GE HELLER LIMITED
Overview
| Company Name | GE HELLER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00823011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE HELLER LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE HELLER LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE HELLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NMB-HELLER LIMITED | Oct 14, 1996 | Oct 14, 1996 |
| TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED | Jul 02, 1990 | Jul 02, 1990 |
What are the latest accounts for GE HELLER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE HELLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Ge Capital Uk Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jan 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Ge Capital Uk Limited as a person with significant control on Feb 15, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Manuel Uria Fernandez as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony William Greenway as a director on Apr 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanna Elizabeth Wright as a director on Apr 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ilaria Jane Del Beato as a director on Apr 19, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on Aug 10, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Manuel Uria Fernandez as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Niclas Peter Neglen as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of GE HELLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Courtenay | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | 172560650001 | |||||||
| ABBOTT, Courtenay | Secretary | Burleigh Park KT11 2DU Cobham 23 Surrey | British | 128651710001 | ||||||
| ARCHIBALD, Robin Andrew Crawford | Secretary | 20 Brambledown Road Sanderstead CR2 0BL South Croydon Surrey | British | 1472700002 | ||||||
| BOYNTON, Susan | Secretary | Cumberland Mills Square E14 3BH London Flat 23 | British | 133407260001 | ||||||
| ESSEX, Alicia | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | British | 55569560002 | ||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161503680001 | |||||||
| POPAT, Manisha Vinayakrai | Secretary | 2 Falconwood Cleeve Road KT24 5EG Leatherhead Surrey | British | 95366280001 | ||||||
| SCARROTT, Adam | Secretary | 2 Carters Road KT17 4NE Epsom Surrey | British | 81871550002 | ||||||
| SOPER, Myriam Rita | Secretary | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | 197850710001 | |||||||
| STRANAGHAN, Patricia Ann | Secretary | 12 The Glebe Penshurst TN11 8DR Tonbridge Kent | British | 126944240001 | ||||||
| BERGABO, Bjorn | Director | 52 Ullswater Road SW13 9PN London Sw13 9pn | Swedish | 78927600001 | ||||||
| BISHOP, John Henry | Director | Larch House Coates GL7 6NS Cirencester Gloucestershire | United Kingdom | British | 29067840002 | |||||
| BLUM, Michael | Director | 950 North Michigan Avenue FOREIGN Chicago Illinois 60611 Usa | American | 17359740001 | ||||||
| BRUNNER, Louis Douglas Charles | Director | 15 Valley View Close Highwoods CO4 4UN Colchester Essex | British | 1434440002 | ||||||
| CORNISH, Bryan Frederic | Director | 18 Gander Green RH16 1RB Haywards Heath West Sussex | British | 6584870001 | ||||||
| DE DOMENICO, Paul | Director | Breemdreef 26 Schoten 2900 Belgium | American | 93674170001 | ||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| DUGGAN, Richard Whitman | Director | 203 Bickenhall Mansions Bickenhall Street W1U 6BX London | British | 54040450001 | ||||||
| EDWARDS, Gary John | Director | Brambles Oakfield, Hawkhurst TN18 4JR Cranbrook Kent | British | 64813010001 | ||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | United Kingdom | British | 139406230001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||
| FRANKLIN, Peter Morris | Director | 14 Burnsall Street SW3 3ST London | British | 114748680001 | ||||||
| FULLER, Neil Anthony | Director | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | United Kingdom | British | 159228800002 | |||||
| GREENWAY, Anthony William | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 202871130001 | |||||
| GRISMAN, Peter Edward Thomas | Director | 5 Home Platt Sharpthorne RH19 4NZ East Grinstead West Sussex | British | 1433430001 | ||||||
| GROENEN, Henricus Cornelis Adrianus | Director | Langbroekerdijk B13 3947 Ba Langbroek | Dutch | 30444490001 | ||||||
| GUPTA, Rajesh | Director | Enterprise House Bancroft Road RH2 7RT Reigate Surrey | United Kingdom | British | 161613460001 | |||||
| HURWITZ, Harold | Director | 62 Onslow Gardens SW7 3QB London | American | 37684550001 | ||||||
| IDE, Hidehiko | Director | Flat 20 35/37 Grosvenor Square W1X 9AF London | Japanese | 53266800001 | ||||||
| JACOB, Victor Clifton | Director | Flat 1 The Grange 15 Guildown Road GU2 5EW Guildford Surrey | Australian | 34227460001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| KENT, Graham John | Director | 32 Cranley Gardens N10 3AP London | England | British | 106709430001 | |||||
| MARSHALL, Simon Michael | Director | 73 Flask Walk NW3 1ET London | England | British | 97764390001 | |||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 |
Who are the persons with significant control of GE HELLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Uk Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE HELLER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 29, 2001 Delivered On Jul 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Reliance works,23 radford crescent,billericay,essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE HELLER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0