GE CAPITAL USD FUNDING LIMITED

Register to unlock more data on OkredoRegister

GE CAPITAL USD FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02184552

Incorporation date

27/10/1987

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, United Kingdom SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1987)
dot icon21/06/2016
Final Gazette dissolved following liquidation
dot icon21/03/2016
Return of final meeting in a members' voluntary winding up
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon16/02/2016
Insolvency court order
dot icon16/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2015
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/05/2015
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/05/2015
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire M3 3AT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/04/2015
Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire M3 3AT
dot icon19/04/2015
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London United Kingdom SE1 2AF on 2015-04-20
dot icon16/04/2015
Declaration of solvency
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Resolutions
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon13/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon23/12/2013
Miscellaneous
dot icon23/12/2013
Miscellaneous
dot icon04/09/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-09-05
dot icon12/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon28/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Memorandum and Articles of Association
dot icon15/10/2012
Resolutions
dot icon22/08/2012
Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF on 2012-08-23
dot icon22/08/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon09/07/2012
Statement of company's objects
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon04/07/2012
Resolutions
dot icon01/07/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Director's details changed for Simon James Palmer on 2012-02-01
dot icon02/02/2012
Director's details changed for Harold Chacon on 2012-02-01
dot icon09/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon09/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon09/10/2011
Appointment of Harold Chacon as a director
dot icon09/10/2011
Appointment of Simon James Palmer as a director
dot icon06/10/2011
Termination of appointment of Alicia Essex as a secretary
dot icon06/10/2011
Termination of appointment of Alicia Essex as a director
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon16/01/2011
Appointment of Alicia Essex as a director
dot icon13/01/2011
Termination of appointment of Darren Millard as a director
dot icon13/01/2011
Termination of appointment of Toby Ford as a director
dot icon20/12/2010
Termination of appointment of Hugh Fitzpatrick as a director
dot icon20/12/2010
Termination of appointment of John Jenkins as a director
dot icon23/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
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 icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon11/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon11/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick 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 icon02/08/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon19/07/2009
Return made up to 09/07/09; full list of members
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 icon19/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon15/07/2008
Director appointed paul lomas
dot icon14/07/2008
Director appointed david richard rendell
dot icon14/07/2008
Director appointed william hall mcgibbon
dot icon09/07/2008
Appointment terminated director massimo villamultedo
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2007
Certificate of change of name
dot icon20/08/2007
Director resigned
dot icon25/07/2007
Return made up to 09/07/07; full list of members
dot icon01/07/2007
New director appointed
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon15/05/2007
Certificate of change of name
dot icon09/05/2007
New director appointed
dot icon01/01/2007
Resolutions
dot icon15/11/2006
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon10/09/2006
Director resigned
dot icon13/07/2006
Return made up to 09/07/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon13/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon07/12/2005
Director's particulars changed
dot icon20/11/2005
New director appointed
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon23/08/2005
Return made up to 09/07/05; 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 icon13/07/2004
Return made up to 09/07/04; full list of members
dot icon01/07/2004
Secretary's particulars changed
dot icon30/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon11/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 09/07/03; full list of members
dot icon12/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon20/11/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 09/07/02; full list of members
dot icon07/05/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
New director appointed
dot icon05/08/2001
Return made up to 09/07/01; full list of members
dot icon20/06/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon11/02/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 09/07/00; full list of members
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon09/04/2000
Director resigned
dot icon09/04/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Return made up to 09/07/99; no change of members
dot icon04/08/1999
Director's particulars changed
dot icon28/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 09/07/98; no change of members
dot icon16/02/1998
Director's particulars changed
dot icon09/02/1998
Director's particulars changed
dot icon30/09/1997
Secretary's particulars changed
dot icon14/09/1997
Return made up to 09/07/97; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
New director appointed
dot icon16/02/1997
New secretary appointed
dot icon13/02/1997
Secretary resigned
dot icon27/11/1996
Auditor's resignation
dot icon13/11/1996
Director resigned
dot icon26/08/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 09/07/96; full list of members
dot icon08/07/1996
Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES
dot icon10/04/1996
New director appointed
dot icon25/10/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon04/10/1995
Auditor's resignation
dot icon25/09/1995
Full accounts made up to 1995-02-28
dot icon31/07/1995
Return made up to 09/07/95; change of members
dot icon25/06/1995
Secretary resigned;new secretary appointed
dot icon08/05/1995
New director appointed
dot icon09/04/1995
Resolutions
dot icon29/03/1995
Accounting reference date shortened from 31/03 to 28/02
dot icon29/03/1995
Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA
dot icon29/03/1995
Secretary resigned;new secretary appointed
dot icon19/03/1995
Secretary resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Secretary resigned;new secretary appointed
dot icon20/07/1994
Return made up to 09/07/94; full list of members
dot icon25/05/1994
Full accounts made up to 1994-03-31
dot icon10/04/1994
Secretary resigned;new secretary appointed
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Return made up to 09/07/93; full list of members
dot icon27/07/1993
Certificate of change of name
dot icon11/05/1993
Director's particulars changed
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon02/08/1992
Return made up to 09/07/92; full list of members
dot icon05/07/1992
Full accounts made up to 1992-03-31
dot icon15/03/1992
Ad 09/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1992
Director resigned;new director appointed
dot icon29/01/1992
Director resigned;new director appointed
dot icon27/01/1992
Director's particulars changed
dot icon01/08/1991
Return made up to 09/07/91; full list of members
dot icon17/07/1991
Full accounts made up to 1991-03-31
dot icon12/08/1990
Full accounts made up to 1990-03-31
dot icon12/08/1990
Return made up to 09/07/90; full list of members
dot icon22/05/1990
Director resigned;new director appointed
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon13/08/1989
New director appointed
dot icon13/08/1989
New director appointed
dot icon13/08/1989
New director appointed
dot icon19/06/1989
Full accounts made up to 1989-03-31
dot icon07/05/1989
Return made up to 24/04/89; full list of members
dot icon16/02/1989
Certificate of change of name
dot icon17/01/1989
Registered office changed on 18/01/89 from: 33 king william street london EC4R 9AS
dot icon05/12/1988
Registered office changed on 06/12/88 from: 35 basinghall st london EC2V 5DB
dot icon24/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon06/01/1988
New director appointed
dot icon05/01/1988
New secretary appointed
dot icon27/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Lynn Fiona
Director
24/07/2005 - 31/10/2006
66
Ford, Toby Duncan
Director
11/01/2010 - 21/10/2010
67
Dhaliwal, Harminder
Director
18/03/2002 - 19/10/2003
47
Gane, Peter Anthony
Director
18/03/2002 - 29/01/2003
36
Hurst, Martin Peter
Director
14/09/2006 - 09/08/2007
50

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 USD FUNDING LIMITED

GE CAPITAL USD FUNDING LIMITED is an(a) Dissolved company incorporated on 27/10/1987 with the registered office located at 1 More London Place, London, United Kingdom SE1 2AF. There are currently 3 active directors 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 USD FUNDING LIMITED?

toggle

GE CAPITAL USD FUNDING LIMITED is currently Dissolved. It was registered on 27/10/1987 and dissolved on 21/06/2016.

Where is GE CAPITAL USD FUNDING LIMITED located?

toggle

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

What does GE CAPITAL USD FUNDING LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/06/2016: Final Gazette dissolved following liquidation.