G & E WEALTH MANAGEMENT LIMITED

G & E WEALTH MANAGEMENT LIMITED

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

    Company NameG & E WEALTH MANAGEMENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05139850
    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 G & E WEALTH MANAGEMENT LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is G & E WEALTH MANAGEMENT LIMITED located?

    Registered Office Address
    Brook House Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G & E WEALTH MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 25, 2024
    Next Accounts Due OnJul 17, 2025
    Last Accounts
    Last Accounts Made Up ToOct 27, 2022

    What is the status of the latest confirmation statement for G & E WEALTH MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for G & E WEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on Aug 04, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2025

    LRESSP

    Statement of capital on Jul 07, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced and capital redemption reserve reduced 01/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 19, 2025 with updates

    4 pagesCS01

    Previous accounting period shortened from Apr 26, 2024 to Apr 25, 2024

    1 pagesAA01

    Previous accounting period shortened from Apr 27, 2024 to Apr 26, 2024

    1 pagesAA01

    Director's details changed for Ms Susan Marie Puddephatt on Dec 12, 2024

    2 pagesCH01

    Cessation of G & E Wealth Management (Holdings) Ltd as a person with significant control on Sep 02, 2024

    1 pagesPSC07

    Notification of Succession Group Ltd as a person with significant control on Sep 02, 2024

    2 pagesPSC02

    Termination of appointment of Robert James Simpson as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated May 19, 2023

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 2,640,316
    3 pagesSH01

    Current accounting period extended from Oct 27, 2023 to Apr 27, 2024

    1 pagesAA01

    Second filing of Confirmation Statement dated May 19, 2023

    3 pagesRP04CS01

    Total exemption full accounts made up to Oct 27, 2022

    13 pagesAA

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    19/05/23 Statement of Capital gbp 2640316

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 03, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023 and again on the 03/01/2024

    Registered office address changed from Unit 2 Arabesque House York North Yorkshire YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on May 04, 2023

    1 pagesAD01

    Who are the officers of G & E WEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    PUDDEPHATT, Susan Marie
    Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Brook House
    Director
    Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Brook House
    EnglandBritish201018260019
    WILLIS, Stephen David
    Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Brook House
    Director
    Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Brook House
    EnglandBritish226515940001
    FORMHALS, Don Christopher
    10 Pulleyn Drive
    Tadcaster Road
    YO24 1DX York
    North Yorkshire
    Secretary
    10 Pulleyn Drive
    Tadcaster Road
    YO24 1DX York
    North Yorkshire
    British115551190001
    OLIVER, Jeremy
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    Secretary
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    British67665520001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BYFIELD, Richard Stanley
    20 Bootham Terrace
    YO30 7DH York
    Director
    20 Bootham Terrace
    YO30 7DH York
    United KingdomBritish58071980003
    DICKSON, David James
    Moor Lane
    Bishopthorpe
    YO23 2UF York
    Meadow House
    North Yorkshire
    England
    Director
    Moor Lane
    Bishopthorpe
    YO23 2UF York
    Meadow House
    North Yorkshire
    England
    United KingdomBritish5907730002
    DICKSON, David James
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    Director
    Meadow House
    Moor Lane Bishopthorpe
    YO23 2UF York
    North Yorkshire
    United KingdomBritish5907730002
    DODDS, Allan James
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    Director
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    EnglandBritish196570820001
    FOSTER, Colin Alfred
    7 Barmby Avenue
    Heslington Lane
    YO10 4HX Fulford
    York
    Director
    7 Barmby Avenue
    Heslington Lane
    YO10 4HX Fulford
    York
    United KingdomBritish5907740001
    GIBBS, Jeremy Richard
    5 Wharnscliffe Drive
    Clifton Moor
    YO30 4WB York
    North Yorkshire
    Director
    5 Wharnscliffe Drive
    Clifton Moor
    YO30 4WB York
    North Yorkshire
    EnglandBritish120543210001
    HALL, Christian David
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    Director
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    EnglandBritish203550960002
    HALL, David John
    23 Yoredale Avenue
    DL3 9AN Darlington
    County Durham
    Director
    23 Yoredale Avenue
    DL3 9AN Darlington
    County Durham
    United KingdomBritish105466280001
    HETHERTON, David
    The Dower House Church Lane
    Thornton Dale
    YO18 7QL Pickering
    North Yorkshire
    Director
    The Dower House Church Lane
    Thornton Dale
    YO18 7QL Pickering
    North Yorkshire
    EnglandBritish60944000001
    HILTON, Kevin John
    Monks Cross Drive
    YO32 9GZ York
    Triune Court
    England
    Director
    Monks Cross Drive
    YO32 9GZ York
    Triune Court
    England
    United KingdomBritish207075350001
    HOLT, Simon Jeremy
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    Director
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    EnglandBritish34466350003
    KIRMAN, John Ernest
    The Old Vicarage
    Easingwold
    YO6 3AL York
    North Yorkshire
    Director
    The Old Vicarage
    Easingwold
    YO6 3AL York
    North Yorkshire
    United KingdomBritish5907760002
    OLIVER, Jeremy
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    Director
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    EnglandBritish67665520004
    REID, Susan Morrison
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    Director
    Rock House
    Blazefield
    HG3 5DP Harrogate
    North Yorkshire
    United KingdomBritish16573470001
    SCULL, Nicholas John
    Low Road
    Kirby Grindalythe
    YO17 8DH York
    The Nook
    North Yorkshire
    England
    Director
    Low Road
    Kirby Grindalythe
    YO17 8DH York
    The Nook
    North Yorkshire
    England
    EnglandUk159218950001
    SHAW, Nigel Paul
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    Director
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    North Yorkshire
    EnglandBritish105533630001
    SIMPSON, Robert James
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    EnglandBritish220437810001
    TURNER, John Russell
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    Director
    Arabesque House
    YO32 9GW York
    Unit 2
    North Yorkshire
    United Kingdom
    EnglandBritish86350420003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of G & E WEALTH MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Sep 02, 2024
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number07882873
    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.
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Jun 22, 2021
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13225869
    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.
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Jun 11, 2021
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13398061
    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.
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Jun 11, 2021
    Monks Cross Drive
    Huntington
    YO32 9GZ York
    Triune Court
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03749952
    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.
    G&E Professional Services Limited
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    Apr 06, 2016
    Monks Cross Drive
    Huntington
    YO32 9GW York
    Arabesque House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does G & E WEALTH MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2025Commencement of winding up
    Jul 11, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Rhodes
    Brook House Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Devon
    practitioner
    Brook House Manor Drive
    Clyst St. Mary
    EX5 1GD Exeter
    Devon
    Luke Venner
    Brook House Manor Drive
    Clyst St Mary
    EX5 1GD Exeter
    Devon
    practitioner
    Brook House Manor Drive
    Clyst St Mary
    EX5 1GD Exeter
    Devon

    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