Company Information for GE CAPITAL ENERGY FUNDING LIMITED
1 More London Place, London, SE1 2AF,
|
Company Registration Number
03338461
Private Limited Company
Liquidation |
Company Name | |
---|---|
GE CAPITAL ENERGY FUNDING LIMITED | |
Legal Registered Office | |
1 More London Place London SE1 2AF Other companies in TW3 | |
Company Number | 03338461 | |
---|---|---|
Company ID Number | 03338461 | |
Date formed | 1997-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-21 13:21:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN FRENCH |
Company Secretary | ||
GABRIELE D'UVA |
Director | ||
ZAHRA PEERMOHAMED |
Company Secretary | ||
COURTENAY ABBOTT |
Company Secretary | ||
HUGH ALAN TAYLOR FITZPATRICK |
Director | ||
DARREN MARK MILLARD |
Director | ||
JOHN MICHAEL JENKINS |
Director | ||
ALICIA ESSEX |
Company Secretary | ||
WILLIAM HALL MCGIBBON |
Director | ||
TOBY DUNCAN FORD |
Director | ||
RICHARD WILLIAM GREEN |
Director | ||
PAUL JOHN LOMAS |
Director | ||
DAVID RICHARD RENDELL |
Director | ||
JEREMY DAVID BABER |
Director | ||
MARTIN PETER HURST |
Director | ||
SRIRAM NAGARAJAN |
Director | ||
LYNN FIONA MCCLELLAND |
Director | ||
SYLVAIN ANDRE GIRARD |
Director | ||
TIFFANY HURST |
Director | ||
GAVIN MORRIS |
Director | ||
ANDREW CARTLEDGE |
Director | ||
HARMINDER DHALIWAL |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
PAUL NIGEL DANIELL |
Director | ||
ROBERT GREEN |
Director | ||
TIMOTHY JOHN DOYLE |
Director | ||
GARETH CEMLYN JONES |
Director | ||
VICTOR ORLOV |
Director | ||
NICHOLAS GODDARD |
Company Secretary | ||
STEPHEN COTTER |
Company Secretary | ||
MICHAEL CLARKSON |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT CONTRACT RENTALS LTD. | Director | 2014-09-30 | CURRENT | 1993-02-01 | Dissolved 2015-08-04 | |
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED | Director | 2014-09-30 | CURRENT | 1995-07-10 | Dissolved 2015-06-09 | |
GE CAPITAL SOLUTIONS LIMITED | Director | 2014-09-30 | CURRENT | 2007-07-02 | Dissolved 2018-01-17 | |
GE CAPITAL CORPORATION (LEASING) LIMITED | Director | 2014-09-30 | CURRENT | 1985-12-11 | Liquidation | |
DANWOOD FINANCIAL SERVICES LIMITED | Director | 2014-09-30 | CURRENT | 1991-01-04 | Liquidation | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED | Director | 2014-09-30 | CURRENT | 1987-07-20 | Liquidation | |
GE CAPITAL EQUIPMENT FINANCE HOLDINGS | Director | 2014-09-30 | CURRENT | 1986-10-31 | Liquidation | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Director | 2014-09-30 | CURRENT | 1991-11-18 | Liquidation | |
HELLER CAPITAL UK LIMITED | Director | 2014-09-30 | CURRENT | 2001-05-18 | Liquidation | |
TCR (NUMBER 1) LTD. | Director | 2014-09-30 | CURRENT | 1985-09-25 | Liquidation | |
KENCO RENTALS LTD | Director | 2014-09-30 | CURRENT | 1987-10-28 | Liquidation | |
GE HEALTHCARE FINANCIAL SERVICES LTD | Director | 2014-09-30 | CURRENT | 1973-03-19 | Active | |
BURNHILL EQUIPMENT FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 1985-01-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
PSC05 | Change to person with significant control | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-28 | |
TM02 | Termination of appointment of Ann French on 2017-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA | |
AD03 | Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ | |
AD02 | Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM02 | Termination of appointment of Zahra Peermohamed on 2016-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIH UNAL | |
AD04 | Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-03-24 GBP 2 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 21/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
AD03 | Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 57000002 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT | |
AP03 | SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD | |
AP01 | DIRECTOR APPOINTED MS LISA FARRELL | |
AP01 | DIRECTOR APPOINTED MR GABRIELE D'UVA | |
AP01 | DIRECTOR APPOINTED MR SALIH UNAL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 57000002 | |
AR01 | 24/03/14 FULL LIST | |
SH01 | 04/11/13 STATEMENT OF CAPITAL GBP 57000002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013 | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 24/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE | |
AP03 | SECRETARY APPOINTED COURTENAY ABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON | |
AP03 | SECRETARY APPOINTED ANN FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY FORD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED DARREN MARK MILLARD | |
AP01 | DIRECTOR APPOINTED TOBY DUNCAN FORD | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LOMAS | |
288a | DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK | |
288a | DIRECTOR APPOINTED JOHN MICHAEL JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RENDELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008 | |
288a | DIRECTOR APPOINTED WILLIAM HALL MCGIBBON | |
288b | APPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL LOMAS | |
288a | DIRECTOR APPOINTED DAVID RICHARD RENDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY BABER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE CAPITAL ENERGY FUNDING LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GE CAPITAL ENERGY FUNDING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GE CAPITAL ENERGY FUNDING LIMITED | Event Date | 2016-06-29 |
Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher | |||
Initiating party | Event Type | ||
Defending party | GE CAPITAL ENERGY FUNDING LIMITED | Event Date | 2016-06-29 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 08 August 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 June 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher | |||
Initiating party | Event Type | ||
Defending party | GE CAPITAL ENERGY FUNDING LIMITED | Event Date | 2016-06-29 |
The following written resolutions were passed on 29 June 2016 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |