Company NameGe Capital Corporation (Northern Portfolio Gp) Limited
Company StatusDissolved
Company Number04126149
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 3 months ago)
Previous NamesShelfco (No.2068) Limited and Ge Capital Corporation (Barlows Gp) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusCurrent
Appointed10 June 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleGeneral Manager
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Director NameAnne Jevne
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 July 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Survey
Correspondence AddressFlat 8
70 Ironmonger Row
London
EC1V 3QR
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed16 February 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Secretary NameGrace Brown
NationalityBritish
StatusCurrent
Appointed15 December 2004(4 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameRobert Digby Phillips Barnes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2006)
RoleChartered Surveyor
Correspondence Address114 Busbridge Lane
Godalming
Surrey
GU7 1QJ
Director NameKevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 2001)
RoleChartered Accountant
Correspondence AddressRose Cottage
New Pond Hill
Cross In Hand
East Sussex
TN21 0LY
Secretary NameMiss Vanessa Avril Beattie-Jones
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMiss Vanessa Avril Beattie-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2002)
RoleChartered Surveyor
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameDavid Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2002)
RoleChartered Surveyor
Correspondence Address177 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1LX
Director NameJonas Fredrick Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2004)
RoleFinancial Director
Correspondence Address18 Arterberry Road
London
SW20 8AJ
Director NameIone Melissa Branton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2004)
RoleChartered Surveyor
Correspondence Address32 Oakdene Road
Sevenoaks
Kent
TN13 3HJ
Director NameMr Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NameJanet De Bie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2002)
RoleAccountant
Correspondence Address70 Franche Court Road
London
SW17 0JU
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address30 Berkeley Square
London
W1J 6EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2006Declaration of solvency (3 pages)
9 August 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Director resigned (1 page)
19 April 2006Director's particulars changed (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Return made up to 15/12/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
19 January 2005Return made up to 15/12/04; full list of members (8 pages)
24 December 2004Registered office changed on 24/12/04 from: clarges house 6-12 clarges street london W1J 8DH (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
5 January 2004Return made up to 15/12/03; full list of members (7 pages)
5 January 2004Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (3 pages)
29 July 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 31 December 2001 (13 pages)
17 January 2003Return made up to 15/12/02; full list of members (7 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
8 August 2002Director's particulars changed (1 page)
3 July 2002New director appointed (3 pages)
9 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
12 February 2002Return made up to 15/12/01; full list of members (7 pages)
24 January 2002Director's particulars changed (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
13 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Registered office changed on 21/11/01 from: leconfield house curzon street london W1J 5JA (1 page)
21 November 2001Location of register of members (1 page)
26 July 2001New director appointed (2 pages)
26 June 2001Particulars of mortgage/charge (11 pages)
10 April 2001Registered office changed on 10/04/01 from: leconfield house curzon street london W1Y 7FB (1 page)
28 February 2001Company name changed ge capital corporation (barlows gp) LIMITED\certificate issued on 28/02/01 (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 February 2001New director appointed (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (3 pages)
2 February 2001Company name changed shelfco (no.2068) LIMITED\certificate issued on 02/02/01 (2 pages)
15 December 2000Incorporation (24 pages)