GE CAPITAL ENERGY FUNDING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03338461
CategoryPrivate Limited Company
Incorporated24 Mar 1997
Age27 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution21 Sep 2022
Years1 year, 7 months, 11 days

SUMMARY

GE CAPITAL ENERGY FUNDING LIMITED is an dissolved private limited company with number 03338461. It was incorporated 27 years, 1 month, 9 days ago, on 24 March 1997 and it was dissolved 1 year, 7 months, 11 days ago, on 21 September 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2020

Action Date: 28 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Ann French

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Gabriele D'uva

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2016

Category: Address

Type: AD02

Old address: The Ark 201 Talgarth Road London W6 8BJ United Kingdom

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Change date: 2016-07-25

Old address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Zahra Peermohamed

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Salih Unal

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Apr 2016

Category: Address

Type: AD04

New address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2016-03-24

Documents

View document PDF

Legacy

Date: 24 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/03/16

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Old address: Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF

New address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ

Change date: 2016-01-27

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2015

Category: Address

Type: AD03

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Mar 2015

Category: Address

Type: AD02

Old address: Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom

New address: The Ark 201 Talgarth Road London W6 8BJ

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Courtenay Abbott

Termination date: 2014-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-18

Officer name: Miss Zahra Peermohamed

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Hugh Alan Taylor Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mark Millard

Termination date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Ms Lisa Farrell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriele D'uva

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salih Unal

Appointment date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH01

Capital : 57,000,002 GBP

Date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Mark Millard

Change date: 2013-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Hugh Alan Taylor Fitzpatrick

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jenkins

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Wake

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Courtenay Abbott

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alicia Essex

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Ann French

Documents

View document PDF

Change sail address company

Date: 30 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcgibbon

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann French

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Ford

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alicia Essex

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 20 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alicia Essex

Change date: 2009-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Jenkins

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Hugh Alan Taylor Fitzpatrick

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Hall Mcgibbon

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Millard

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toby Duncan Ford

Documents

View document PDF

Resolution

Date: 11 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william mcgibbon / 15/08/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hugh fitzpatrick / 13/07/2009

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul lomas

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed hugh alan taylor fitzpatrick

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john michael jenkins

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard green

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david rendell

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william mcgibbon / 01/08/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed william hall mcgibbon

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director massimo villamultedo

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul lomas

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed david richard rendell

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy baber

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair robinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF


Some Companies

BLACK AND SILK LTD

1 VESPER GATE MOUNT,LEEDS,LS5 3NL

Number:11904575
Status:ACTIVE
Category:Private Limited Company

DURNFORD MEDICAL SERVICES LTD

UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:07574124
Status:LIQUIDATION
Category:Private Limited Company

ECLATANT LTD

274 BARING ROAD,LONDON,SE12 0DS

Number:10703280
Status:ACTIVE
Category:Private Limited Company

GLC & SBD LTD

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:08854865
Status:ACTIVE
Category:Private Limited Company

HADDON GALLERIES LIMITED

6-7 VICTORIA PARADE,TORQUAY,TQ1 2BB

Number:07731466
Status:ACTIVE
Category:Private Limited Company

STAMP INSPECTION SERVICES LIMITED

92 THORNTREE DRIVE,WHITLEY BAY,NE25 9NW

Number:10885541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source