GE CAPITAL ENERGY FUNDING LIMITED

GE CAPITAL ENERGY FUNDING LIMITED

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

    Company NameGE CAPITAL ENERGY FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03338461
    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 CAPITAL ENERGY FUNDING LIMITED?

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

    Where is GE CAPITAL ENERGY FUNDING LIMITED located?

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

    What were the previous names of GE CAPITAL ENERGY FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOVING OVERSEAS SERVICES LIMITEDOct 07, 1999Oct 07, 1999
    KVAERNER BOVING OVERSEAS SERVICES LIMITEDMay 02, 1997May 02, 1997
    BROOMCO (1240) LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for GE CAPITAL ENERGY FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GE CAPITAL ENERGY FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2019

    9 pagesLIQ03

    Change of details for a person with significant control

    2 pagesPSC05

    Liquidators' statement of receipts and payments to Jun 28, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2017

    9 pagesLIQ03

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Gabriele D'uva as a director on Dec 23, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jul 25, 2016

    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 Jun 29, 2016

    LRESSP

    Termination of appointment of Zahra Peermohamed as a secretary on Jun 22, 2016

    1 pagesTM02

    Termination of appointment of Salih Unal as a director on Apr 14, 2016

    1 pagesTM01

    Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD04

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Mar 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of GE CAPITAL ENERGY FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRELL, Lisa Mary
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    WalesBritish191552350001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    172560520001
    COTTER, Stephen
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    Secretary
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    British36061660001
    ESSEX, Alicia
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    British55569560002
    FRENCH, Ann
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    161430020001
    GODDARD, Nicholas
    9 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    Secretary
    9 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    British75790590001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    192967230001
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CLARKSON, Michael
    Brass Castle Cottage
    Neasham Road Middleton St George
    DL2 1DW Darlington
    County Durham
    Director
    Brass Castle Cottage
    Neasham Road Middleton St George
    DL2 1DW Darlington
    County Durham
    British32410610001
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritish191552010001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    DOYLE, Timothy John
    1 Shardlow Court
    Bessacarr
    DN4 6FD Doncaster
    South Yorkshire
    Director
    1 Shardlow Court
    Bessacarr
    DN4 6FD Doncaster
    South Yorkshire
    British75790520001
    FITZPATRICK, Hugh Alan Taylor
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    American79378980001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    JONES, Gareth Cemlyn
    11 Y Wern
    Llanfair Pg
    LL61 5AQ Gwynedd
    Director
    11 Y Wern
    Llanfair Pg
    LL61 5AQ Gwynedd
    British75790500001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    British108053630001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    MILLARD, Darren Mark
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish148916890001
    MORRIS, Gavin Peter
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    Director
    93 Reedley Road
    Westbury On Trym
    BS9 3TB Bristol
    United KingdomBritish209898490001
    NAGARAJAN, Sriram
    53 Deneary Road
    BS1 5QH Bristol
    Director
    53 Deneary Road
    BS1 5QH Bristol
    British96764950003
    ORLOV, Victor
    3 Bridge Road
    DN4 5LS Doncaster
    South Yorkshire
    Director
    3 Bridge Road
    DN4 5LS Doncaster
    South Yorkshire
    British52734400003
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    ROBINSON, Alistair James
    2 Eastfield Road
    Westbury On Trym
    BS8 3ER Bristol
    Director
    2 Eastfield Road
    Westbury On Trym
    BS8 3ER Bristol
    United KingdomBritish191383180001
    SANTACATERINA, Paul
    7 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    Director
    7 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    American78040350001

    Does GE CAPITAL ENERGY FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2022Due to be dissolved on
    Jun 29, 2016Commencement of winding up
    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