Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE REAL ESTATE FINANCE TRUSTEE LIMITED
Company Information for

GE REAL ESTATE FINANCE TRUSTEE LIMITED

1 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06546821
Private Limited Company
Liquidation

Company Overview

About Ge Real Estate Finance Trustee Ltd
GE REAL ESTATE FINANCE TRUSTEE LIMITED was founded on 2008-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Real Estate Finance Trustee Limited is a Private Limited 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 REAL ESTATE FINANCE TRUSTEE LIMITED
 
Legal Registered Office
1 1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W6
 
Previous Names
LUNA 3 LIMITED01/04/2008
Filing Information
Company Number 06546821
Company ID Number 06546821
Date formed 2008-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 04:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE REAL ESTATE FINANCE TRUSTEE LIMITED
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 REAL ESTATE FINANCE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEWART GIRLING
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY SLOCOMBE
Director 2015-12-11 2018-02-28
STEPHEN ROY SLOCOMBE
Company Secretary 2008-03-27 2018-01-31
DAMIEN IVO KARLOV
Director 2015-11-02 2017-07-28
ANUPAM MANCHANDA
Director 2015-05-01 2017-03-02
PANAYOT KOSTADINOV VASILEV
Director 2013-09-27 2015-12-18
MATTHEW NEVILLE BOWDEN
Director 2013-12-02 2015-11-13
STEPHEN ROY SLOCOMBE
Director 2012-10-31 2014-01-31
GRAHAM FREDERICK BOYD PALMER
Director 2012-07-02 2013-09-30
ILARIA JANE DEL BEATO
Director 2011-03-15 2013-03-08
JAMES EDWARD SPENCER-JONES
Director 2010-06-01 2012-10-31
THOMAS MARFLEET
Director 2009-07-16 2012-07-02
MANUEL URIA FERNANDEZ
Director 2008-03-27 2011-07-29
PAMELA ANTOINETTE LOUISE CRADDOCK
Director 2009-03-06 2010-05-31
WILLIAM JAMES PEARSON
Director 2008-03-27 2009-07-16
NEIL JASON HARRIS
Director 2008-03-27 2009-04-24
ADAM NATHANIEL RICHFORD
Director 2008-03-27 2009-03-06
MICHAEL G ROWAN
Director 2008-03-28 2008-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 5 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 3 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 2 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 1 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 4 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 6 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED Director 2018-02-26 CURRENT 1997-07-21 Liquidation
PAUL STEWART GIRLING HASLEMERE ESTATES LIMITED Director 2018-02-26 CURRENT 1943-09-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE GPS LIMITED Director 2018-02-26 CURRENT 1996-10-28 Liquidation
PAUL STEWART GIRLING GE ESE UK LIMITED Director 2017-12-18 CURRENT 1977-09-09 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
PAUL STEWART GIRLING GE CORPORATE FINANCE UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL LIMITED Director 2017-09-19 CURRENT 2015-07-01 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-07-01 Active
PAUL STEWART GIRLING GE REAL ESTATE PARTNERS LIMITED Director 2017-09-11 CURRENT 2002-01-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE LIMITED Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED Director 2017-09-11 CURRENT 1889-04-02 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (FUNDING) LIMITED Director 2017-09-11 CURRENT 1985-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (ESTATES) LIMITED Director 2017-09-11 CURRENT 1997-07-22 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED Director 2017-09-11 CURRENT 2000-03-29 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LEVERAGED LOANS LIMITED Director 2017-09-11 CURRENT 2003-10-17 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (SHEFFIELD) LIMITED Director 2017-09-11 CURRENT 2004-12-08 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED Director 2017-09-11 CURRENT 2005-07-20 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE HOLDINGS Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE HOLDINGS LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING BENCHMARK GROUP LIMITED Director 2017-09-11 CURRENT 1969-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (TRADING LP) LIMITED Director 2017-09-11 CURRENT 1997-05-29 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED Director 2017-09-11 CURRENT 2000-04-11 Liquidation
PAUL STEWART GIRLING GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED Director 2017-09-11 CURRENT 2005-06-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LOANS LIMITED Director 2017-09-11 CURRENT 1958-06-18 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE UK PROPERTY REGIONAL INVESTMENTS LIMITED Director 2017-09-11 CURRENT 2014-06-04 Liquidation
PAUL STEWART GIRLING GE CF (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL SOLUTIONS EUROPE LIMITED Director 2017-05-11 CURRENT 1981-11-06 Liquidation
PAUL STEWART GIRLING GE (SIGMA) HOLDING LTD Director 2017-04-20 CURRENT 1993-11-22 Liquidation
PAUL STEWART GIRLING GE SERVICES (FRANCE) LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-03-30 CURRENT 2013-09-20 Liquidation
PAUL STEWART GIRLING GE INDUSTRIAL TREASURY HOLDINGS Director 2017-03-30 CURRENT 1988-10-06 Active
PAUL STEWART GIRLING GE CAPITAL CORPORATION (HOLDINGS) Director 2017-03-30 CURRENT 1993-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL FINANCE Director 2017-03-30 CURRENT 1998-07-21 Liquidation
PAUL STEWART GIRLING GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED Director 2017-03-30 CURRENT 1975-01-16 Liquidation
PAUL STEWART GIRLING GE LEVERAGED LOANS HOLDINGS LIMITED Director 2017-03-17 CURRENT 2003-05-21 Liquidation
PAUL STEWART GIRLING WOODCHESTER CREDIT LIMITED Director 2017-03-10 CURRENT 1969-09-19 Liquidation
PAUL STEWART GIRLING GE CAPITAL SIGMA HOLDING LTD Director 2017-03-08 CURRENT 1987-02-26 Active
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS Director 2017-03-03 CURRENT 1996-09-23 Liquidation
PAUL STEWART GIRLING IGE USA INVESTMENTS LIMITED Director 2017-03-03 CURRENT 1996-09-23 Active
PAUL STEWART GIRLING WOODCHESTER FINANCE LIMITED Director 2017-02-23 CURRENT 1957-11-22 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
2018-06-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE
2018-02-28AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2018-01-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN KARLOV
2017-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ
2017-04-27AD02SAIL ADDRESS CREATED
2017-04-204.70DECLARATION OF SOLVENCY
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM MANCHANDA
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22SH20STATEMENT BY DIRECTORS
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-22SH1922/04/16 STATEMENT OF CAPITAL GBP 1.00
2016-04-22CAP-SSSOLVENCY STATEMENT DATED 21/04/16
2016-04-22RES06REDUCE ISSUED CAPITAL 21/04/2016
2016-04-22SH20STATEMENT BY DIRECTORS
2016-04-22SH1922/04/16 STATEMENT OF CAPITAL GBP 1.00
2016-04-22CAP-SSSOLVENCY STATEMENT DATED 21/04/16
2016-04-22RES06REDUCE ISSUED CAPITAL 21/04/2016
2016-04-05AR0127/03/16 FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2015-12-11AP01DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWDEN
2015-11-03AP01DIRECTOR APPOINTED MR DAMIEN IVO KARLOV
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP01DIRECTOR APPOINTED MR ANUPAM MANCHANDA
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-30AR0127/03/15 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-01AR0127/03/14 FULL LIST
2014-03-24AUDAUDITOR'S RESIGNATION
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE
2013-12-03AP01DIRECTOR APPOINTED MR MATTHEW NEVILLE BOWDEN
2013-10-03AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0127/03/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2012-11-02RES01ADOPT ARTICLES 04/09/2012
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER-JONES
2012-10-31AP01DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2012-07-02AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER
2012-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SPENCER-JONES / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2012-04-24AR0127/03/12 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0127/03/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SPENCER-JONES / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED JAMES EDWARD SPENCER-JONES
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CRADDOCK
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES01ADOPT ARTICLES 21/04/2010
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-01AR0127/03/10 FULL LIST
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANTOINETTE LOUISE CRADDOCK / 02/11/2009
2009-07-28288aDIRECTOR APPOINTED THOMAS MARFLEET
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRIS
2009-04-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED PAMELA ANTOINETTE LOUSIE CRADDOCK
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ADAM RICHFORD
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROWAN
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 17/06/2008
2008-04-14288aDIRECTOR APPOINTED MICHAEL G ROWAN
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-04225ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008
2008-04-01CERTNMCOMPANY NAME CHANGED LUNA 3 LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GE REAL ESTATE FINANCE TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE REAL ESTATE FINANCE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE REAL ESTATE FINANCE TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
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 REAL ESTATE FINANCE TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of GE REAL ESTATE FINANCE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE REAL ESTATE FINANCE TRUSTEE LIMITED
Trademarks
We have not found any records of GE REAL ESTATE FINANCE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE REAL ESTATE FINANCE TRUSTEE 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 (82990 - Other business support service activities n.e.c.) as GE REAL ESTATE FINANCE TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GE REAL ESTATE FINANCE TRUSTEE 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 TypeNotices to Creditors
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
As Joint Liquidators of the companies, we hereby give notice that we intend to make one distribution to creditors and one only, to pay owed to them in full. The last date for proving is 01 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen 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: 31 March 2017 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. Ag HF10827
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
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. Ag HF10827
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
The following written resolutions were passed on 31 March 2017 , by the shareholders 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) and Samantha Jane Keen , (IP No. 9250) both 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
As Joint Liquidators of the companies, we hereby give notice that we intend to make one distribution to creditors and one only, to pay owed to them in full. The last date for proving is 01 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen 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: 31 March 2017 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
As Joint Liquidators of the companies, we hereby give notice that we intend to make one distribution to creditors and one only, to pay owed to them in full. The last date for proving is 01 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen 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: 31 March 2017 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
As Joint Liquidators of the companies, we hereby give notice that we intend to make one distribution to creditors and one only, to pay owed to them in full. The last date for proving is 01 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen 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: 31 March 2017 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
As Joint Liquidators of the companies, we hereby give notice that we intend to make one distribution to creditors and one only, to pay owed to them in full. The last date for proving is 01 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen 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: 31 March 2017 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
The following written resolutions were passed on 31 March 2017 , by the shareholders 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) and Samantha Jane Keen , (IP No. 9250) both 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
The following written resolutions were passed on 31 March 2017 , by the shareholders 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) and Samantha Jane Keen , (IP No. 9250) both 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
The following written resolutions were passed on 31 March 2017 , by the shareholders 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) and Samantha Jane Keen , (IP No. 9250) both 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. Ag HF10827
 
Initiating party Event Type
Defending partyGE REAL ESTATE FINANCE TRUSTEE LIMITEDEvent Date2017-03-31
The following written resolutions were passed on 31 March 2017 , by the shareholders 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) and Samantha Jane Keen , (IP No. 9250) both 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. Ag HF10827
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE REAL ESTATE FINANCE TRUSTEE 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 REAL ESTATE FINANCE TRUSTEE 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.