UKBizDB.co.uk

GE CAPITAL ENERGY FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Capital Energy Funding Limited. The company was founded 27 years ago and was given the registration number 03338461. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE CAPITAL ENERGY FUNDING LIMITED
Company Number:03338461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1997
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director30 September 2014Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF

Secretary20 September 2012Active
20 Worksop Road, Thorpe Salvin, Worksop, S80 3JU

Secretary25 April 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary24 March 1997Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Secretary17 January 2003Active
1, More London Place, London, SE1 2AF

Secretary14 June 2011Active
9 Dursley Court, Auckley, Doncaster, DN9 3QG

Secretary17 April 2001Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary18 November 2014Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary25 October 2001Active
94 Candwr Park, Ponthir, Newport, NP18 1HN

Director25 November 2005Active
30 Trailside Road, Weston, United States, MA 02493

Director03 September 2001Active
Brass Castle Cottage, Neasham Road Middleton St George, Darlington, DL2 1DW

Director25 April 1997Active
2630, The Quadrant, Aztec West, Bristol, England, BS32 4GQ

Director30 September 2014Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Director03 September 2001Active
5 Watson Close, Wokingham, RG40 4YF

Director17 January 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1997Active
1 Shardlow Court, Bessacarr, Doncaster, DN4 6FD

Director17 April 2001Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF

Director19 June 2009Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director12 January 2010Active
9 Redcliffe Gardens, 66 Grove Park Road, London, W4

Director06 November 2001Active
Richborough House, Sandy Lane Sunningdale, Ascot, SL5 0ND

Director26 March 2007Active
Tavistock, Christ Church Road, Virginia Water, GU25 4PT

Director19 December 2001Active
18 The Lawns, Gotherington, Cheltenham, GL52 9QT

Director15 September 2006Active
Flat 6, 24 Collingham Gardens, London, SW5 0HN

Director31 October 2003Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director19 June 2009Active
11 Y Wern, Llanfair Pg, Gwynedd, LL61 5AQ

Director17 April 2001Active
12 Burwardsley Way, Kingsmead, Northwich, CW9 8WN

Director01 February 2008Active
85 St George Place, Deanery Road, Bristol, BS1 5QH

Director25 July 2005Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director20 June 2008Active
Meridian Trinity Square, 23-59 Staines Road, Hounslow, TW3 3HF

Director12 January 2010Active
93 Reedley Road, Westbury On Trym, Bristol, BS9 3TB

Director30 January 2003Active
53 Deneary Road, Bristol, BS1 5QH

Director17 March 2004Active
3 Bridge Road, Doncaster, DN4 5LS

Director25 April 1997Active
Old Post Office, Ferry Lane Medmenham, Marlow, SL7 2EZ

Director27 November 2007Active
2 Eastfield Road, Westbury On Trym, Bristol, BS8 3ER

Director17 May 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-21Gazette

Gazette dissolved liquidation.

Download
2022-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-20Persons with significant control

Change to a person with significant control without name date.

Download
2018-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-07-25Address

Move registers to sail company with new address.

Download
2016-07-25Address

Change sail address company with old address new address.

Download
2016-07-25Address

Change registered office address company with date old address new address.

Download
2016-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-07-19Resolution

Resolution.

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-07Address

Move registers to registered office company with new address.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Capital

Legacy.

Download
2016-03-24Capital

Capital statement capital company with date currency figure.

Download
2016-03-24Insolvency

Legacy.

Download
2016-03-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.