GE CAPITAL ENERGY FUNDING LIMITED
Overview
| Company Name | GE CAPITAL ENERGY FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03338461 |
| 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 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 Address | No |
What were the previous names of GE CAPITAL ENERGY FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOVING OVERSEAS SERVICES LIMITED | Oct 07, 1999 | Oct 07, 1999 |
| KVAERNER BOVING OVERSEAS SERVICES LIMITED | May 02, 1997 | May 02, 1997 |
| BROOMCO (1240) LIMITED | Mar 24, 1997 | Mar 24, 1997 |
What are the latest accounts for GE CAPITAL ENERGY FUNDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GE CAPITAL ENERGY FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2020 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2019 | 9 pages | LIQ03 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gabriele D'uva as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 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 Zahra Peermohamed as a secretary on Jun 22, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Salih Unal as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GE CAPITAL ENERGY FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRELL, Lisa Mary | Director | More London Place SE1 2AF London 1 | Wales | British | 191552350001 | |||||
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 172560520001 | |||||||
| COTTER, Stephen | Secretary | 20 Worksop Road Thorpe Salvin S80 3JU Worksop Nottinghamshire | British | 36061660001 | ||||||
| ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | British | 55569560002 | ||||||
| FRENCH, Ann | Secretary | More London Place SE1 2AF London 1 | 161430020001 | |||||||
| GODDARD, Nicholas | Secretary | 9 Dursley Court Auckley DN9 3QG Doncaster South Yorkshire | British | 75790590001 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||
| CLARKSON, Michael | Director | Brass Castle Cottage Neasham Road Middleton St George DL2 1DW Darlington County Durham | British | 32410610001 | ||||||
| D'UVA, Gabriele | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | England | British | 191552010001 | |||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||
| DOYLE, Timothy John | Director | 1 Shardlow Court Bessacarr DN4 6FD Doncaster South Yorkshire | British | 75790520001 | ||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JONES, Gareth Cemlyn | Director | 11 Y Wern Llanfair Pg LL61 5AQ Gwynedd | British | 75790500001 | ||||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MILLARD, Darren Mark | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 148916890001 | |||||
| MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | 209898490001 | |||||
| NAGARAJAN, Sriram | Director | 53 Deneary Road BS1 5QH Bristol | British | 96764950003 | ||||||
| ORLOV, Victor | Director | 3 Bridge Road DN4 5LS Doncaster South Yorkshire | British | 52734400003 | ||||||
| RENDELL, David Richard | Director | Old Post Office Ferry Lane Medmenham SL7 2EZ Marlow | England | British | 74264230001 | |||||
| ROBINSON, Alistair James | Director | 2 Eastfield Road Westbury On Trym BS8 3ER Bristol | United Kingdom | British | 191383180001 | |||||
| SANTACATERINA, Paul | Director | 7 Badgers Hill GU25 4SB Virginia Water Surrey | American | 78040350001 |
Does GE CAPITAL ENERGY FUNDING 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