GE REAL ESTATE (SHEFFIELD) LIMITED
Overview
Company Name | GE REAL ESTATE (SHEFFIELD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05307443 |
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 REAL ESTATE (SHEFFIELD) LIMITED?
- Development of building projects (41100) / Construction
Where is GE REAL ESTATE (SHEFFIELD) LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE REAL ESTATE (SHEFFIELD) LIMITED?
Company Name | From | Until |
---|---|---|
DEVELOPMENT SECURITIES (NO.27) LIMITED | Dec 08, 2004 | Dec 08, 2004 |
What are the latest accounts for GE REAL ESTATE (SHEFFIELD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE REAL ESTATE (SHEFFIELD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jan 12, 2018 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Roy Slocombe as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Neville Bowden as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damien Ivo Karlov as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of GE REAL ESTATE (SHEFFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Portfolio Manager | 225848070001 | ||||
GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 225432580001 | ||||
BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | Legal Counsel | 117898690002 | |||||
BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | Company Secretary | 102074060001 | |||||
LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | Accountant | 1266100003 | |||||
SLOCOMBE, Stephen Roy | Secretary | More London Place SE1 2AF London 1 | British | 55097590003 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | Chief Financial Office | 98463110005 | |||||
BARWICK, Charles Julian | Director | 8 Belgrave Road SW13 9NS London | England | British | Director | 3818640001 | ||||
BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | Controller | 116663740001 | |||||
BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Accountant | 183344960001 | ||||
DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Chartered Surveyor | 93124450002 | ||||
DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | Chartered Accountant | 93124450002 | ||||
GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | Asset Manager | 95094220003 | ||||
HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | Asset Manager | 94095660004 | ||||
JACOBS, Philip | Director | 8 Spring Grove W4 3NH London | United Kingdom | British | Asset Manager | 98827150004 | ||||
KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | Vat, Finance Operations Manager | 202318870001 | ||||
MANCHANDA, Anupam | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | Indian | Accountant | 196338510001 | ||||
MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Accountant | 139855250001 | ||||
MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | Chartered Accountant | 35019090001 | ||||
PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | Company Director | 133539850001 | ||||
SLOCOMBE, Stephen Roy | Director | More London Place SE1 2AF London 1 | United Kingdom | English | Company Secretary | 151593900001 | ||||
URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | Finance Manager | 123133150001 | ||||
VASILEV, Panayot Kostadinov | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | French | Chief Financial Officer, Uk | 163452790001 | ||||
WALKER, Benjamin Michael | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | Chartered Surveyor | 81730440003 | ||||
WEINER, Matthew Simon | Director | 43 Temple Fortune Hill NW11 7XP London | United Kingdom | British | Chartered Surveyor | 72888710001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of GE REAL ESTATE (SHEFFIELD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Real Estate Uk Property Regional Investments Limited | Apr 06, 2016 | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GE REAL ESTATE (SHEFFIELD) 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