Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE MONEY TWO
Company Information for

GE MONEY TWO

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
06440028
Private Unlimited Company
Liquidation

Company Overview

About Ge Money Two
GE MONEY TWO was founded on 2007-11-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Money Two is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE MONEY TWO
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in WD18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE MONEY TWO
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.
Companies with same name GE MONEY TWO
The following companies were found which have the same name as GE MONEY TWO. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GE MONEY TWO

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2018-07-26
ANTHONY WILLIAM GREENWAY
Director 2017-09-01
SAMANTHA JONES
Director 2016-10-10
JONATHAN EDWARD TAYLOR
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
TILLY LANG
Company Secretary 2017-09-01 2018-07-02
KALPNA SHAH
Company Secretary 2015-07-10 2017-09-01
LAURENCE ANNE RENEE PERRIN
Director 2013-11-08 2016-12-30
MANUEL URIA-FERNANDEZ
Director 2011-08-01 2016-06-24
STEVEN MARK PICKERING
Director 2013-12-06 2015-09-11
FN SECRETARY LIMITED
Company Secretary 2009-01-13 2015-07-10
DUNCAN GEE BERRY
Director 2008-09-05 2013-09-09
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-02-22 2013-07-22
KELLIE VICTORIA EVANS
Director 2012-02-22 2012-10-29
ROBERT JAMES GARDEN
Director 2012-02-22 2012-10-29
DAVID HARVEY
Director 2012-02-22 2012-10-29
CLODAGH GUNNIGLE
Director 2011-01-28 2012-05-31
MANDEEP SINGH JOHAR
Director 2008-09-05 2011-08-01
COLIN JOHN VARNELL SHAVE
Director 2009-10-20 2010-12-31
WILLIAM JOHN FLYNN
Director 2008-09-05 2010-06-30
BRYAN ADRIAN FALCONER BURN
Director 2007-12-11 2009-03-05
IAN GEORGE FERGUSON
Director 2008-09-05 2009-03-05
BRENDAN EDWARD GILLIGAN
Director 2007-12-11 2009-03-05
DAVID HARVEY
Director 2008-09-05 2009-03-05
ROBIN ASHLEY PHIPPS
Director 2008-02-25 2009-03-05
COLIN JOHN VARNELL SHAVE
Director 2008-09-05 2009-03-05
RICHARD JOHN HARVEY
Director 2007-12-11 2009-01-30
PETER HARVEY GREEN
Company Secretary 2007-11-28 2009-01-13
PETER HARVEY GREEN
Director 2007-11-28 2009-01-13
BRENDAN DEVINE
Director 2007-12-11 2009-01-07
MICHAEL PAUL FRIGULETTO
Director 2007-12-11 2009-01-07
RICHARD STEWART NAPIER
Director 2007-12-11 2009-01-07
NIGEL KENNETH SPARROW
Director 2007-12-11 2009-01-07
EWAN DOUGLAS CAMERON
Director 2007-11-28 2008-10-31
GRAEME SUTHERLAND COWAN MORRISON
Director 2007-12-11 2008-04-14
IAN ELMORE REID
Director 2007-12-11 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY IGROUP 8 LIMITED Director 2017-09-18 CURRENT 1999-12-10 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY FN MORTGAGES LIMITED Director 2017-09-18 CURRENT 1986-02-13 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP3 LIMITED Director 2016-10-10 CURRENT 1999-03-08 Dissolved 2018-07-13
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES IGROUP 8 LIMITED Director 2016-10-10 CURRENT 1999-12-10 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES FN MORTGAGES LIMITED Director 2016-10-10 CURRENT 1986-02-13 Liquidation
SAMANTHA JONES HOUSEHOLD MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-06-10 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY CONSUMER LENDING LIMITED Director 2016-10-01 CURRENT 1988-04-27 Active
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY CONSUMER LENDING LIMITED Director 2018-07-24 CURRENT 1988-04-27 Active
JONATHAN EDWARD TAYLOR MAES FINANCE LIMITED Director 2018-07-24 CURRENT 1987-09-14 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY SERVICING LIMITED Director 2018-07-24 CURRENT 1999-10-11 Active
JONATHAN EDWARD TAYLOR IGROUP 8 LIMITED Director 2018-07-24 CURRENT 1999-12-10 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2018-07-24 CURRENT 2004-06-11 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY HOME FINANCE LIMITED Director 2018-07-24 CURRENT 1957-11-04 Active
JONATHAN EDWARD TAYLOR GE MONEY FINANCIAL SERVICES LIMITED Director 2018-07-24 CURRENT 1998-03-27 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY MORTGAGES LIMITED Director 2018-07-24 CURRENT 1999-05-14 Active
JONATHAN EDWARD TAYLOR GE MONEY SECURED LOANS LIMITED Director 2018-07-24 CURRENT 1999-10-12 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING FINANCE LIMITED Director 2018-07-24 CURRENT 2004-05-14 Liquidation

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
2023-02-09Final Gazette dissolved via compulsory strike-off
2022-11-09Voluntary liquidation. Notice of members return of final meeting
2022-11-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-06
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-06
2020-06-16AD02Register inspection address changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-02AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Building 2 Marlins Meadow Watford WD18 8YA United Kingdom
2020-05-22600Appointment of a voluntary liquidator
2020-05-22LIQ01Voluntary liquidation declaration of solvency
2020-05-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-07
2020-03-31AP01DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-12PSC02Notification of Key Leasing Limited as a person with significant control on 2019-11-11
2019-11-12PSC07CESSATION OF GE MONEY HOME LENDING FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-15CH01Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Miss Samantha Jones on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
2019-09-02PSC05Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2019-09-02
2018-12-18PSC02Notification of Ge Money Home Lending Finance Limited as a person with significant control on 2018-12-13
2018-12-18PSC07CESSATION OF GE MONEY HOME LENDING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-23AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2018-08-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-31AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP01DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR
2018-07-31AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26
2018-07-02TM02Termination of appointment of Tilly Lang on 2018-07-02
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-25RP04AP01Second filing of director appointment of Anthony Greenway
2017-09-25ANNOTATIONClarification
2017-09-07AP03Appointment of Tilly Lang as company secretary on 2017-09-01
2017-09-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-09-01TM02Termination of appointment of Kalpna Shah on 2017-09-01
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANNE RENEE PERRIN
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK
2016-09-13RES01ADOPT ARTICLES 08/09/2016
2016-09-13RES12VARYING SHARE RIGHTS AND NAMES
2016-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-13RES06REDUCE ISSUED CAPITAL 08/09/2016
2016-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM PO BOX 2497 BUILDING 4 HATTERS LANE WATFORD WD18 1YY UNITED KINGDOM
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 14700002
2015-12-01AR0128/11/15 FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-07-15AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-15TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-13MISCSECTION 519 LETTER
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 14700002
2014-12-05AR0128/11/14 FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-12AP01DIRECTOR APPOINTED MR STEVEN MARK PICKERING
2013-12-03AR0128/11/13 FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES XAVIER-PHILLIPS
2012-11-29AR0128/11/12 FULL LIST
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDEN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2012-10-19MEM/ARTSARTICLES OF ASSOCIATION
2012-10-19RES01ALTER ARTICLES 16/10/2012
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-20AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-03-20AP01DIRECTOR APPOINTED MR DAVID HARVEY
2012-03-20AP01DIRECTOR APPOINTED MR ROBERT JAMES GARDEN
2011-11-29AR0128/11/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-15AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MS CLODAGH GUNNIGLE
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-12-02AR0128/11/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2010-07-06AP01DIRECTOR APPOINTED MRS AGNES XAVIER-PHILLIPS
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 6 AGAR STREET LONDON WC2N 4HR
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-06AR0128/11/09 FULL LIST
2009-11-17SH09ALLOT NEW CLASS OF SHARE
2009-11-10AP01DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
2009-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-27RES01ADOPT ARTICLES
2009-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-27CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25MEM/ARTSARTICLES OF ASSOCIATION
2009-03-25RES06REDUCE ISSUED CAPITAL 10/03/2009
2009-03-25RES01ALTER ARTICLES 10/03/2009
2009-03-25122NC DEC ALREADY ADJUSTED 10/03/09
2009-03-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2009-03-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2009-03-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GE MONEY TWO or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-05-20
Notices to Creditors2020-05-20
Resolutions for Winding-up2020-05-20
Fines / Sanctions
No fines or sanctions have been issued against GE MONEY TWO
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE MONEY TWO does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-12-31

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 MONEY TWO

Intangible Assets
Patents
We have not found any records of GE MONEY TWO registering or being granted any patents
Domain Names
We do not have the domain name information for GE MONEY TWO
Trademarks
We have not found any records of GE MONEY TWO registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE MONEY TWO. 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 (70100 - Activities of head offices) as GE MONEY TWO are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GE MONEY TWO 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 TypeAppointment of Liquidators
Defending partyGE MONEY TWOEvent Date2020-05-07
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 TypeNotices to Creditors
Defending partyGE MONEY TWOEvent Date2020-05-07
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 TypeResolutions for Winding-up
Defending partyGE MONEY TWOEvent Date2020-05-07
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE MONEY TWO 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 MONEY TWO 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.