Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GECC (OBS INVESTMENT COMPANY) LIMITED
Company Information for

GECC (OBS INVESTMENT COMPANY) LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
05894363
Private Limited Company
Liquidation

Company Overview

About Gecc (obs Investment Company) Ltd
GECC (OBS INVESTMENT COMPANY) LIMITED was founded on 2006-08-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Gecc (obs Investment Company) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GECC (OBS INVESTMENT COMPANY) LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
HAMMERSON (125 OBS LP2) LIMITED 02/11/2006
DRAGONGROVE LIMITED18/10/2006
Filing Information
Company Number 05894363
Company ID Number 05894363
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/10/2013
Account next due 03/07/2015
Latest return 02/08/2014
Return next due 30/08/2015
Type of accounts FULL
Last Datalog update: 2018-08-05 14:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GECC (OBS INVESTMENT COMPANY) LIMITED
Is this data useful to you?
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.

Company Officers of GECC (OBS INVESTMENT COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ELDER
Company Secretary 2013-10-04
DANELLE FLEUR CAMPBELL
Director 2014-07-04
JAMES LANE TUCKEY
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CLIVE JEPSON
Director 2013-10-04 2017-03-31
SHANE ROGER KELLY
Director 2013-10-04 2014-07-04
STEPHEN ROY SLOCOMBE
Company Secretary 2007-06-01 2013-10-04
JOSHUA DAVID SINGER
Director 2006-11-01 2013-10-04
PANAYOT KOSTADINOV VASILEV
Director 2011-10-03 2013-10-04
BENJAMIN MICHAEL WALKER
Director 2009-08-24 2013-10-04
ILARIA JANE DEL BEATO
Director 2008-09-08 2013-03-08
MANUEL URIA FERNANDEZ
Director 2010-07-01 2011-07-29
IAN WILLIAM GATISS
Director 2009-03-12 2011-03-11
THOMAS MARFLEET
Director 2009-07-16 2011-03-11
WILLIAM JAMES PEARSON
Director 2009-03-12 2009-07-16
NEIL JASON HARRIS
Director 2007-01-29 2009-04-24
JANINE MARGARET BAMBER
Company Secretary 2006-12-22 2007-06-01
ILARIA JANE DEL BEATO
Director 2006-11-01 2007-03-26
GRACE BROWN
Company Secretary 2006-11-01 2006-12-22
STUART JOHN HAYDON
Company Secretary 2006-10-16 2006-11-01
DAVID JOHN ATKINS
Director 2006-10-16 2006-11-01
JOHN ANDREW BYWATER
Director 2006-10-16 2006-11-01
PETER WILLIAM BEAUMONT COLE
Director 2006-10-16 2006-11-01
NICHOLAS ALAN SCOTT HARDIE
Director 2006-10-16 2006-11-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-08-02 2006-10-16
ADRIAN JOSEPH MORRIS LEVY
Director 2006-08-02 2006-10-16
DAVID JOHN PUDGE
Nominated Director 2006-08-02 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LANE TUCKEY BROOKFIELD PROPERTY PARTNERS (UK) LIMITED Director 2015-02-04 CURRENT 2013-08-23 Active
JAMES LANE TUCKEY BOP (LEADENHALL COURT) LIMITED Director 2014-05-28 CURRENT 2008-08-08 Liquidation
JAMES LANE TUCKEY BGRS RELOCATION HOLDINGS LIMITED Director 2013-07-22 CURRENT 2001-04-10 Dissolved 2015-11-03
JAMES LANE TUCKEY BGRS RELOCATION MANAGEMENT LIMITED Director 2013-07-22 CURRENT 1971-07-02 Dissolved 2015-11-03
JAMES LANE TUCKEY BGRS RELOCATION UNITED KINGDOM LIMITED Director 2013-07-22 CURRENT 1990-05-04 Dissolved 2015-11-17
JAMES LANE TUCKEY BROOKFIELD (99 BISHOPSGATE) LIMITED Director 2012-09-28 CURRENT 2008-08-04 Liquidation
JAMES LANE TUCKEY LONDON WALL PLACE (GP) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JAMES LANE TUCKEY STANNIFER DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 1994-07-11 Dissolved 2018-05-28
JAMES LANE TUCKEY TRADEPANEL Director 2009-12-03 CURRENT 1994-06-08 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE PADDINGTON LIMITED Director 2008-06-03 CURRENT 2004-06-09 Dissolved 2014-01-07
JAMES LANE TUCKEY R&M HOLDINGS (UK) LIMITED Director 2008-05-21 CURRENT 2008-03-26 Dissolved 2016-01-20
JAMES LANE TUCKEY BROOKFIELD CRICKLEWOOD (UK) LIMITED Director 2008-04-30 CURRENT 2004-04-29 Active - Proposal to Strike off
JAMES LANE TUCKEY BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED Director 2008-04-30 CURRENT 2002-02-06 Active - Proposal to Strike off
JAMES LANE TUCKEY DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Director 2008-02-15 CURRENT 1999-10-21 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (NEWCASTLE) LIMITED Director 2008-02-15 CURRENT 2000-10-26 Dissolved 2014-01-07
JAMES LANE TUCKEY SOFTOFTEN Director 2008-02-15 CURRENT 1994-06-08 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (BLOOMSBURY) LIMITED Director 2008-02-15 CURRENT 1999-04-21 Dissolved 2014-01-07
JAMES LANE TUCKEY BELGRAVIA ACQUISITIONS LIMITED Director 2008-02-15 CURRENT 1994-01-13 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE STANNIFER HOLDINGS LIMITED Director 2008-02-15 CURRENT 2004-03-01 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT 1992 LIMITED Director 2008-02-15 CURRENT 1992-01-29 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT RACQUET CLUB LIMITED(THE) Director 2008-02-15 CURRENT 1975-06-25 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE GS LIMITED Director 2008-02-15 CURRENT 2002-03-01 Dissolved 2014-01-07
JAMES LANE TUCKEY EVANS ROW PROPERTY COMPANY LIMITED Director 2008-02-15 CURRENT 1986-06-12 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER LIMITED Director 2008-02-15 CURRENT 1991-04-02 Dissolved 2014-01-07
JAMES LANE TUCKEY KINGSYARD MANAGEMENT LIMITED Director 2008-02-15 CURRENT 1992-02-24 Dissolved 2014-01-07
JAMES LANE TUCKEY VANDERBILT ACQUISITIONS LIMITED Director 2008-02-15 CURRENT 1995-08-15 Dissolved 2014-01-07
JAMES LANE TUCKEY BELGRAVIA PROPERTY COMPANY LIMITED Director 2008-02-15 CURRENT 1910-03-22 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER VENTURES LIMITED Director 2008-02-15 CURRENT 2000-08-23 Dissolved 2014-01-07
JAMES LANE TUCKEY COOKWORK LIMITED Director 2008-02-15 CURRENT 2001-06-05 Dissolved 2014-01-07
JAMES LANE TUCKEY DUELGUIDE (UK) LIMITED Director 2008-02-15 CURRENT 1986-07-11 Dissolved 2016-01-20
JAMES LANE TUCKEY DUELGUIDE MANAGEMENT SERVICES LIMITED Director 2008-02-15 CURRENT 1986-03-13 Dissolved 2016-01-20
JAMES LANE TUCKEY LONDON FIELDS LIMITED Director 2008-02-15 CURRENT 1987-10-19 Dissolved 2014-01-07
JAMES LANE TUCKEY STANNIFER GROUP HOLDINGS LIMITED Director 2008-02-15 CURRENT 1994-07-11 Dissolved 2018-05-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-12-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD
2014-10-164.70DECLARATION OF SOLVENCY
2014-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-06AAFULL ACCOUNTS MADE UP TO 03/10/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26SH1926/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-26SH20STATEMENT BY DIRECTORS
2014-09-26CAP-SSSOLVENCY STATEMENT DATED 26/09/14
2014-09-26RES13SHARE PREMIUM ACCOUNT CANCELLED 26/09/2014
2014-09-26RES06REDUCE ISSUED CAPITAL 26/09/2014
2014-09-17AA01PREVSHO FROM 31/12/2013 TO 03/10/2013
2014-09-15AR0102/08/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED DANELLE FLEUR CAMPBELL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE KELLY
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE HANOVER SQUARE LONDON W1S 1JB ENGLAND
2013-10-24AP01DIRECTOR APPOINTED MR JAMES LANE TUCKEY
2013-10-24AP01DIRECTOR APPOINTED MARTIN CLIVE JEPSON
2013-10-24AP03SECRETARY APPOINTED MRS PHILIPPA ELDER
2013-10-24AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA SINGER
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2013-08-05AR0102/08/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2012-11-02RES01ADOPT ARTICLES 04/09/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0102/08/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOT KOSTADINOV VASILEV / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID SINGER / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2011-10-03AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2011-08-17AR0102/08/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GATISS
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID SINGER / 11/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-08-09AR0102/08/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-06RES01ADOPT ARTICLES 22/04/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 03/11/2009
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GECC (OBS INVESTMENT COMPANY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-09
Resolutions for Winding-up2014-10-09
Notices to Creditors2014-10-09
Fines / Sanctions
No fines or sanctions have been issued against GECC (OBS INVESTMENT COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GECC (OBS INVESTMENT COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-10-03

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 GECC (OBS INVESTMENT COMPANY) LIMITED

Intangible Assets
Patents
We have not found any records of GECC (OBS INVESTMENT COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GECC (OBS INVESTMENT COMPANY) LIMITED
Trademarks
We have not found any records of GECC (OBS INVESTMENT COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GECC (OBS INVESTMENT COMPANY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GECC (OBS INVESTMENT COMPANY) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GECC (OBS INVESTMENT COMPANY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGECC (OBS INVESTMENT COMPANY) LIMITEDEvent Date2014-10-02
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 29 September 2014. Office Holder details: John David Thomas Milsom (IP No: 9241) and Allan Watson Graham (IP No: 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGECC (OBS INVESTMENT COMPANY) LIMITEDEvent Date2014-09-29
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGECC (OBS INVESTMENT COMPANY) LIMITEDEvent Date2014-09-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GECC (OBS INVESTMENT COMPANY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GECC (OBS INVESTMENT COMPANY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.