GE MONEY TWO
Overview
| Company Name | GE MONEY TWO |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 06440028 |
| 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 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 Address | No |
What were the previous names of GE MONEY TWO?
| Company Name | From | Until |
|---|---|---|
| GE MONEY TWO LIMITED | Nov 28, 2007 | Nov 28, 2007 |
What are the latest accounts for GE MONEY TWO?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GE MONEY TWO?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2021 | 8 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 | ||||||||||
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 | ||||||||||
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 pages | AD01 | ||||||||||
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 | ||||||||||
Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Director's details changed for Miss Samantha Jones on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Change of details for Ge Money Home Lending Finance Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Ge Money Home Lending Finance Limited as a person with significant control on Dec 13, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Money Home Lending Holdings Limited as a person with significant control on Dec 13, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GE MONEY TWO?
| 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 | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 225432580001 | |||||||||
| GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
| LANG, Tilly | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 237650660001 | |||||||||||
| SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199402180001 | |||||||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 136016100001 | |||||||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||||||
| BURN, Bryan Adrian Falconer | Director | 13 Woodthorpe Road Putney SW15 6UQ London | England | British | 3114720001 | |||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| 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 | |||||||||
| DEVINE, Brendan | Director | 15 Stoneleigh Avenue Shadwell Lane LS17 8FF Leeds West Yorkshire | United Kingdom | British | 113265830001 | |||||||||
| 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 | The Wharf Lacock SN15 2PQ Nr Chippenham Toll Cottage Wiltshire | United Kingdom | British | 133318850001 | |||||||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||||||
| FRIGULETTO, Michael Paul | Director | 70 Viceroy Court 58-74 Prince Albert Road NW8 7PS London | American | 126734970001 | ||||||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||||||
| GILLIGAN, Brendan Edward | Director | 8 Thormanbay Lodge IRISH Howth County Dublin Ireland | Ireland | Irish | 227641150001 | |||||||||
| GREEN, Peter Harvey | Director | 7 Lower Park Road CH4 7BB Chester Cheshire | United Kingdom | British | 123086060001 | |||||||||
| 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 | |||||||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||||||
| HARVEY, David | Director | Woodcote Andrew Hill Lane SL2 3UL Hedgerley | United Kingdom | British | 97086950001 | |||||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||||||
| 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 | |||||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||||||
| NAPIER, Richard Stewart | Director | 24 Moulton Lane Boughton NN2 8RF Northampton Northamptonshire | United Kingdom | British | 127520470001 | |||||||||
| PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||||||
| PHIPPS, Robin Ashley | Director | Tilehurst 9 Furze Hill CR8 3LB Purley Surrey | United Kingdom | British | 28504520002 | |||||||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | 164833430002 | |||||||||
| REID, Ian Elmore | Director | Ellison House School Crescent Scothern LN2 2UQ Lincoln Lincolnshire | British | 118850120001 | ||||||||||
| SHAVE, Colin John Varnell | Director | Windsor Road HP9 2JW Beaconsfield Little Hall Barn Bucks United Kingdom | England | Usa And British | 90360350002 | |||||||||
| SHAVE, Colin John Varnell | Director | Little Hall Barn Windsor Road HP9 2JW Beaconsfield Buckinghamshire | England | Usa And British | 90360350002 | |||||||||
| SPARROW, Nigel Kenneth | Director | 55 Church Street Emley HD8 9RP Huddersfield | British | 120147950002 |
Who are the persons with significant control of GE MONEY TWO?
| 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 | Apr 06, 2016 | Hatters Lane 2497 WD18 8YF Watford Building 4 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE MONEY TWO 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