GE MONEY FINANCIAL SERVICES LIMITED
Overview
| Company Name | GE MONEY FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03539318 |
| 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 MONEY FINANCIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE MONEY FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE MONEY FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGROUP FINANCIAL SERVICES LIMITED | Mar 28, 2000 | Mar 28, 2000 |
| OCWEN FINANCIAL SERVICES LIMITED | Aug 05, 1998 | Aug 05, 1998 |
| OCWEN 2 LIMITED | Jun 05, 1998 | Jun 05, 1998 |
| M & G DIRECT MORTGAGES LIMITED | Mar 27, 1998 | Mar 27, 1998 |
What are the latest accounts for GE MONEY FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GE MONEY FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2022 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2021 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Sep 11, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Jones as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Director's details changed for Miss Samantha Jones on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Igroup8 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of GE MONEY FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BIRCHALL, Daniel Mark | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | 268571870001 | |||||||||
| GIRLING, Paul Stewart | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 225432580001 | |||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243696630001 | |||||||||||
| SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199402080001 | |||||||||||
| SHAH, Kalpna | Secretary | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | British | 46161840001 | |||||||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | England | British | 107695600022 | |||||||||
| BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||||||
| BOAKES, Jeremy Edward | Director | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | 106122240001 | ||||||||||
| BRENNAN, Peter | Director | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | 84912240001 | ||||||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||||||
| COLLINS, Christopher John | Director | Birchtree House Long Close SL2 3EJ Farnham Common Berkshire | British | 145559490001 | ||||||||||
| CRICHTON, Susan Elizabeth | Director | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 69358970001 | |||||||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||||||
| DEANE JOHNS, Simon Joshua | Director | 61 Stanlake Road W12 7HG London | Australian | 80748330001 | ||||||||||
| DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||||||
| DONTSCHUK, Paul | Director | Tilleul 2 Appleton Close HP7 9QQ Little Chalfont Buckinghamshire | Australian | 115368920001 | ||||||||||
| EDIS, Malcolm Charles | Director | 5 Danesway Prestwich M25 0ET Manchester Lancashire | England | British | 2447630001 | |||||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||||||
| GIGANTIELLO, Giacomo | Director | Flat 2 Ground Floor 45 Montagu Square W1H 2LN London | Italian | 126181320001 | ||||||||||
| GREENWAY, Anthony William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 202871130001 | |||||||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||||||
| HARRIS, Jeffrey | Director | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||||||
| HEESE, Bruno | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | British | 115371680001 | ||||||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||||||
| JOHNSON, Alec David | Director | 12 The Witherings, Emerson Park RM11 2RA Hornchurch Essex | United Kingdom | British | 103446140001 |
Who are the persons with significant control of GE MONEY FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Igroup8 Limited | Apr 06, 2016 | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE MONEY FINANCIAL SERVICES 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