GE MONEY HOME LENDING FINANCE LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.05128880
CategoryPrivate Limited Company
Incorporated14 May 2004
Age20 years, 18 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 6 months, 2 days

SUMMARY

GE MONEY HOME LENDING FINANCE LIMITED is an dissolved private limited company with number 05128880. It was incorporated 20 years, 18 days ago, on 14 May 2004 and it was dissolved 1 year, 6 months, 2 days ago, on 30 November 2022. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: 30 Finsbury Square London EC2A 1AG

Old address: Building 2 Marlins Meadow Watford WD18 8YA United Kingdom

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2020

Category: Address

Type: AD02

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: Building 2 Marlins Meadow Watford WD18 8YA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Paul Kilrain Goudie

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Matthew Wallwork

Termination date: 2020-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Paul Stewart Girling

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Birchall

Termination date: 2020-08-25

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-08-05

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/20

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julius Matthew Wallwork

Appointment date: 2020-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Samantha Jones

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Birchall

Appointment date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Taylor

Termination date: 2020-03-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Jonathan Edward Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Miss Samantha Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Building 2 Marlins Meadow Watford WD18 8YA

Change date: 2019-09-02

Old address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: Ge Money Home Lending Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-13

Psc name: Ge Capital International Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Paul Kilrain Goudie

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 1,536,003,155 GBP

Date: 2018-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Anthony William Greenway

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2018

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edward Taylor

Appointment date: 2018-07-24

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2018

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

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

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2018-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahra Peermohamed

Termination date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change sail address company with new address

Date: 01 Mar 2018

Category: Address

Type: AD02

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

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Miss Zahra Peermohamed

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kalpna Shah

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Richard William Bird

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Anthony William Greenway

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Laurence Anne Renee Perrin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Miss Samantha Jones

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardus Petrus Maria Van Bunnik

Termination date: 2016-10-01

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 09 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-09

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/09/16

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Old address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF

Change date: 2016-08-23

New address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Manuel Uria-Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Bird

Appointment date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Pickering

Termination date: 2015-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-10

Officer name: Mrs Kalpna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fn Secretary Limited

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Miscellaneous

Date: 03 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Re sect 519 ca 2006 auditors resignation

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurence Anne Renee Perrin

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Berry

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimon De Ridder

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Gee Berry

Change date: 2013-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garden

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Evans

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mark Pickering

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 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: 22 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kimon Celicourt Macris De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Victoria Evans

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Gunnigle

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clodagh Gunnigle

Change date: 2011-10-03

Documents

View document PDF


Some Companies

A I BRICKWORK LTD

19 MONKSWOOD,ELY,CB6 1JD

Number:09038482
Status:ACTIVE
Category:Private Limited Company

ADM CONSULTING LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:07618250
Status:ACTIVE
Category:Private Limited Company

MED LEARN TRAINING LIMITED

GIBSON HOUSE GIBSON ROAD, CAENBY CORNER ESTATE,GAINSBOROUGH,DN21 5TL

Number:08210071
Status:ACTIVE
Category:Private Limited Company

PHANTASIA LTD.

137 CAMBERWELL NEW ROAD,LONDON,SE5 0SU

Number:02647944
Status:ACTIVE
Category:Private Limited Company

SMITH & STERLING LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10634671
Status:ACTIVE
Category:Private Limited Company

TOLSA UK LIMITED

SECOND AVENUE,SCUNTHORPE,DN15 8SD

Number:03162812
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