GE MONEY TWO

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

    Company NameGE MONEY TWO
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06440028
    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 MONEY TWO?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GE MONEY TWO located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE MONEY TWO?

    Previous Company Names
    Company NameFromUntil
    GE MONEY TWO LIMITEDNov 28, 2007Nov 28, 2007

    What are the latest accounts for GE MONEY TWO?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GE MONEY TWO?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to May 06, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to May 06, 2021

    8 pagesLIQ03

    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 pagesAD02

    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 pagesAD02

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Jun 01, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2020

    LRESSP

    Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Samantha Jones as a director on Mar 24, 2020

    1 pagesTM01

    Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020

    1 pagesTM01

    Confirmation statement made on Nov 28, 2019 with updates

    4 pagesCS01

    Notification of Key Leasing Limited as a person with significant control on Nov 11, 2019

    2 pagesPSC02

    Cessation of Ge Money Home Lending Finance Limited as a person with significant control on Nov 11, 2019

    1 pagesPSC07

    Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Director's details changed for Miss Samantha Jones on Sep 02, 2019

    2 pagesCH01

    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 pagesAD01

    Change of details for Ge Money Home Lending Finance Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Notification of Ge Money Home Lending Finance Limited as a person with significant control on Dec 13, 2018

    2 pagesPSC02

    Cessation of Ge Money Home Lending Holdings Limited as a person with significant control on Dec 13, 2018

    1 pagesPSC07

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of GE MONEY TWO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BIRCHALL, Daniel Mark
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritishNone268571870001
    GIRLING, Paul Stewart
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector225432580001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    BritishGeneral Counsel And Company Se123086060001
    LANG, Tilly
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    237650660001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199402180001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    136016100001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritishChartered Accountant3114720001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    BritishChief Financial Officer122900270001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    DEVINE, Brendan
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    Director
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritishCompany Director113265830001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Ian George
    The Wharf
    Lacock
    SN15 2PQ Nr Chippenham
    Toll Cottage
    Wiltshire
    Director
    The Wharf
    Lacock
    SN15 2PQ Nr Chippenham
    Toll Cottage
    Wiltshire
    United KingdomBritishChief Operating Officer133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    FRIGULETTO, Michael Paul
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    Director
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    AmericanDirector126734970001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrishDirector227641150001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Director
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    United KingdomBritishGeneral Counsel And Company Se123086060001
    GREENWAY, Anthony William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritishChartered Accountant202871130001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrishChief Risk Officer138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales & Marketing Director97086950001
    HARVEY, David
    Woodcote
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Director
    Woodcote
    Andrew Hill Lane
    SL2 3UL Hedgerley
    United KingdomBritishMarketing Director97086950001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    BritishChief Executive Officer122892160001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndianChief Financial Officer127046380002
    JONES, Samantha
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritishDirector216074420001
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritishDirector6379770001
    NAPIER, Richard Stewart
    24 Moulton Lane
    Boughton
    NN2 8RF Northampton
    Northamptonshire
    Director
    24 Moulton Lane
    Boughton
    NN2 8RF Northampton
    Northamptonshire
    United KingdomBritishManaging Director127520470001
    PERRIN, Laurence Anne Renee
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomFrenchCompany Director183220720001
    PHIPPS, Robin Ashley
    Tilehurst
    9 Furze Hill
    CR8 3LB Purley
    Surrey
    Director
    Tilehurst
    9 Furze Hill
    CR8 3LB Purley
    Surrey
    United KingdomBritishCompany Director28504520002
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United KingdomBritishCompany Director164833430002
    REID, Ian Elmore
    Ellison House
    School Crescent Scothern
    LN2 2UQ Lincoln
    Lincolnshire
    Director
    Ellison House
    School Crescent Scothern
    LN2 2UQ Lincoln
    Lincolnshire
    BritishManaging Director118850120001
    SHAVE, Colin John Varnell
    Windsor Road
    HP9 2JW Beaconsfield
    Little Hall Barn
    Bucks
    United Kingdom
    Director
    Windsor Road
    HP9 2JW Beaconsfield
    Little Hall Barn
    Bucks
    United Kingdom
    EnglandUsa And BritishCompany Director90360350002
    SHAVE, Colin John Varnell
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Little Hall Barn
    Windsor Road
    HP9 2JW Beaconsfield
    Buckinghamshire
    EnglandUsa And BritishCompany Director90360350002
    SPARROW, Nigel Kenneth
    55 Church Street
    Emley
    HD8 9RP Huddersfield
    Director
    55 Church Street
    Emley
    HD8 9RP Huddersfield
    BritishRisk Management120147950002

    Who are the persons with significant control of GE MONEY TWO?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Nov 11, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    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.
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Dec 13, 2018
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5128880
    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.
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    Apr 06, 2016
    Hatters Lane
    2497
    WD18 8YF Watford
    Building 4
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5128935
    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 MONEY TWO have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2020Commencement of winding up
    Feb 09, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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