GE REAL ESTATE FINANCE HOLDINGS

GE REAL ESTATE FINANCE HOLDINGS

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

    Company NameGE REAL ESTATE FINANCE HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06420712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GE REAL ESTATE FINANCE HOLDINGS?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is GE REAL ESTATE FINANCE HOLDINGS located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GE REAL ESTATE FINANCE HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for GE REAL ESTATE FINANCE HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    9 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 Oct 17, 2019

    2 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 Sep 26, 2019

    LRESSP

    Director's details changed for Mr Derek Carter on Aug 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018

    2 pagesAP03

    Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018

    1 pagesTM02

    Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01

    Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017

    1 pagesTM01

    Appointment of Mr Derek Carter as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017

    1 pagesTM01

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Who are the officers of GE REAL ESTATE FINANCE HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Derek
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225848070001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243694080001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Director
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BOWDEN, Matthew Neville
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183344960001
    BRYANT, Michael David
    First Floor Flat 50 Woodstock Road
    W4 1UF London
    Director
    First Floor Flat 50 Woodstock Road
    W4 1UF London
    United KingdomBritish127561040001
    COLLETT, Melanie Jacqueline
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish173277230001
    CRADDOCK, Pamela Antoinette Louise
    Berkeley Square
    SW1J 6EW London
    30
    Director
    Berkeley Square
    SW1J 6EW London
    30
    EnglandBritish60063950001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    FREE, Nicola
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish164473860001
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    HUNTER, Randall Leon
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomAmerican173280880001
    KARLOV, Damien Ivo
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish202318870001
    MANCHANDA, Anupam
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomIndian196338510001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    NASSIRI, Sohail
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish163481410001
    NUGENT, Liam
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish157511320001
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish170304850001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    RICHFORD, Adam Nathaniel
    5 St Aubyns Court
    Raymond Road
    SW19 4AQ London
    Director
    5 St Aubyns Court
    Raymond Road
    SW19 4AQ London
    EnglandBritish126705600001
    ROWAN, Michael G
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    American116087380002
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United KingdomEnglish151593900001
    SPENCER-JONES, James Edward
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish148373450001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    VASILEV, Panayot Kostadinov
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomFrench163452790001

    Who are the persons with significant control of GE REAL ESTATE FINANCE HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ge Capital Uk Holdings Llc
    Orange Street
    19801 Wilmington
    1209
    United States
    Apr 06, 2016
    Orange Street
    19801 Wilmington
    1209
    United States
    No
    Legal FormGe Company
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number5777277
    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.

    Does GE REAL ESTATE FINANCE HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2023Due to be dissolved on
    Sep 26, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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