GE MONEY HOME LENDING LIMITED

GE MONEY HOME LENDING LIMITED

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

    Company NameGE MONEY HOME LENDING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03770763
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GE MONEY HOME LENDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GE MONEY HOME LENDING LIMITED located?

    Registered Office Address
    C/O Grant Thorton Uk Advisory & Tax Llp
    1 Oxford Street
    M1 4PB Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GE MONEY HOME LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGROUP5 LIMITEDJun 05, 2000Jun 05, 2000
    IGROUP SECURITIES LIMITEDMar 27, 2000Mar 27, 2000
    OCWEN P LIMITEDMay 14, 1999May 14, 1999

    What are the latest accounts for GE MONEY HOME LENDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for GE MONEY HOME LENDING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 21, 2022
    Next Confirmation Statement DueJun 04, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2021
    OverdueYes

    What are the latest filings for GE MONEY HOME LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 10, 2025

    8 pagesLIQ03

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street Manchester Greater Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jun 10, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 10, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 10, 2022

    8 pagesLIQ03

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 21, 2021 with updates

    4 pagesCS01

    Notification of Key Leasing Limited as a person with significant control on May 20, 2021

    2 pagesPSC02

    Cessation of Ge Money Mortgages Limited as a person with significant control on May 20, 2021

    1 pagesPSC07

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 21, 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

    25 pagesAA

    Who are the officers of GE MONEY HOME LENDING 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 KingdomBritishNone268571870001
    GIRLING, Paul Stewart
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thorton Uk Advisory & Tax Llp
    Greater Manchester
    Director
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thorton Uk Advisory & Tax Llp
    Greater Manchester
    United KingdomBritishDirector225432580001
    ESPOSITO, Gina
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    199090760001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696670001
    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
    199090770001
    SHAH, Kalpna
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    Secretary
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    British80753870001
    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 KingdomBritishSolicitor46161840001
    ASKEW, Paul Richard
    76a Quickley Lane
    Chorleywood
    WD3 5AF Rickmansworth
    Hertfordshire
    Director
    76a Quickley Lane
    Chorleywood
    WD3 5AF Rickmansworth
    Hertfordshire
    BritishRisk Director84487150001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    AmericanChief Financial Officer98453650001
    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
    EnglandBritishChief Executive Officer107695600022
    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 KingdomBritishChartered Accountant209298590001
    BOAKES, Jeremy Edward
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    Director
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    BritishSolicitor106122240001
    BRENNAN, Peter
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    Director
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    BritishOperations Director84912240001
    BURN, Bryan Adrian Falconer
    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
    EnglandBritishChartered Accountant3114720001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    BritishLegal Director73271960002
    COLLINS, Christopher John
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    Director
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    BritishHuman Resources Director145559490001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritishSolicitor69358970001
    DAVIS, Richard Michael James
    Verulam Road
    AL3 4DL St Albans
    117
    Hertfordshire
    England
    Director
    Verulam Road
    AL3 4DL St Albans
    117
    Hertfordshire
    England
    United KingdomBritishIt Director135150030001
    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 KingdomBritishSolicitor131081660001
    DEANE JOHNS, Simon Joshua
    61 Stanlake Road
    W12 7HG London
    Director
    61 Stanlake Road
    W12 7HG London
    AustralianLawyer80748330001
    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
    AmericanDirector66506120001
    DONTSCHUK, Paul
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Director
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    AustralianQuality Director115368920001
    EDIS, Malcolm Charles
    5 Danesway
    Prestwich
    M25 0ET Manchester
    Lancashire
    Director
    5 Danesway
    Prestwich
    M25 0ET Manchester
    Lancashire
    EnglandBritishSolicitor2447630001
    EVANS, Kellie Victoria
    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
    United KingdomBritishCompany Director167417000001
    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 KingdomBritishChief Operating Officer133318850001
    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
    BritishLegal & Compliance Director99330320002
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    ItalianSales Director126181320001
    GILLIGAN, Brendan Edward
    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
    IrelandIrishDirector131806670001
    GILLIGAN, Brendan Edward
    Thromanbay Lodge
    Howth
    8
    Co Dublin
    Ireland
    Director
    Thromanbay Lodge
    Howth
    8
    Co Dublin
    Ireland
    IrelandIrishDirector131806670001
    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 KingdomBritishChartered Accountant202871130001
    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 KingdomIrishChief Risk Officer138244630002
    HALL, Denis Arthur
    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 KingdomBritishBanker180649960001
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    AmericanRisk Director98233530002

    Who are the persons with significant control of GE MONEY HOME LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    May 20, 2021
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    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.
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Apr 06, 2016
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3770776
    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 HOME LENDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2021Commencement of winding up
    Jun 10, 2021Declaration of solvency sworn 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