UKBizDB.co.uk

GE MONEY TWO

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

This company is commonly known as Ge Money Two. The company was founded 16 years ago and was given the registration number 06440028. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GE MONEY TWO
Company Number:06440028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
30, Finsbury Square, London, EC2A 1AG

Director24 March 2020Active
7 Lower Park Road, Chester, CH4 7BB

Secretary28 November 2007Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 September 2017Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary13 January 2009Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
13 Woodthorpe Road, Putney, London, SW15 6UQ

Director11 December 2007Active
13 Heathfield Gardens, London, W4 4JU

Director28 November 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 February 2012Active
15 Stoneleigh Avenue, Shadwell Lane, Leeds, LS17 8FF

Director11 December 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 February 2012Active
Toll Cottage, The Wharf, Lacock, Nr Chippenham, SN15 2PQ

Director05 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
70 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PS

Director11 December 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 February 2012Active
8 Thormanbay Lodge, Howth, Ireland, IRISH

Director11 December 2007Active
7 Lower Park Road, Chester, CH4 7BB

Director28 November 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director01 September 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director28 January 2011Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director22 February 2012Active
Woodcote, Andrew Hill Lane, Hedgerley, SL2 3UL

Director05 September 2008Active
6 Heronsford, West Hunsbury, Northampton, NN4 9XG

Director11 December 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director05 September 2008Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director10 October 2016Active
Thors, Norrells Drive, East Horsley, KT24 5DL

Director11 December 2007Active
24 Moulton Lane, Boughton, Northampton, NN2 8RF

Director11 December 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director08 November 2013Active
Tilehurst, 9 Furze Hill, Purley, CR8 3LB

Director25 February 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director06 December 2013Active
Ellison House, School Crescent Scothern, Lincoln, LN2 2UQ

Director11 December 2007Active
Little Hall Barn, Windsor Road, Beaconsfield, United Kingdom, HP9 2JW

Director20 October 2009Active
Little Hall Barn, Windsor Road, Beaconsfield, HP9 2JW

Director05 September 2008Active
55 Church Street, Emley, Huddersfield, HD8 9RP

Director11 December 2007Active

People with Significant Control

Key Leasing Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Finance Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 4, Hatters Lane, Watford, United Kingdom, WD18 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-16Insolvency

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

Download
2021-05-24Insolvency

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

Download
2020-06-16Address

Change sail address company with old address new address.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2020-06-01Address

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

Download
2020-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-22Resolution

Resolution.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.