GE CAPITAL CORPORATION (ESTATES) LIMITED
Overview
| Company Name | GE CAPITAL CORPORATION (ESTATES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03406497 |
| 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 CAPITAL CORPORATION (ESTATES) LIMITED?
- Development of building projects (41100) / Construction
Where is GE CAPITAL CORPORATION (ESTATES) 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 CORPORATION (ESTATES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 1360) LIMITED | Jul 22, 1997 | Jul 22, 1997 |
What are the latest accounts for GE CAPITAL CORPORATION (ESTATES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE CAPITAL CORPORATION (ESTATES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jan 15, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 6 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 19, 2015
| 4 pages | SH19 | ||||||||||
Who are the officers of GE CAPITAL CORPORATION (ESTATES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 225848070001 | |||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BEATTIE-JONES, Vanessa Avril | Secretary | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | British | 59539540002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | More London Place SE1 2AF London 1 | British | 55097590003 | ||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| BARNES, Robert Digby Phillips | Director | 114 Busbridge Lane GU7 1QJ Godalming Surrey | British | 59539070001 | ||||||
| BEATTIE-JONES, Vanessa Avril | Director | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||
| BELL, Alastair Marshall | Director | 8 Thackeray Close Wimbledon SW19 4JL London | England | British | 87778630001 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| BRANTON, Ione Melissa | Director | 32 Oakdene Road TN13 3HJ Sevenoaks Kent | British | 78444310001 | ||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||
| CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | 90824990003 | |||||
| COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||
| DE BIE, Janet | Director | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| DYSON, Kevin Frederick | Director | Rose Cottage New Pond Hill TN21 0LY Cross In Hand East Sussex | British | 73861450001 | ||||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 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 | |||||
| HOLLOWAY, Michael Howell | Director | 9c Witley Road Archway N19 5SQ London | British | 85530240001 | ||||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| HUNTER, Randall Leon | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | American | 173280880001 | |||||
| JACOBS, Philip | Director | 8 Spring Grove W4 3NH London | United Kingdom | British | 98827150004 | |||||
| JEVNE, Anne | Director | 26 Amner Road SW11 6AA London | Norwegian | 126577610001 | ||||||
| JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | 106807190001 | ||||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| LEVESQUE, Roger | Director | 26 Museum Way San Francisco California 94114 FOREIGN Usa | Us Citizen | 56837210001 |
Who are the persons with significant control of GE CAPITAL CORPORATION (ESTATES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Investments Funding Limited | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE CAPITAL CORPORATION (ESTATES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 01, 2003 Delivered On Oct 20, 2003 | Satisfied | Amount secured All monies due or to become due from the obligors and/or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a kent house, 81 station road, ashford, kent t/no K416563 f/h property k/a talbot house, church street, rickmansworth t/no HD70914 f/h property k/a units 1-26 cochran close, milton keynes t/no BM166901 for details of furthe property charged please refer to form 395 all rental and other income the benefit of any covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Apr 16, 2003 Delivered On May 02, 2003 | Satisfied | Amount secured All monies due or to become due from countryside properties (salford quays) limited to the chargee (and/or to the hedging counterparty) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge, the investments including all rights of enforcement of the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE CAPITAL CORPORATION (ESTATES) 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