ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ge Money Home Lending Limited

Ge Money Home Lending Limited is a liquidation company incorporated on 14 May 1999 with the registered office located in Manchester, Greater Manchester. Ge Money Home Lending Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
03770763
Private limited company
Age
26 years
Incorporated 14 May 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1253 days
Dated 21 May 2021 (4 years ago)
Next confirmation dated 21 May 2022
Was due on 4 June 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1135 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
C/O Grant Thorton Uk Advisory & Tax Llp
1 Oxford Street
Manchester
Greater Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
01923227358
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Dec 1983
Key Leasing Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ge Money Servicing Limited
Paul Stewart Girling, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Igroup 8 Limited
Paul Stewart Girling, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Capital Emea Services Limited
Paul Stewart Girling and Oakwood Corporate Secretary Limited are mutual people.
Active
Key Leasing Limited
Paul Stewart Girling and Oakwood Corporate Secretary Limited are mutual people.
Active
Ge Capital Sigma Holding Ltd
Paul Stewart Girling and Oakwood Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.68M
Decreased by £4.59M (-56%)
Total Liabilities
-£5.12K
Decreased by £823.88K (-99%)
Net Assets
£3.68M
Decreased by £3.77M (-51%)
Debt Ratio (%)
0%
Decreased by 9.88% (-99%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Registered Address Changed
4 Years Ago on 5 Jul 2021
Declaration of Solvency
4 Years Ago on 2 Jul 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Jul 2021
Full Accounts Submitted
4 Years Ago on 11 Jun 2021
Confirmation Submitted
4 Years Ago on 28 May 2021
Ge Money Mortgages Limited (PSC) Resigned
4 Years Ago on 20 May 2021
Key Leasing Limited (PSC) Appointed
4 Years Ago on 20 May 2021
Full Accounts Submitted
5 Years Ago on 5 Jun 2020
Confirmation Submitted
5 Years Ago on 26 May 2020
Get Credit Report
Discover Ge Money Home Lending Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 June 2025
Submitted on 25 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street Manchester Greater Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 10 June 2024
Submitted on 18 Jun 2024
Liquidators' statement of receipts and payments to 10 June 2023
Submitted on 28 Jun 2023
Liquidators' statement of receipts and payments to 10 June 2022
Submitted on 21 Jul 2022
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021
Submitted on 5 Jul 2021
Resolutions
Submitted on 2 Jul 2021
Appointment of a voluntary liquidator
Submitted on 2 Jul 2021
Declaration of solvency
Submitted on 2 Jul 2021
Full accounts made up to 31 December 2020
Submitted on 11 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year