GE MONEY FINANCIAL SERVICES LIMITED

GE MONEY FINANCIAL SERVICES LIMITED

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

    Company NameGE MONEY FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03539318
    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 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 AddressNo

    What were the previous names of GE MONEY FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGROUP FINANCIAL SERVICES LIMITEDMar 28, 2000Mar 28, 2000
    OCWEN FINANCIAL SERVICES LIMITEDAug 05, 1998Aug 05, 1998
    OCWEN 2 LIMITEDJun 05, 1998Jun 05, 1998
    M & G DIRECT MORTGAGES LIMITEDMar 27, 1998Mar 27, 1998

    What are the latest accounts for GE MONEY FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GE MONEY FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2022

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 08, 2021

    8 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Sep 11, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Samantha Jones as a director on Mar 24, 2020

    1 pagesTM01

    Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020

    1 pagesTM01

    Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Miss Samantha Jones on Sep 02, 2019

    2 pagesCH01

    Change of details for Igroup8 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 03, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Nov 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of GE MONEY FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BIRCHALL, Daniel Mark
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritish268571870001
    GIRLING, Paul Stewart
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish225432580001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696630001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199402080001
    SHAH, Kalpna
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    Secretary
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    British80753870001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    United KingdomBritish46161840001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    EnglandBritish107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish209298590001
    BOAKES, Jeremy Edward
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    Director
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    British106122240001
    BRENNAN, Peter
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    Director
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    British84912240001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    COLLINS, Christopher John
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    Director
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    British145559490001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritish69358970001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DEANE JOHNS, Simon Joshua
    61 Stanlake Road
    W12 7HG London
    Director
    61 Stanlake Road
    W12 7HG London
    Australian80748330001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    DONTSCHUK, Paul
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Director
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Australian115368920001
    EDIS, Malcolm Charles
    5 Danesway
    Prestwich
    M25 0ET Manchester
    Lancashire
    Director
    5 Danesway
    Prestwich
    M25 0ET Manchester
    Lancashire
    EnglandBritish2447630001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Italian126181320001
    GREENWAY, Anthony William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish202871130001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    American98233530002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HEESE, Bruno
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    British115371680001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    JOHNSON, Alec David
    12 The Witherings, Emerson Park
    RM11 2RA Hornchurch
    Essex
    Director
    12 The Witherings, Emerson Park
    RM11 2RA Hornchurch
    Essex
    United KingdomBritish103446140001

    Who are the persons with significant control of GE MONEY FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Apr 06, 2016
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3895064
    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 MONEY FINANCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2020Commencement of winding up
    May 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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