Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE CAPITAL CORPORATION (PROPERTIES) LIMITED
Company Information for

GE CAPITAL CORPORATION (PROPERTIES) LIMITED

LONDON, SE1,
Company Registration Number
01513465
Private Limited Company
Dissolved

Dissolved 2018-01-17

Company Overview

About Ge Capital Corporation (properties) Ltd
GE CAPITAL CORPORATION (PROPERTIES) LIMITED was founded on 1980-08-20 and had its registered office in London. The company was dissolved on the 2018-01-17 and is no longer trading or active.

Key Data
Company Name
GE CAPITAL CORPORATION (PROPERTIES) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01513465
Date formed 1980-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-17
Type of accounts FULL
Last Datalog update: 2018-01-24 10:30:09
Primary Source:Companies House
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 GE CAPITAL CORPORATION (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ANUPAM MANCHANDA
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MARY COAR
Company Secretary 2012-06-11 2016-04-03
CRISTINA ALBA-OCHOA
Director 2012-09-17 2016-02-15
MAURICE BENISTY
Director 2010-09-17 2016-02-15
THOMAS MARFLEET
Director 2011-07-29 2012-07-03
ALICIA ESSEX
Company Secretary 2010-09-17 2012-06-11
STEPHEN ROY SLOCOMBE
Company Secretary 2007-06-01 2010-09-17
ILARIA JANE DEL BEATO
Director 2009-03-12 2010-09-17
IAN WILLIAM GATISS
Director 2006-07-28 2010-09-17
NEIL JASON HARRIS
Director 2007-03-19 2009-04-24
ANNE JEVNE
Director 2007-12-10 2008-05-28
JANINE MARGARET BAMBER
Company Secretary 2006-12-22 2007-06-01
ILARIA JANE DEL BEATO
Director 2003-09-08 2007-03-26
STEPHANIE BOTHA
Director 2006-10-17 2007-03-19
GRACE BROWN
Company Secretary 2004-12-15 2006-12-22
CHRISTOFFER ABRAMSON
Director 2004-02-16 2006-10-17
ALEC BURGER
Director 2002-06-10 2006-09-04
BEATRIX ANNA MARGARITA PARSONS WEISS
Company Secretary 2002-10-17 2004-12-15
VANESSA AVRIL BEATTIE-JONES
Director 1999-07-22 2003-09-08
VANESSA AVRIL BEATTIE-JONES
Company Secretary 1998-06-25 2002-10-17
JANET DE BIE
Director 2002-03-28 2002-10-17
MARK COLLINS
Director 1998-03-24 2002-04-26
KEVIN FREDERICK DYSON
Director 2001-01-12 2001-08-03
JANET DE BIE
Director 1998-07-27 1999-02-09
MERVYN HOWARD
Director 1994-03-07 1998-08-04
PAMELA ANNE GREEN
Company Secretary 1997-12-24 1998-06-25
TONY LEE
Company Secretary 1996-07-29 1997-12-24
DANIEL ORESTE COLAO
Director 1995-08-17 1997-09-04
PETER HUGH BAGOT CURTISS
Director 1994-03-07 1996-10-10
FIONA MARIA EVANS
Company Secretary 1996-05-01 1996-07-29
LOUISE MARGARET ODDY
Company Secretary 1996-01-02 1996-05-01
JOHN WILFRED JAMES COLLINS
Company Secretary 1991-01-01 1995-12-31
GRAEME SUTHERLAND COWAN MORRISON
Director 1992-02-14 1994-03-08
RICHARD CARNEY
Director 1991-01-01 1992-02-19
ANTHONY IAN JOHNSON
Director 1991-01-01 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUPAM MANCHANDA SAT-GE LIMITED Director 2015-05-01 CURRENT 2009-07-02 Dissolved 2016-06-22
ANUPAM MANCHANDA BENCHMARK INVESTMENT PORTFOLIO LIMITED Director 2015-05-01 CURRENT 2004-06-23 Liquidation
ANUPAM MANCHANDA GE REAL ESTATE LENDING Director 2015-05-01 CURRENT 2002-02-01 Dissolved 2018-01-17
ANUPAM MANCHANDA GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2011-06-21 Dissolved 2018-01-17
ANUPAM MANCHANDA GE REAL ESTATE EUROPEAN HOLDINGS NO.1 LIMITED Director 2015-05-01 CURRENT 2014-10-16 Dissolved 2018-01-17

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
2018-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARSON
2016-07-25AD02SAIL ADDRESS CREATED
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ
2016-07-194.70DECLARATION OF SOLVENCY
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN COAR
2016-03-29SH20STATEMENT BY DIRECTORS
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29SH1929/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-29CAP-SSSOLVENCY STATEMENT DATED 21/03/16
2016-03-29RES13SHARE PREMIUM ACCOUNT REDUCED 21/03/2016
2016-03-29RES06REDUCE ISSUED CAPITAL 21/03/2016
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BENISTY
2016-02-17AP01DIRECTOR APPOINTED MR WILLIAM JAMES PEARSON
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA ALBA-OCHOA
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2016-02-01AP01DIRECTOR APPOINTED MR ANUPAM MANCHANDA
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 7000100
2016-01-25AR0101/01/16 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14MISCSECTION 519
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 7000100
2015-01-08AR0101/01/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUNGLE WHITE / 29/01/2014
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7000100
2014-01-08AR0101/01/14 FULL LIST
2013-10-16AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0101/01/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER
2012-10-02AP01DIRECTOR APPOINTED CRISTINA ALBA-OCHOA
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERGELY ZABORSZKY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-06-12AP03SECRETARY APPOINTED KATHRYN MARY COAR
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERGELY MARK ZABORSZKY / 04/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUNGLE WHITE / 04/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENISTY / 04/02/2012
2012-01-04AR0101/01/12 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MR THOMAS MARFLEET
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0101/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUNGLE WHITE / 20/12/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-10-11AP01DIRECTOR APPOINTED SIMON JOHN AUNGLE WHITE
2010-10-11AP01DIRECTOR APPOINTED MAURICE BENISTY
2010-10-11AP01DIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2010-10-11AP03SECRETARY APPOINTED ALICIA ESSEX
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GATISS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-18RES01ADOPT ARTICLES 30/04/2010
2010-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-01AR0101/01/10 FULL LIST
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRIS
2009-03-31288aDIRECTOR APPOINTED WILLIAM JAMES PEARSON
2009-03-24288aDIRECTOR APPOINTED ILARIA JANE DEL BEATO
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009
2009-01-14363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROWAN
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 17/06/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANNE JEVNE
2008-01-16363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GE CAPITAL CORPORATION (PROPERTIES) 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 Liquidators2016-07-13
Resolutions for Winding-up2016-07-13
Fines / Sanctions
No fines or sanctions have been issued against GE CAPITAL CORPORATION (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH OCTOBER 1997 1997-10-30 Satisfied G E CAPITAL CORPORATION (PROPERTIES) LIMITED
CHARGE 1997-10-09 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED(AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED))
SECOND CHARGE 1997-10-09 Satisfied GE CAPITAL CORPORATION (PROPERTIES) LIMITED(IN ITS CAPACITY AS TRUSTEES OF THE O & H LIMITED PARTNERSHIP)
DEED OF RESTATEMENT 1997-10-09 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED(THE ASSIGNEE)
DEED OF RESTATEMENT 1997-10-09 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED(THE ASSIGNEE)
SECOND LEGAL CHARGE CREATED BY THE COMPANY IN ITS CAPACITY AS TRUSTEE FOR THE PARTNERS IN THE BLYTHE LIMITED PARTNERSHIP DATED 1997-10-08 Satisfied GE CAPITAL CORPORATION (TRADING LP) LIMITED
FIRST SUPPLEMENTAL CHARGE 1996-03-27 Satisfied IMRY PROPERTY HOLDINGS LIMITED
FIRST SUPPLEMENTAL CHARGE 1996-03-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-03-22 Satisfied BARCLAYS BANK PLC
CHARGE 1996-03-21 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY 1995-05-18 Satisfied GE CAPITAL CORPORATION (PROPERTIES) LIMITED
STANDARD SECURITY 1995-05-18 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
ASSIGNATION 1995-04-29 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY (AS DEFINED) 1995-01-13 Satisfied GE CAPITAL CORPORATION (PROPERTIES) LIMITED
STANDARD SECURITY 1995-01-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY (AS DEFINED) 1995-01-05 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
STANDARD SECURITY (AS DEFINED) 1995-01-05 Satisfied GE CAPITAL CORPORATION (PROPERTIES) LIMITED
SUPPLEMENTAL DEED 1994-10-26 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 1994-10-24 Satisfied IMRY PROPERTY HOLDINGS LIMITED
SUPPLEMENTAL DEED OF AGREEMENT (AS DEFINED) 1994-10-19 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
SUPPLEMENTAL DEED (AS DEFINED) 1994-10-14 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
SUPPLEMENTAL DEED (AS DEFINED) 1994-10-14 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
CHARGE 1994-06-27 Satisfied IMRY PROPERTY HOLDINGS LIMITED
SUPPLEMENTAL CHARGE 1994-06-16 Satisfied BARCLAYS BANK PLC
CHARGE 1994-06-14 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
CHARGE 1994-04-15 Satisfied IMRY PROPERTY HOLDINGS LIMITED
CHARGE 1994-04-14 Satisfied BARCLAYS BANK PLC
INTEREST RATE PROTECTION AGREEMENT 1994-04-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
SECURITY ACCOUNT ASSIGNMENT 1994-04-13 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
CHARGE 1994-04-12 Satisfied GE CAPITAL CORPORATION (FUNDING) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GE CAPITAL CORPORATION (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of GE CAPITAL CORPORATION (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE CAPITAL CORPORATION (PROPERTIES) LIMITED
Trademarks
We have not found any records of GE CAPITAL CORPORATION (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CCS DELIVER LIMITED 1996-11-19 Outstanding
THIRD LEGAL CHARGE CREATED BY THE COMPANY AS A PARTNER IN THE BLYTHE LIMITED PARTNERSHIP DATED GE CAPITAL CORPORATION (TRADING LP) LIMITED 1997-10-08 Outstanding
RENT DEPOSIT DEED MAINE INVESTMENTS LIMITED 1996-10-15 Outstanding
RENT DEPOSIT DEED MATTA PRODUCTS (UK) LIMITED 1996-11-19 Outstanding
DEED OF DEPOSIT BOSSICK'S RESTAURANTS LIMITED 1997-02-19 Outstanding

We have found 5 mortgage charges which are owed to GE CAPITAL CORPORATION (PROPERTIES) LIMITED

Income
Government Income
We have not found government income sources for GE CAPITAL CORPORATION (PROPERTIES) 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 (41100 - Development of building projects) as GE CAPITAL CORPORATION (PROPERTIES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GE CAPITAL CORPORATION (PROPERTIES) 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 Type
Defending partyGE CAPITAL CORPORATION (PROPERTIES) LIMITEDEvent Date2016-06-29
Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event Type
Defending partyGE CAPITAL CORPORATION (PROPERTIES) LIMITEDEvent Date2016-06-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 08 August 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 June 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Initiating party Event Type
Defending partyGE CAPITAL CORPORATION (PROPERTIES) LIMITEDEvent Date2016-06-29
The following written resolutions were passed on 29 June 2016 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Richard Barker , (IP No. 17150) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 5814. Alternative contact: Daniel Butcher
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE CAPITAL CORPORATION (PROPERTIES) 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 GE CAPITAL CORPORATION (PROPERTIES) 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.
    Other companies at postcode SE1