GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED
Overview
| Company Name | GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05514488 |
| 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 (INVESTMENT PROPERTY COMPANY) LIMITED?
- Development of building projects (41100) / Construction
Where is GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 9 pages | LIQ03 | ||||||||||
Change of details for Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Jan 25, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Jan 28, 2019 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Notification of Ge Capital Corporation (Property Company Investments) Limited as a person with significant control on Oct 17, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Real Estate Uk Property Regional Investments Limited as a person with significant control on Oct 17, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Ge Real Estate Uk Property Regional Investments Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Real Estate (Sheffield) Limited as a person with significant control on Oct 10, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 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 | ||||||||||
Who are the officers of GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) 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 | 225848070001 | |||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243694110001 | |||||||
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | British | 55097590003 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| BRADLEY, Michael Neville Charles | Director | 17 Worfield Street SW11 4RB London | British | 62400200001 | ||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||
| CASEY, Shay Andrew | Director | Ground Floor 69 Radipole Road SW6 5DN London | Irish | 90824990001 | ||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Illaria | Director | 42 Devereux Road SW11 6JS London | British | 107551450001 | ||||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| JACOBS, Philip | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 98827150004 | |||||
| JACOBS, Philip | Director | 8 Spring Grove W4 3NH London | United Kingdom | British | 98827150004 | |||||
| JEVNE, Anne | Director | 26 Amner Road SW11 6AA London | Norwegian | 126577610001 | ||||||
| JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | 106807190001 | ||||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| MANCHANDA, Anupam | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | Indian | 196338510001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| PALMER, Graham Frederick Boyd | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 170304850001 | |||||
| PEARSON, William James | Director | Graham Road Wimbledon SW19 3SL London 171 | United Kingdom | British | 133539850001 | |||||
| ROWAN, Michael G | Director | 24 Weybridge Park KT13 8SQ Weybridge Surrey | American | 116087380002 | ||||||
| SINGER, Joshua David | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 82881130001 | |||||
| SLOCOMBE, Stephen Roy | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | English | 151593900001 | |||||
| SLOCOMBE, Stephen Roy | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | English | 151593900001 | |||||
| URIA FERNANDEZ, Manuel | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | 123133150001 | |||||
| VASILEV, Panayot Kostadinov | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | French | 163452790001 | |||||
| WALKER, Benjamin Michael | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 81730440003 | |||||
| WHELTON, Martin Anthony | Director | Pitt's Walk Bowling Green Close SW15 3TE London | British | 10466410002 | ||||||
| WIDLUND, Fredrik Jonas | Director | 7 Cambridge Road SW20 0SQ London | Swedish | 98823130001 |
Who are the persons with significant control of GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Corporation (Property Company Investments) Limited | Oct 17, 2017 | More London Place SE1 2AF London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Real Estate Uk Property Regional Investments Limited | Oct 10, 2017 | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Real Estate (Sheffield) Limited | Apr 06, 2016 | 201 Talgarth Road W6 8BJ London The Ark England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) 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