Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE CAPITAL INVOICE FINANCE LIMITED
Company Information for

GE CAPITAL INVOICE FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00417709
Private Limited Company
Liquidation

Company Overview

About Ge Capital Invoice Finance Ltd
GE CAPITAL INVOICE FINANCE LIMITED was founded on 1946-08-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Capital Invoice Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE CAPITAL INVOICE FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TW3
 
Previous Names
EUROFACTOR (UK) LIMITED24/10/2011
CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED31/10/2000
Filing Information
Company Number 00417709
Company ID Number 00417709
Date formed 1946-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2018-10-05 00:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE CAPITAL INVOICE FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GE CAPITAL INVOICE FINANCE LIMITED
The following companies were found which have the same name as GE CAPITAL INVOICE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE CAPITAL INVOICE FINANCE LIMITED Unknown

Company Officers of GE CAPITAL INVOICE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM GREENWAY
Director 2017-05-10
JENNIFER ANNE ROSS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
COURTENAY ABBOTT
Company Secretary 2012-09-20 2017-06-30
ANN FRENCH
Company Secretary 2011-08-01 2017-06-30
WILLIAM JAMES MILLAR
Director 2016-12-31 2017-05-10
DARREN MARK MILLARD
Director 2011-08-01 2017-02-28
HUGH ALAN TAYLOR FITZPATRICK
Director 2011-08-01 2014-09-30
JOHN MICHAEL JENKINS
Director 2011-08-01 2013-03-31
ALICIA ESSEX
Company Secretary 2011-08-01 2012-09-07
JOHN HENRY RAYMENT
Company Secretary 2005-07-15 2011-08-01
ARNAUD JEAN MARIE JACQUES CHUPIN
Director 2010-08-31 2011-08-01
JOHN STEPHEN COMPTON
Director 1994-12-16 2011-08-01
IAN RICHARD FLAXMAN
Director 2008-02-13 2011-08-01
JEFFREY DANIELS LONGHURST
Director 2007-02-13 2011-08-01
BERNARD PHILIPPE NICOLAS MUSELET
Director 2009-12-11 2011-08-01
CYRILLE HENRI CATTELAN
Director 2009-12-11 2010-08-31
REGIS MONFORT
Director 2007-02-27 2010-05-04
JEAN FRANCOIS PHAN VAN PHI
Director 2003-03-10 2009-02-18
MARC YVES CARLOS
Director 2002-03-04 2007-02-28
GRAHAM ROGER YEWBREY
Company Secretary 1994-12-16 2005-07-15
GERARD PIERRE DE SUSANNE
Director 2000-10-26 2002-06-30
LESLIE STEPHEN BROWN
Director 1999-07-01 2002-02-28
KEITH WILLIAM MORRIS
Director 2001-07-06 2002-01-30
DOMINIQUE CHARPENTIER
Director 2000-09-08 2002-01-18
JEAN CLAUDE MARY-DOSNE
Director 1993-01-14 2000-05-11
GORDON DUNCAN ARGO
Director 1995-06-23 1999-04-06
SHIRLEY DRAZIN
Company Secretary 1991-07-20 1994-12-16
ROGER MCGREAL
Director 1991-12-30 1994-12-16
JOHN LOWTON NEWMAN
Director 1993-10-08 1994-02-17
OLIVIER MAS
Director 1992-10-22 1993-07-23
JEAN-CHRISTOPHE IRRMANN
Director 1991-12-30 1993-01-14
DENIS COLIN LONG
Director 1991-12-30 1992-09-22
BENJAMIN CHESTERFIELD
Director 1991-07-20 1991-12-30
WILLIAM KANE
Director 1991-07-20 1991-12-30
CRAIG MCKINNEY
Director 1991-07-20 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY IGROUP 8 LIMITED Director 2017-09-18 CURRENT 1999-12-10 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY FN MORTGAGES LIMITED Director 2017-09-18 CURRENT 1986-02-13 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY TWO Director 2017-09-01 CURRENT 2007-11-28 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
JENNIFER ANNE ROSS GE COMMERCIAL FINANCE LIMITED Director 2017-05-10 CURRENT 1971-11-05 Liquidation
JENNIFER ANNE ROSS GE HELLER LIMITED Director 2017-05-10 CURRENT 1964-10-14 Liquidation
JENNIFER ANNE ROSS GE CAPITAL UK LIMITED Director 2017-05-10 CURRENT 1990-10-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-12AD02SAIL ADDRESS CHANGED FROM: THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2018-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2018 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-19PSC05PSC'S CHANGE OF PARTICULARS / BURNHILL EQUIPMENT FINANCE LIMITED / 06/04/2016
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-20SH1920/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-20SH20STATEMENT BY DIRECTORS
2017-10-20CAP-SSSOLVENCY STATEMENT DATED 18/10/17
2017-10-20RES06REDUCE ISSUED CAPITAL 18/10/2017
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANN FRENCH
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2500000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR
2017-05-11AP01DIRECTOR APPOINTED MRS JENNIFER ANNE ROSS
2017-05-11AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2017-01-10AP01DIRECTOR APPOINTED MR WILLIAM JAMES MILLAR
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2500000
2016-06-23AR0120/06/16 FULL LIST
2016-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM MERIDIAN TRINITY SQUARE 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM MERIDIAN TRINITY SQUARE 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2015-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2500000
2015-07-10AR0107/07/15 FULL LIST
2015-03-02AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-06AP01DIRECTOR APPOINTED MR IAN JOHN WILKINS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2500000
2014-07-07AR0107/07/14 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-07-10AR0107/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-30AD02SAIL ADDRESS CREATED
2012-07-13AR0107/07/12 FULL LIST
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2011-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-26RES01ADOPT ARTICLES 20/10/2011
2011-10-24RES15CHANGE OF NAME 20/10/2011
2011-10-24CERTNMCOMPANY NAME CHANGED EUROFACTOR (UK) LIMITED CERTIFICATE ISSUED ON 24/10/11
2011-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM BELLERIVE HOUSE 3 MUIRFIELD CRESCENT LONDON E14 9SZ
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM, BELLERIVE HOUSE, 3 MUIRFIELD CRESCENT, LONDON, E14 9SZ
2011-08-16AUDAUDITOR'S RESIGNATION
2011-08-16AP03SECRETARY APPOINTED ALICIA ESSEX
2011-08-16AP03SECRETARY APPOINTED ANN FRENCH
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ZAMARON
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMENT
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS RAUCH
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MUSELET
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LONGHURST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLAXMAN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD CHUPIN
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COMPTON
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN RAYMENT
2011-08-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2011-08-15AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2011-08-15AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2011-07-14AR0107/07/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AUDAUDITOR'S RESIGNATION
2010-11-09AP01DIRECTOR APPOINTED MR FRANCOIS RAUCH
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR REGIS MONFORT
2010-08-31AP01DIRECTOR APPOINTED MR ARNAUD JEAN MARIE JACQUES CHUPIN
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CYRILLE CATTELAN
2010-07-23AR0107/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REGIS MONFORT / 07/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DANIELS LONGHURST / 07/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD FLAXMAN / 07/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE ARDRI LUCIEN ZAMARON / 07/07/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AP01DIRECTOR APPOINTED MR CYRILLE HENRI CATTELAN
2010-01-19AP01DIRECTOR APPOINTED MR BERNARD PHILIPPE NICOLAS MUSELET
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN VAUZANGES
2009-07-28363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JEAN PHAN VAN PHI
2008-07-25363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25288aDIRECTOR APPOINTED IAN RICHARD FLAXMAN
2007-08-07363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GE CAPITAL INVOICE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE CAPITAL INVOICE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE CAPITAL INVOICE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE CAPITAL INVOICE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GE CAPITAL INVOICE FINANCE LIMITED registering or being granted any patents
Domain Names

GE CAPITAL INVOICE FINANCE LIMITED owns 2 domain names.

europeanpass.co.uk   european-pass.co.uk  

Trademarks
We have not found any records of GE CAPITAL INVOICE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 33
ALL ASSET DEBENTURE 32
ALL ASSETS DEBENTURE 24
LEGAL CHARGE 1
BOOK DEBT DEBENTURE 1
FLOATING CHARGE 1

We have found 92 mortgage charges which are owed to GE CAPITAL INVOICE FINANCE LIMITED

Income
Government Income
We have not found government income sources for GE CAPITAL INVOICE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GE CAPITAL INVOICE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for GE CAPITAL INVOICE FINANCE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GE CAPITAL PART GROUND FLOOR CROWN HOUSE GREAT GEORGE STREET LEEDS LS1 3BR 18,00007/07/2008
CAR PARKING SPACE CAR SPACE 15 CROWN HOUSE GREAT GEORGE STREET LEEDS LS1 3BR 1,75007/07/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Initiating party Event Type
Defending partyGE CAPITAL INVOICE FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE CAPITAL INVOICE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE CAPITAL INVOICE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.