ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ge Money Home Lending Investments Limited

Ge Money Home Lending Investments Limited is a liquidation company incorporated on 11 June 2004 with the registered office located in Manchester, Greater Manchester. Ge Money Home Lending Investments Limited was registered 21 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
05151632
Private limited company
Age
21 years
Incorporated 11 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1945 days
Dated 11 June 2019 (6 years ago)
Next confirmation dated 11 June 2020
Was due on 25 June 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1756 days
For period 1 Dec31 Dec 2018 (1 year 1 month)
Accounts type is Dormant
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
01923426426
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1978
Director • None • 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 (2009–2018)
Period Ended
31 Dec 2018
For period 1 Dec31 Dec 2018
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Inspection Address Changed
5 Years Ago on 3 Jun 2020
Inspection Address Changed
5 Years Ago on 2 Jun 2020
Registered Address Changed
5 Years Ago on 2 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 22 May 2020
Declaration of Solvency
5 Years Ago on 22 May 2020
Mr Paul Stewart Girling Appointed
5 Years Ago on 24 Mar 2020
Samantha Jones Resigned
5 Years Ago on 24 Mar 2020
Jonathan Edward Taylor Resigned
5 Years Ago on 24 Mar 2020
Mr Daniel Mark Birchall Appointed
5 Years Ago on 24 Mar 2020
Get Credit Report
Discover Ge Money Home Lending Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 6 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 6 May 2024
Submitted on 17 Jun 2024
Liquidators' statement of receipts and payments to 6 May 2023
Submitted on 14 Jun 2023
Liquidators' statement of receipts and payments to 6 May 2022
Submitted on 28 Jun 2022
Liquidators' statement of receipts and payments to 6 May 2021
Submitted on 24 May 2021
Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 3 Jun 2020
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 2 June 2020
Submitted on 2 Jun 2020
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA
Submitted on 2 Jun 2020
Declaration of solvency
Submitted on 22 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year