GE CAPITAL CORPORATION (ESTATES) LIMITED

GE CAPITAL CORPORATION (ESTATES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGE CAPITAL CORPORATION (ESTATES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03406497
    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 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 AddressNo

    What were the previous names of GE CAPITAL CORPORATION (ESTATES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 1360) LIMITEDJul 22, 1997Jul 22, 1997

    What are the latest accounts for GE CAPITAL CORPORATION (ESTATES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GE CAPITAL CORPORATION (ESTATES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

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

    2 pagesAD03

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

    1 pagesTM01

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

    1 pagesTM02

    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 pagesAD01

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

    2 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017

    2 pagesAP01

    Confirmation statement made on Jul 17, 2017 with updates

    4 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Derek Carter as a director on Feb 24, 2017

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Jul 17, 2016 with updates

    6 pagesCS01

    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

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

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    Who are the officers of GE CAPITAL CORPORATION (ESTATES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish225848070001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Secretary
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    British59539540002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    SLOCOMBE, Stephen Roy
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British55097590003
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BARNES, Robert Digby Phillips
    114 Busbridge Lane
    GU7 1QJ Godalming
    Surrey
    Director
    114 Busbridge Lane
    GU7 1QJ Godalming
    Surrey
    British59539070001
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    BELL, Alastair Marshall
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    Director
    8 Thackeray Close
    Wimbledon
    SW19 4JL London
    EnglandBritish87778630001
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    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
    BRANTON, Ione Melissa
    32 Oakdene Road
    TN13 3HJ Sevenoaks
    Kent
    Director
    32 Oakdene Road
    TN13 3HJ Sevenoaks
    Kent
    British78444310001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrish90824990003
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    DE BIE, Janet
    70 Franche Court Road
    SW17 0JU London
    Director
    70 Franche Court Road
    SW17 0JU London
    British105858010001
    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
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    DYSON, Kevin Frederick
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    Director
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    British73861450001
    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
    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
    HOLLOWAY, Michael Howell
    9c Witley Road
    Archway
    N19 5SQ London
    Director
    9c Witley Road
    Archway
    N19 5SQ London
    British85530240001
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    HUNTER, Randall Leon
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomAmerican173280880001
    JACOBS, Philip
    8 Spring Grove
    W4 3NH London
    Director
    8 Spring Grove
    W4 3NH London
    United KingdomBritish98827150004
    JEVNE, Anne
    26 Amner Road
    SW11 6AA London
    Director
    26 Amner Road
    SW11 6AA London
    Norwegian126577610001
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    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
    LEVESQUE, Roger
    26 Museum Way
    San Francisco California 94114
    FOREIGN Usa
    Director
    26 Museum Way
    San Francisco California 94114
    FOREIGN Usa
    Us Citizen56837210001

    Who are the persons with significant control of GE CAPITAL CORPORATION (ESTATES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    England
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number08698561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GE CAPITAL CORPORATION (ESTATES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Oct 20, 2003Registration of a charge (395)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GE CAPITAL CORPORATION (ESTATES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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