Company NameGe Commercial Finance Receivables Limited
Company StatusDissolved
Company Number05541908
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameTrushelfco (No.3173) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameDarren Mark Millard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusClosed
Appointed14 June 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameCourtenay Abbott
StatusClosed
Appointed19 September 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 03 June 2014)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameEmma Louise Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2005)
RoleSolicitor
Correspondence AddressFlat 9 Eagle Works
Quaker Street
London
E1 6SS
Director NameChristopher Francis Irving Saul
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2005)
RoleSolicitor
Correspondence Address11 Chepstow Villas
London
W11 3EE
Director NameSimon John Trudgeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Galingale Way
Portishead
Bristol
BS20 7LU
Director NameMark Pattison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address15 Lynton Close
Farnham
Surrey
GU9 8US
Director NameSriram Nagarajan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address53 Deneary Road
Bristol
BS1 5QH
Director NameLynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address85 St George Place
Deanery Road
Bristol
BS1 5QH
Director NameJeremy David Baber
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address94 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMassimo Villamultedo
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2006(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address42 Church Road
Wimbledon
SW19 5AN
Director NameMartin Peter Hurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address18 The Lawns
Gotherington
Cheltenham
Gloucestershire
GL52 9QT
Wales
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameMr Alistair James Robinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastfield Road
Westbury On Trym
Bristol
BS8 3ER
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameMr Paul John Lomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burwardsley Way
Kingsmead
Northwich
Cheshire
CW9 8WN
Director NameWilliam Hall McGibbon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameJonathan Maycock
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square 23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

100 at £1Ge Capital Corp. (Leasing) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,065,708
Cash£654
Current Liabilities£959,137

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
2 May 2013Termination of appointment of Jonathan Maycock as a director (1 page)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
30 July 2012Register inspection address has been changed (1 page)
30 July 2012Register inspection address has been changed (1 page)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
8 July 2011Appointment of Ann French as a secretary (2 pages)
8 July 2011Appointment of Ann French as a secretary (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Appointment of Jonathan Maycock as a director (2 pages)
8 June 2011Appointment of Jonathan Maycock as a director (2 pages)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
27 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 July 2009Appointment terminated director richard green (1 page)
6 January 2009Full accounts made up to 31 December 2007 (12 pages)
6 January 2009Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Director appointed paul lomas (1 page)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Director appointed paul lomas (1 page)
28 August 2008Appointment terminated director mark pattison (1 page)
28 August 2008Director appointed david rendell (1 page)
28 August 2008Appointment terminated director mark pattison (1 page)
28 August 2008Director appointed david rendell (1 page)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
14 July 2008Appointment terminated director massimo villamultedo (1 page)
14 July 2008Appointment terminated director massimo villamultedo (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
25 April 2008Appointment terminated director jeremy baber (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
15 April 2008Appointment terminated director alistair robinson (1 page)
12 December 2007Full accounts made up to 31 December 2006 (11 pages)
12 December 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Return made up to 22/08/07; full list of members (3 pages)
21 September 2007Return made up to 22/08/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
6 April 2006New director appointed (5 pages)
6 April 2006New director appointed (5 pages)
16 February 2006New director appointed (5 pages)
16 February 2006New director appointed (5 pages)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (5 pages)
14 February 2006New director appointed (5 pages)
14 February 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 January 2006Director resigned (1 page)
24 January 2006New director appointed (5 pages)
24 January 2006New director appointed (5 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Particulars of contract relating to shares (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 2 lambs passage london EC1Y 8BB (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Ad 16/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 2 lambs passage london EC1Y 8BB (1 page)
17 January 2006Particulars of contract relating to shares (2 pages)
17 January 2006Ad 16/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2006New secretary appointed (2 pages)
2 September 2005Memorandum and Articles of Association (13 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Memorandum and Articles of Association (13 pages)
2 September 2005New director appointed (3 pages)
25 August 2005Company name changed trushelfco (no.3173) LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed trushelfco (no.3173) LIMITED\certificate issued on 25/08/05 (2 pages)
22 August 2005Incorporation (17 pages)
22 August 2005Incorporation (17 pages)