GE HELLER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGE HELLER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00823011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GE HELLER LIMITED?

    Previous Company Names
    Company NameFromUntil
    NMB-HELLER LIMITEDOct 14, 1996Oct 14, 1996
    TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITEDJul 02, 1990Jul 02, 1990

    What are the latest accounts for GE HELLER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GE HELLER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Jennifer Anne Ross as a director on Nov 14, 2018

    1 pagesTM01

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Change of details for Ge Capital Uk Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Ge Capital Uk Limited as a person with significant control on Feb 15, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

    Appointment of Mrs Jennifer Anne Ross as a director on May 10, 2017

    2 pagesAP01

    Termination of appointment of Manuel Uria Fernandez as a director on Apr 28, 2017

    1 pagesTM01

    Appointment of Mr Anthony William Greenway as a director on Apr 18, 2017

    2 pagesAP01

    Termination of appointment of Joanna Elizabeth Wright as a director on Apr 19, 2017

    1 pagesTM01

    Termination of appointment of Ilaria Jane Del Beato as a director on Apr 19, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    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 pagesAD01

    Appointment of Mr Manuel Uria Fernandez as a director on Jun 23, 2016

    2 pagesAP01

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Niclas Peter Neglen as a director on Apr 01, 2016

    1 pagesTM01

    Who are the officers of GE HELLER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Courtenay
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    172560650001
    ABBOTT, Courtenay
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    Secretary
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    British128651710001
    ARCHIBALD, Robin Andrew Crawford
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    Secretary
    20 Brambledown Road
    Sanderstead
    CR2 0BL South Croydon
    Surrey
    British1472700002
    BOYNTON, Susan
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    Secretary
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    British133407260001
    ESSEX, Alicia
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    161503680001
    POPAT, Manisha Vinayakrai
    2 Falconwood
    Cleeve Road
    KT24 5EG Leatherhead
    Surrey
    Secretary
    2 Falconwood
    Cleeve Road
    KT24 5EG Leatherhead
    Surrey
    British95366280001
    SCARROTT, Adam
    2 Carters Road
    KT17 4NE Epsom
    Surrey
    Secretary
    2 Carters Road
    KT17 4NE Epsom
    Surrey
    British81871550002
    SOPER, Myriam Rita
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Secretary
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    197850710001
    STRANAGHAN, Patricia Ann
    12 The Glebe
    Penshurst
    TN11 8DR Tonbridge
    Kent
    Secretary
    12 The Glebe
    Penshurst
    TN11 8DR Tonbridge
    Kent
    British126944240001
    BERGABO, Bjorn
    52 Ullswater Road
    SW13 9PN London
    Sw13 9pn
    Director
    52 Ullswater Road
    SW13 9PN London
    Sw13 9pn
    Swedish78927600001
    BISHOP, John Henry
    Larch House
    Coates
    GL7 6NS Cirencester
    Gloucestershire
    Director
    Larch House
    Coates
    GL7 6NS Cirencester
    Gloucestershire
    United KingdomBritish29067840002
    BLUM, Michael
    950 North Michigan Avenue
    FOREIGN Chicago
    Illinois 60611
    Usa
    Director
    950 North Michigan Avenue
    FOREIGN Chicago
    Illinois 60611
    Usa
    American17359740001
    BRUNNER, Louis Douglas Charles
    15 Valley View Close
    Highwoods
    CO4 4UN Colchester
    Essex
    Director
    15 Valley View Close
    Highwoods
    CO4 4UN Colchester
    Essex
    British1434440002
    CORNISH, Bryan Frederic
    18 Gander Green
    RH16 1RB Haywards Heath
    West Sussex
    Director
    18 Gander Green
    RH16 1RB Haywards Heath
    West Sussex
    British6584870001
    DE DOMENICO, Paul
    Breemdreef 26
    Schoten
    2900
    Belgium
    Director
    Breemdreef 26
    Schoten
    2900
    Belgium
    American93674170001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DUGGAN, Richard Whitman
    203 Bickenhall Mansions
    Bickenhall Street
    W1U 6BX London
    Director
    203 Bickenhall Mansions
    Bickenhall Street
    W1U 6BX London
    British54040450001
    EDWARDS, Gary John
    Brambles
    Oakfield, Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Brambles
    Oakfield, Hawkhurst
    TN18 4JR Cranbrook
    Kent
    British64813010001
    FITZPATRICK, Hugh Alan Taylor
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Director
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    United KingdomBritish139406230001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    FRANKLIN, Peter Morris
    14 Burnsall Street
    SW3 3ST London
    Director
    14 Burnsall Street
    SW3 3ST London
    British114748680001
    FULLER, Neil Anthony
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Director
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    United KingdomBritish159228800002
    GREENWAY, Anthony William
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish202871130001
    GRISMAN, Peter Edward Thomas
    5 Home Platt
    Sharpthorne
    RH19 4NZ East Grinstead
    West Sussex
    Director
    5 Home Platt
    Sharpthorne
    RH19 4NZ East Grinstead
    West Sussex
    British1433430001
    GROENEN, Henricus Cornelis Adrianus
    Langbroekerdijk B13
    3947 Ba Langbroek
    Director
    Langbroekerdijk B13
    3947 Ba Langbroek
    Dutch30444490001
    GUPTA, Rajesh
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    Director
    Enterprise House
    Bancroft Road
    RH2 7RT Reigate
    Surrey
    United KingdomBritish161613460001
    HURWITZ, Harold
    62 Onslow Gardens
    SW7 3QB London
    Director
    62 Onslow Gardens
    SW7 3QB London
    American37684550001
    IDE, Hidehiko
    Flat 20 35/37 Grosvenor Square
    W1X 9AF London
    Director
    Flat 20 35/37 Grosvenor Square
    W1X 9AF London
    Japanese53266800001
    JACOB, Victor Clifton
    Flat 1 The Grange
    15 Guildown Road
    GU2 5EW Guildford
    Surrey
    Director
    Flat 1 The Grange
    15 Guildown Road
    GU2 5EW Guildford
    Surrey
    Australian34227460001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    KENT, Graham John
    32 Cranley Gardens
    N10 3AP London
    Director
    32 Cranley Gardens
    N10 3AP London
    EnglandBritish106709430001
    MARSHALL, Simon Michael
    73 Flask Walk
    NW3 1ET London
    Director
    73 Flask Walk
    NW3 1ET London
    EnglandBritish97764390001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004

    Who are the persons with significant control of GE HELLER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02549477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GE HELLER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nmb-Heller Limited
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Jun 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does GE HELLER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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