GE MONEY HOME LENDING INVESTMENTS LIMITED
Overview
| Company Name | GE MONEY HOME LENDING INVESTMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05151632 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 HOME LENDING INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GE MONEY HOME LENDING INVESTMENTS LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GE MONEY HOME LENDING INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for GE MONEY HOME LENDING INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 11, 2020 |
| Next Confirmation Statement Due | Jun 25, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2019 |
| Overdue | Yes |
What are the latest filings for GE MONEY HOME LENDING INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 06, 2025 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2024 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2022 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2021 | 7 pages | LIQ03 | ||||||||||
Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Jun 02, 2020 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Jonathan Edward Taylor 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 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Nov 11, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Money Home Lending Finance Limited as a person with significant control on Nov 11, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Miss Samantha Jones on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Ge Money Home Lending Finance 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 Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Second filing for the notification of Ge Money Home Lending Finance Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Who are the officers of GE MONEY HOME LENDING INVESTMENTS 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 | 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | United Kingdom | British | 225432580001 | |||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243696620001 | |||||||||||
| SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199402110001 | |||||||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||||||
| 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 United Kingdom | England | British | 107695600022 | |||||||||
| BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | 53-61 College Road Harrow HA1 1FB Middlesex | 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 | |||||||||
| JONES, Samantha | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | 216074420001 | |||||||||
| PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 164833430002 | |||||||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||||||
| 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 | |||||||||
| SULLY, Elizabeth Mary | Director | 3 Vincent Close Woodley RG5 4HN Reading Berkshire | British | 97088050001 | ||||||||||
| TAYLOR, Jonathan Edward | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | 248964310001 | |||||||||
| URIA-FERNANDEZ, Manuel | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Spanish | 162307820002 | |||||||||
| VAN BUNNIK, Bernardus Petrus Maria | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | Dutch | 187563940001 | |||||||||
| WEBB, Sean | Director | 16 The Highlands WD3 7EW Rickmansworth Hertfordshire | Irish | 98334840002 | ||||||||||
| WILSON, Ian Douglas | Director | 10 Eden Lane EH10 4SD Edinburgh Midlothian | Scotland | British | 101981920001 | |||||||||
| XAVIER-PHILLIPS, Agnes, Jp Dl | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | Wales | British,Indian,Malaysian | 152476880001 |
Who are the persons with significant control of GE MONEY HOME LENDING INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Nov 11, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Home Lending Finance Limited | Dec 13, 2018 | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Home Lending Holdings Limited | Sep 08, 2016 | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Home Lending Finance Limited | Apr 06, 2016 | Building 4 Hatters Lane WD18 8YF Watford PO BOX 2497 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE MONEY HOME LENDING INVESTMENTS 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