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

GE COMMERCIAL FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01030032
Private Limited Company
Liquidation

Company Overview

About Ge Commercial Finance Ltd
GE COMMERCIAL FINANCE LIMITED was founded on 1971-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Commercial 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 COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RH2
 
Filing Information
Company Number 01030032
Company ID Number 01030032
Date formed 1971-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE COMMERCIAL 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 COMMERCIAL FINANCE LIMITED
The following companies were found which have the same name as GE COMMERCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE COMMERCIAL FINANCE FLEET INITIATIVES LTD. OLD HALL ROAD SALE SALE CHESHIRE M33 2GZ Dissolved Company formed on the 2001-08-06
GE COMMERCIAL FINANCE FLEET LEASING LTD. DOVECOTE HOUSE OLD HALL ROAD SALE, CHESHIRE ENGLAND M33 2GS Dissolved Company formed on the 2001-08-06
GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. DOVECOTE HOUSE OLD HALL ROAD SALE, CHESHIRE ENGLAND M33 2GS Dissolved Company formed on the 2001-08-06
GE COMMERCIAL FINANCE RECEIVABLES LIMITED MERIDIAN TRINITY SQUARE 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF Dissolved Company formed on the 2005-08-22
GE COMMERCIAL FINANCE Prince Edward Island Unknown Company formed on the 2005-04-05
GE COMMERCIAL FINANCE FLEET SERVICES Prince Edward Island Unknown Company formed on the 2005-06-13
GE COMMERCIAL FINANCE AUSTRALIA PTY LTD VIC 3121 External administration (in receivership/liquidation Company formed on the 2003-04-04
GE COMMERCIAL FINANCE TECHNOLOGY LENDING LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-08-19
GE Commercial Finance (Hong Kong) Limited Active Company formed on the 1972-06-20
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATIO PO BOX 30051 TAMPA FL 33630 Dissolved Company formed on the 1983-10-11
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1993-05-21
GE COMMERCIAL FINANCE INVESTMENT ADVISORY SERVICES LLC Delaware Unknown
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION Delaware Unknown
GE COMMERCIAL FINANCE TECHNOLOGY LENDING LLC 201 Merritt 7 Norwalk CT 06851 Withdrawn Company formed on the 2005-08-22
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION Georgia Unknown
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION California Unknown
GE COMMERCIAL FINANCE TECHNOLOGY LENDING LLC North Carolina Unknown
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION Michigan UNKNOWN
GE COMMERCIAL FINANCE TECHNOLOGY LENDING LLC Michigan UNKNOWN
GE COMMERCIAL FINANCE BUSINESS PROPERTY CORPORATION New Jersey Unknown

Company Officers of GE COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM GREENWAY
Director 2017-04-18
JENNIFER ANNE ROSS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2017-11-01 2018-07-19
ANN FRENCH
Company Secretary 2012-09-19 2017-06-30
ILARIA JANE DEL BEATO
Director 2014-10-07 2017-04-19
MYRIAM RITA SOPER
Company Secretary 2015-05-20 2015-11-30
HUGH ALAN TAYLOR FITZPATRICK
Director 2015-07-02 2015-09-07
COURTENAY ABBOTT
Company Secretary 2012-09-19 2015-05-18
NEIL ANTHONY FULLER
Director 2011-04-15 2015-04-17
RAJESH GUPTA
Director 2011-09-30 2014-03-31
ALICIA ESSEX
Company Secretary 2009-06-24 2012-09-07
HUGH ALAN TAYLOR FITZPATRICK
Director 2007-12-03 2011-04-15
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
SUSAN BOYNTON
Company Secretary 2008-09-02 2009-11-24
COURTENAY ABBOTT
Company Secretary 2008-01-07 2008-09-02
MANISHA VINAYAKRAI POPAT
Company Secretary 2006-08-08 2008-01-07
ADAM SCARROTT
Company Secretary 2004-07-12 2007-02-13
PAUL DE DOMENICO
Director 2000-05-19 2005-03-31
GARY JOHN EDWARDS
Director 1997-08-28 2005-03-21
PATRICIA ANN STRANAGHAN
Company Secretary 2002-04-11 2004-07-02
ALBERT DE CILLIA
Director 2002-12-02 2004-02-26
PAUL JOHN BEVERIDGE
Director 1997-09-29 2002-04-30
MALCOLM KEITH HUSON
Company Secretary 1998-02-23 2002-04-11
GERARD DE SUSANNE
Director 1997-08-28 2000-05-16
HENRY STEWART MILTON ALLEN
Director 1997-08-28 2000-05-04
TONY LEE
Company Secretary 1997-08-28 1998-02-23
DIANE RYLATT
Company Secretary 1996-02-01 1997-08-28
JONATHAN CHARLES BURR
Director 1996-07-22 1997-08-28
DANIEL FARRAR
Director 1995-08-14 1996-07-16
RONALD SHARP ELDER
Director 1991-11-19 1996-03-29
MICHAEL JOHN CHRISTOPHER REED
Company Secretary 1993-09-20 1996-02-01
STEPHEN JOSEPH GRAY
Company Secretary 1992-08-07 1993-09-20
JUDITH ANN NICHOLSON
Company Secretary 1991-11-19 1992-08-07
WILLIAM ALUN CATHCART
Director 1991-11-19 1992-08-07
KENNETH GEORGE HANNA
Director 1991-11-19 1992-08-07

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 CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
JENNIFER ANNE ROSS GE CAPITAL UK LIMITED Director 2017-05-10 CURRENT 1990-10-17 Liquidation
JENNIFER ANNE ROSS GE HELLER LIMITED Director 2017-05-10 CURRENT 1964-10-14 Liquidation
JENNIFER ANNE ROSS GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 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
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-25
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-25
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-10-17AD03Registers moved to registered inspection location of Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-08-15AD04Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Mr Paul Stewart Girling on 2019-05-01
2019-04-30AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-04-18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE ROSS
2019-02-18AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2019-02-04CH01Director's details changed for Norris Andrew Geldard on 2019-02-04
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2018-09-13AP01DIRECTOR APPOINTED NORRIS ANDREW GELDARD
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road London W6 8BJ United Kingdom
2018-08-17PSC05Change of details for Ge Capital Uk Limited as a person with significant control on 2018-08-17
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-11-06AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2017-11-06AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17SH19Statement of capital on 2017-10-17 GBP 1
2017-10-17SH20Statement by Directors
2017-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-17CAP-SSSolvency Statement dated 10/10/17
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANN FRENCH
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 56000000
2017-05-17SH0110/05/17 STATEMENT OF CAPITAL GBP 56000000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED MRS JENNIFER ANNE ROSS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2017-04-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT
2016-07-08AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-31AR0101/05/16 FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS NEGLEN
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY MYRIAM SOPER
2015-11-23AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH WRIGHT
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2015-08-18AD03REGISTER(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
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2015-05-20AP03SECRETARY APPOINTED MRS MYRIAM RITA SOPER
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-11AR0101/05/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FULLER
2015-03-02AD02SAIL ADDRESS CREATED
2014-10-07AP01DIRECTOR APPOINTED MR NICLAS PETER NEGLEN
2014-10-07AP01DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-09AR0101/05/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 10/07/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH GUPTA / 27/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-10-03AP03SECRETARY APPOINTED ANN FRENCH
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-17AR0101/05/12 FULL LIST
2011-12-05CAP-SSSOLVENCY STATEMENT DATED 25/11/11
2011-12-05SH20STATEMENT BY DIRECTORS
2011-12-05RES06REDUCE ISSUED CAPITAL 25/11/2011
2011-12-05SH1905/12/11 STATEMENT OF CAPITAL GBP 1000000
2011-10-10AP01DIRECTOR APPOINTED RAJESH GUPTA
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0101/05/11 FULL LIST
2011-05-11SH0119/09/08 STATEMENT OF CAPITAL GBP 106500000
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26RES06REDUCE ISSUED CAPITAL 20/04/2011
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 20/04/11
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 106500000.00
2011-04-20AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULLER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0101/05/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MOCHAN
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-11AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOYNTON
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HUSON
2009-07-14288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2009-07-14288aSECRETARY APPOINTED ALICIA ESSEX
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR KEVIN TODMAN
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-08123NC INC ALREADY ADJUSTED 19/09/08
2008-10-08RES04GBP NC 104000000/136500000
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY COURTENAY ABBOTT
2008-09-19288aSECRETARY APPOINTED SUSAN BOYNTON
2008-06-05363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
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 COMMERCIAL 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 COMMERCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SPECIFIC CHARGE ON INSTALMENT CREDIT AGREEMENTS. 1985-05-15 Satisfied MERCANTILE CREDIT CO. LTD.
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 COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GE COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of GE COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 84
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 38
ALL ASSETS DEBENTURE 23
CHATTEL MORTGAGE 14
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY 9
LEGAL CHARGE 5
FLOATING CHARGE 2
LEGAL MORTGAGE 2
COMPOSIT ALL ASSETS GUARANTEE AND DEBENTURE 2
COMPOSITE ALL ASSETS GUARANTEE INDEMNITY AND DEBENTURE 2

We have found 192 mortgage charges which are owed to GE COMMERCIAL FINANCE LIMITED

Income
Government Income

Government spend with GE COMMERCIAL FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2012-09-17 GBP £446 Other Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GE COMMERCIAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE COMMERCIAL 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 COMMERCIAL 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.