GE CAPITAL ENERGY FUNDING LIMITED

Register to unlock more data on OkredoRegister

GE CAPITAL ENERGY FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338461

Incorporation date

23/03/1997

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon20/09/2022
Final Gazette dissolved following liquidation
dot icon20/06/2022
Return of final meeting in a members' voluntary winding up
dot icon12/08/2021
Liquidators' statement of receipts and payments to 2021-06-28
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-06-28
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-06-28
dot icon19/08/2018
Change of details for a person with significant control
dot icon16/08/2018
Liquidators' statement of receipts and payments to 2018-06-28
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon29/06/2017
Termination of appointment of Ann French as a secretary on 2017-06-30
dot icon03/01/2017
Termination of appointment of Gabriele D'uva as a director on 2016-12-23
dot icon24/07/2016
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
dot icon24/07/2016
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
dot icon24/07/2016
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 2016-07-25
dot icon18/07/2016
Declaration of solvency
dot icon18/07/2016
Appointment of a voluntary liquidator
dot icon18/07/2016
Resolutions
dot icon29/06/2016
Termination of appointment of Zahra Peermohamed as a secretary on 2016-06-22
dot icon17/04/2016
Termination of appointment of Salih Unal as a director on 2016-04-14
dot icon06/04/2016
Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-24
dot icon23/03/2016
Solvency Statement dated 21/03/16
dot icon23/03/2016
Resolutions
dot icon26/01/2016
Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 2016-01-27
dot icon17/08/2015
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon08/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/03/2015
Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
dot icon20/01/2015
Miscellaneous
dot icon08/12/2014
Auditor's resignation
dot icon25/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-18
dot icon25/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-18
dot icon06/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon05/10/2014
Appointment of Ms Lisa Farrell as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Gabriele D'uva as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Salih Unal as a director on 2014-09-30
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon26/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon26/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon18/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon24/03/2013
Termination of appointment of John Jenkins as a director
dot icon02/10/2012
Termination of appointment of Hilary Wake as a director
dot icon02/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon29/07/2012
Register inspection address has been changed
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon07/07/2011
Appointment of Ann French as a secretary
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon02/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon02/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon12/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon08/07/2009
Appointment terminated director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment terminated director richard green
dot icon03/07/2009
Appointment terminated director david rendell
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon09/07/2008
Appointment terminated director massimo villamultedo
dot icon30/04/2008
Return made up to 24/03/08; full list of members
dot icon30/04/2008
Director appointed paul lomas
dot icon30/04/2008
Director appointed david richard rendell
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon17/04/2007
Return made up to 24/03/07; full list of members
dot icon15/11/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon14/05/2006
Return made up to 24/03/06; full list of members
dot icon29/03/2006
Return made up to 16/03/05; full list of members
dot icon20/03/2006
Full accounts made up to 2004-12-31
dot icon13/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon16/10/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon13/07/2005
Director's particulars changed
dot icon24/05/2005
Director resigned
dot icon04/04/2005
Return made up to 24/03/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Secretary's particulars changed
dot icon01/04/2004
Return made up to 24/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon02/02/2004
Director's particulars changed
dot icon17/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/04/2003
Return made up to 24/03/03; full list of members
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Location of register of members
dot icon02/04/2003
Full accounts made up to 2001-12-31
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Registered office changed on 10/02/03 from: 200 aldersgate street london EC1A 4JJ
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon09/12/2002
Director's particulars changed
dot icon12/11/2002
Director resigned
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/03/2002
Return made up to 24/03/02; full list of members
dot icon20/01/2002
New director appointed
dot icon20/01/2002
New director appointed
dot icon27/12/2001
Registered office changed on 28/12/01 from: ge house ten pound walk doncaster south yorkshire DN4 5HW
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon19/12/2001
Certificate of change of name
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Location of register of members
dot icon19/12/2001
New secretary appointed
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon07/05/2001
Secretary resigned
dot icon07/05/2001
New secretary appointed
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon22/04/2001
Return made up to 24/03/01; full list of members
dot icon05/02/2001
Director resigned
dot icon17/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/03/2000
Return made up to 24/03/00; full list of members
dot icon20/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Certificate of change of name
dot icon28/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/03/1999
Return made up to 24/03/99; no change of members
dot icon21/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/03/1998
Return made up to 24/03/98; full list of members
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed
dot icon05/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/04/1997
Certificate of change of name
dot icon28/04/1997
Registered office changed on 29/04/97 from: fountain precinct balm green sheffield S1 1RZ
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Resolutions
dot icon28/04/1997
Resolutions
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
25/10/2001 - 17/01/2003
583
Green, Richard William
Director
26/03/2007 - 19/06/2009
93
Torrance, Robert William
Director
17/01/2003 - 26/08/2005
76
Mcgibbon, William Hall
Director
20/06/2008 - 30/09/2011
71
Millard, Darren Mark
Director
12/01/2010 - 30/09/2014
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE CAPITAL ENERGY FUNDING LIMITED

GE CAPITAL ENERGY FUNDING LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE CAPITAL ENERGY FUNDING LIMITED?

toggle

GE CAPITAL ENERGY FUNDING LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 20/09/2022.

Where is GE CAPITAL ENERGY FUNDING LIMITED located?

toggle

GE CAPITAL ENERGY FUNDING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GE CAPITAL ENERGY FUNDING LIMITED do?

toggle

GE CAPITAL ENERGY FUNDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GE CAPITAL ENERGY FUNDING LIMITED?

toggle

The latest filing was on 20/09/2022: Final Gazette dissolved following liquidation.