996 |
What are the latest accounts for GE REAL ESTATE GPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GE REAL ESTATE GPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Miscellaneous AD03 with historic register of people with sig. Control | 2 pages | MISC | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Roy Slocombe as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Neville Bowden as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr Anupam Manchanda as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian William Gatiss as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joshua David Singer as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GE REAL ESTATE GPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||
| BENNETT, Marie | Secretary | 7a Brownlow Road Barons Green N11 2ET London | British | 50187700001 | ||||||
| ROONEY, Phillipa Louise | Secretary | 35 Park Town OX2 6SL Oxford Oxfordshire | British | 110250920001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | More London Place SE1 2AF London 1 | British | 55097590003 | ||||||
| TURNER, James Phillip | Secretary | Middle House Solefields Road TN13 1PJ Sevenoaks Kent | British | 52182470006 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BENNETT, Marie | Director | 7a Brownlow Road Barons Green N11 2ET London | British | 50187700001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark | England | British | 95094220003 | |||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| MANCHANDA, Anupam | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | Indian | 196338510001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | British | 183345010001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||
| ROONEY, Giles | Director | 35 Park Town OX2 6SL Oxford Oxfordshire | United Kingdom | British | 67700430002 | |||||
| ROONEY, Phillipa Louise | Director | 35 Park Town OX2 6SL Oxford Oxfordshire | United Kingdom | British | 110250920001 | |||||
| SINGER, Joshua David | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 82881130001 | |||||
| SLOCOMBE, Stephen Roy | Director | More London Place SE1 2AF London 1 | United Kingdom | English | 151593900001 | |||||
| TURNER, James Phillip | Director | Middle House Solefields Road TN13 1PJ Sevenoaks Kent | United Kingdom | British | 52182470006 | |||||
| URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | 123133150001 | |||||
| VASILEV, Panayot Kostadinov | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | French | 163452790001 | |||||
| WALKER, Benjamin Michael | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 81730440003 | |||||
| WHITE, Duncan Neill | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 125887970001 | |||||
| HALLMARK REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GE REAL ESTATE GPS 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