Liquidation
Company Information for GE MONEY TWO
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | |
---|---|
GE MONEY TWO | |
Legal Registered Office | |
30 Finsbury Square London EC2A 1AG Other companies in WD18 | |
Company Number | 06440028 | |
---|---|---|
Company ID Number | 06440028 | |
Date formed | 2007-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | ||
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-09 12:00:17 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GE MONEY CONSUMER LENDING LIMITED | BUILDING 2 MARLINS MEADOW WATFORD WD18 8YA | Active | Company formed on the 1988-04-27 | |
![]() |
GE Money Canada Inc. | 2300 MEADOWVALE BLVD. MISSISSAUGA Ontario L5N 5P9 | Inactive - Discontinued | Company formed on the 2008-12-01 |
![]() |
GE MONEY CZECH HOLDING COMPANY | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2007-12-04 |
GE MONEY DIRECT LIMITED | NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | Dissolved | Company formed on the 1998-04-02 | |
GE MONEY EMEA UNLIMITED COMPANY | 31-36 GOLDEN LANE DUBLIN DUBLIN 8 | Active | Company formed on the 2003-08-15 | |
GE MONEY FINANCIAL SERVICES LIMITED | 30 Finsbury Square London EC2A 1AG | Liquidation | Company formed on the 1998-03-27 | |
![]() |
GE MONEY FRFI HOLDING ULC | 3300 421 7 AVENUE SW CALGARY ALBERTA T2P 4K9 | Active | Company formed on the 2006-05-24 |
![]() |
GE MONEY FINANCIAL SERVICES PRIVATE LIMITED | 401 402 4TH FLOORAGGARWAL MILLENIUM TOWER E1 2 3 NETAJI SUBHASH PLACE PITAMPURA DELHI Delhi 110034 | ACTIVE | Company formed on the 1994-02-11 |
GE MONEY FINANCIAL SERVICES LIMITED | Unknown | |||
GE MONEY HOME FINANCE LIMITED | BUILDING 2 MARLINS MEADOW WATFORD WD18 8YA | Active | Company formed on the 1957-11-04 | |
GE MONEY HOME LENDING FINANCE LIMITED | 30 FINSBURY SQUARE LONDON EC2A 1AG | Liquidation | Company formed on the 2004-05-14 | |
GE MONEY HOME LENDING HOLDINGS LIMITED | 30 FINSBURY SQUARE LONDON EC2A 1AG | Liquidation | Company formed on the 2004-05-14 | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | 30 FINSBURY SQUARE LONDON EC2A 1AG | Liquidation | Company formed on the 2004-06-11 | |
GE MONEY HOME LENDING LIMITED | 30 FINSBURY SQUARE LONDON EC2A 1AG | Liquidation | Company formed on the 1999-05-14 | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Unknown | |||
GE MONEY HOME LENDING HOLDINGS LIMITED | Unknown | |||
GE MONEY HOME LENDING FINANCE LIMITED | Unknown | |||
GE MONEY LENDING SOLUTIONS LIMITED | 30 FINSBURY SQUARE LONDON EC2P 2YU | Dissolved | Company formed on the 2004-08-06 | |
GE MONEY MORTGAGES LIMITED | BUILDING 2 MARLINS MEADOW WATFORD WD18 8YA | Active | Company formed on the 1999-05-14 | |
![]() |
GE MONEY MORTGAGE HOLDINGS PTY LTD | VIC 3121 | External administration (in receivership/liquidation | Company formed on the 2005-10-10 |
Officer | Role | Date Appointed |
---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED |
||
ANTHONY WILLIAM GREENWAY |
||
SAMANTHA JONES |
||
JONATHAN EDWARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TILLY LANG |
Company Secretary | ||
KALPNA SHAH |
Company Secretary | ||
LAURENCE ANNE RENEE PERRIN |
Director | ||
MANUEL URIA-FERNANDEZ |
Director | ||
STEVEN MARK PICKERING |
Director | ||
FN SECRETARY LIMITED |
Company Secretary | ||
DUNCAN GEE BERRY |
Director | ||
KIMON CELICOURT MACRIS DE RIDDER |
Director | ||
KELLIE VICTORIA EVANS |
Director | ||
ROBERT JAMES GARDEN |
Director | ||
DAVID HARVEY |
Director | ||
CLODAGH GUNNIGLE |
Director | ||
MANDEEP SINGH JOHAR |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
WILLIAM JOHN FLYNN |
Director | ||
BRYAN ADRIAN FALCONER BURN |
Director | ||
IAN GEORGE FERGUSON |
Director | ||
BRENDAN EDWARD GILLIGAN |
Director | ||
DAVID HARVEY |
Director | ||
ROBIN ASHLEY PHIPPS |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
RICHARD JOHN HARVEY |
Director | ||
PETER HARVEY GREEN |
Company Secretary | ||
PETER HARVEY GREEN |
Director | ||
BRENDAN DEVINE |
Director | ||
MICHAEL PAUL FRIGULETTO |
Director | ||
RICHARD STEWART NAPIER |
Director | ||
NIGEL KENNETH SPARROW |
Director | ||
EWAN DOUGLAS CAMERON |
Director | ||
GRAEME SUTHERLAND COWAN MORRISON |
Director | ||
IAN ELMORE REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GE MONEY SERVICING LIMITED | Director | 2017-09-18 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2017-09-18 | CURRENT | 1999-12-10 | Active | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Director | 2017-09-18 | CURRENT | 2004-06-11 | Liquidation | |
FN MORTGAGES LIMITED | Director | 2017-09-18 | CURRENT | 1986-02-13 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2017-09-18 | CURRENT | 1957-11-04 | Active | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2017-07-14 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2017-07-13 | CURRENT | 1999-05-14 | Liquidation | |
GE MONEY HOME LENDING HOLDINGS LIMITED | Director | 2017-07-06 | CURRENT | 2004-05-14 | Liquidation | |
GE CAPITAL INVOICE FINANCE LIMITED | Director | 2017-05-10 | CURRENT | 1946-08-21 | Liquidation | |
GE CAPITAL UK LIMITED | Director | 2017-04-18 | CURRENT | 1990-10-17 | Liquidation | |
GE HELLER LIMITED | Director | 2017-04-18 | CURRENT | 1964-10-14 | Liquidation | |
GE COMMERCIAL FINANCE LIMITED | Director | 2017-04-18 | CURRENT | 1971-11-05 | Liquidation | |
LEASECONTRACTS LIMITED | Director | 2015-10-26 | CURRENT | 1984-04-18 | Liquidation | |
GE MONEY LENDING SOLUTIONS LIMITED | Director | 2016-10-10 | CURRENT | 2004-08-06 | Dissolved 2018-02-03 | |
FNCB LIMITED | Director | 2016-10-10 | CURRENT | 1943-11-22 | Liquidation | |
FIRST NATIONAL MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-05-30 | Liquidation | |
MAES FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1987-09-14 | Liquidation | |
IGROUP2 LIMITED | Director | 2016-10-10 | CURRENT | 1998-08-05 | Dissolved 2018-07-13 | |
IGROUP BDA LIMITED | Director | 2016-10-10 | CURRENT | 1998-11-24 | Liquidation | |
IGROUP3 LIMITED | Director | 2016-10-10 | CURRENT | 1999-03-08 | Dissolved 2018-07-13 | |
IGROUP UK LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-04-06 | Liquidation | |
GE MONEY SERVICING LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2016-10-10 | CURRENT | 1999-12-10 | Active | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Director | 2016-10-10 | CURRENT | 2004-06-11 | Liquidation | |
FN MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1986-02-13 | Liquidation | |
HOUSEHOLD MORTGAGE CORPORATION LIMITED | Director | 2016-10-10 | CURRENT | 1986-06-10 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 1957-11-04 | Active | |
GE MONEY FINANCIAL SERVICES LIMITED | Director | 2016-10-10 | CURRENT | 1998-03-27 | Liquidation | |
GE MONEY MORTGAGES LIMITED | Director | 2016-10-10 | CURRENT | 1999-05-14 | Active | |
GE MONEY SECURED LOANS LIMITED | Director | 2016-10-10 | CURRENT | 1999-10-12 | Active | |
GE MONEY HOME LENDING FINANCE LIMITED | Director | 2016-10-10 | CURRENT | 2004-05-14 | Liquidation | |
GE MONEY HOME LENDING HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2004-05-14 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1988-04-27 | Active | |
GE MONEY HOME LENDING LIMITED | Director | 2016-10-01 | CURRENT | 1999-05-14 | Liquidation | |
GE MONEY CONSUMER LENDING LIMITED | Director | 2018-07-24 | CURRENT | 1988-04-27 | Active | |
MAES FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 1987-09-14 | Liquidation | |
GE MONEY SERVICING LIMITED | Director | 2018-07-24 | CURRENT | 1999-10-11 | Active | |
IGROUP 8 LIMITED | Director | 2018-07-24 | CURRENT | 1999-12-10 | Active | |
GE MONEY HOME LENDING INVESTMENTS LIMITED | Director | 2018-07-24 | CURRENT | 2004-06-11 | Liquidation | |
GE MONEY HOME FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 1957-11-04 | Active | |
GE MONEY FINANCIAL SERVICES LIMITED | Director | 2018-07-24 | CURRENT | 1998-03-27 | Liquidation | |
GE MONEY MORTGAGES LIMITED | Director | 2018-07-24 | CURRENT | 1999-05-14 | Active | |
GE MONEY SECURED LOANS LIMITED | Director | 2018-07-24 | CURRENT | 1999-10-12 | Active | |
GE MONEY HOME LENDING FINANCE LIMITED | Director | 2018-07-24 | CURRENT | 2004-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-06 | |
AD02 | Register inspection address changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM Building 2 Marlins Meadow Watford WD18 8YA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
PSC02 | Notification of Key Leasing Limited as a person with significant control on 2019-11-11 | |
PSC07 | CESSATION OF GE MONEY HOME LENDING FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Miss Samantha Jones on 2019-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom | |
PSC05 | Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2019-09-02 | |
PSC02 | Notification of Ge Money Home Lending Finance Limited as a person with significant control on 2018-12-13 | |
PSC07 | CESSATION OF GE MONEY HOME LENDING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26 | |
TM02 | Termination of appointment of Tilly Lang on 2018-07-02 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Anthony Greenway | |
ANNOTATION | Clarification | |
AP03 | Appointment of Tilly Lang as company secretary on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
TM02 | Termination of appointment of Kalpna Shah on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANNE RENEE PERRIN | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK | |
RES01 | ADOPT ARTICLES 08/09/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES06 | REDUCE ISSUED CAPITAL 08/09/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM PO BOX 2497 BUILDING 4 HATTERS LANE WATFORD WD18 1YY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 14700002 | |
AR01 | 28/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING | |
AP03 | SECRETARY APPOINTED MRS KALPNA SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
MISC | SECTION 519 LETTER | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 14700002 | |
AR01 | 28/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK PICKERING | |
AR01 | 28/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS | |
AR01 | 28/11/12 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER | |
AP01 | DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS | |
AP01 | DIRECTOR APPOINTED MR DAVID HARVEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES GARDEN | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MS CLODAGH GUNNIGLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010 | |
AR01 | 28/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN | |
AP01 | DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 6 AGAR STREET LONDON WC2N 4HR | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010 | |
AR01 | 28/11/09 FULL LIST | |
SH09 | ALLOT NEW CLASS OF SHARE | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES06 | REDUCE ISSUED CAPITAL 10/03/2009 | |
RES01 | ALTER ARTICLES 10/03/2009 | |
122 | NC DEC ALREADY ADJUSTED 10/03/09 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
Appointment of Liquidators | 2020-05-20 |
Notices to Creditors | 2020-05-20 |
Resolutions for Winding-up | 2020-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 MONEY TWO
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GE MONEY TWO are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GE MONEY TWO | Event Date | 2020-05-07 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GE MONEY TWO | Event Date | 2020-05-07 |
Final Date For Submission: 3 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GE MONEY TWO | Event Date | 2020-05-07 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 7 May 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Paul Girling, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |