GE HOME LENDING INTRODUCTIONS LIMITED
Overview
| Company Name | GE HOME LENDING INTRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03895079 |
| 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 HOME LENDING INTRODUCTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE HOME LENDING INTRODUCTIONS LIMITED located?
| Registered Office Address | No.1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE HOME LENDING INTRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGROUP 7 LIMITED | Sep 05, 2000 | Sep 05, 2000 |
| MHAL 6 LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| IGROUP BDA LIMITED | Dec 10, 1999 | Dec 10, 1999 |
What are the latest accounts for GE HOME LENDING INTRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What is the status of the latest annual return for GE HOME LENDING INTRODUCTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GE HOME LENDING INTRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No.1 Dorset Street Southampton Hampshire SO15 2DP on Sep 07, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Aug 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Aug 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 9 pages | AA | ||||||||||
Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Agnes Xavier-Phillips as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Miscellaneous Auditors resignation | 2 pages | MISC | ||||||||||
Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Agnes Xavier-Phillips as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Berry as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kimon De Ridder as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Steven Mark Pickering on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven Mark Pickering on Jul 08, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of GE HOME LENDING INTRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Kalpna | Secretary | Dorset Street SO15 2DP Southampton No.1 Hampshire | 199402070001 | |||||||
| PICKERING, Steven Mark | Director | Dorset Street SO15 2DP Southampton No.1 Hampshire | United Kingdom | British | 164833430002 | |||||
| URIA-FERNANDEZ, Manuel | Director | Dorset Street SO15 2DP Southampton No.1 Hampshire | United Kingdom | Spanish | 162307820001 | |||||
| SHAH, Kalpna | Secretary | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| RUTLAND NOMINEES (NO 2) LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780001 | |||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | British | 46161840001 | |||||
| BARRY, Steven John | Director | Keystone Cottage 20 Yate Rocks Yate BS37 7BU Bristol Avon | United Kingdom | British | 116738480001 | |||||
| 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 | |||||
| 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 | ||||||
| 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 | ||||||
| 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 | |||||
| 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 | |||||
| KAGAN, Jeffrey Allan | Director | 14 Norrice Lea N2 0RE London | Australian | 78535300001 | ||||||
| MELLING, Michael John | Director | Queensgate House School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | England | British | 170403940001 | |||||
| NUTLEY, Julian Stanley | Director | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire | United Kingdom | British | 136696510001 | |||||
| PERRIN, Laurence Anne Renee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | French | 183220720001 | |||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SANDERS, Colin George | Director | Burleigh Grange Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 81421480002 | ||||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 | |||||
| SIMMONS, Alison | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 157197450001 |
Does GE HOME LENDING INTRODUCTIONS 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