GE COMMERCIAL DISTRIBUTION FINANCE LIMITED

GE COMMERCIAL DISTRIBUTION FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGE COMMERCIAL DISTRIBUTION FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01139659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE COMMERCIAL DISTRIBUTION FINANCE LIMITED?

    • (6523) /

    Where is GE COMMERCIAL DISTRIBUTION FINANCE LIMITED located?

    Registered Office Address
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GE COMMERCIAL DISTRIBUTION FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSAMERICA COMMERCIAL FINANCE LIMITEDJun 17, 1988Jun 17, 1988
    BORG-WARNER FINANCIAL SERVICES LIMITEDDec 01, 1986Dec 01, 1986
    BORG-WARNER ACCEPTANCE LIMITEDOct 15, 1973Oct 15, 1973

    What are the latest accounts for GE COMMERCIAL DISTRIBUTION FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GE COMMERCIAL DISTRIBUTION FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Magdalena Koncikova as a director on Sep 20, 2011

    2 pagesAP01

    Termination of appointment of William Hall Mcgibbon as a director on Sep 20, 2011

    1 pagesTM01

    Annual return made up to May 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 1
    SH01

    Appointment of Alicia Essex as a director

    2 pagesAP01

    Termination of appointment of John Jenkins as a director

    1 pagesTM01

    Termination of appointment of Hugh Fitzpatrick as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Apr 27, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Green as a director

    1 pagesTM01

    Termination of appointment of Richard Green as a director

    1 pagesTM01

    Termination of appointment of Paul Symonds as a director

    1 pagesTM01

    Termination of appointment of Toby Ford as a director

    1 pagesTM01

    Secretary's details changed for Alicia Essex on Jan 01, 2010

    2 pagesCH03

    Secretary's details changed for Alicia Essex on Jul 20, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to May 07, 2010 with full list of shareholders

    7 pagesAR01

    Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on Jun 04, 2010

    1 pagesAD01

    Appointment of Richard William Green as a director

    1 pagesAP01

    Director's details changed for John Michael Jenkins on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Hugh Alan Taylor Fitzpatrick on Jan 01, 2010

    2 pagesCH01

    Who are the officers of GE COMMERCIAL DISTRIBUTION FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX, Alicia
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    British55569560002
    ESSEX, Alicia
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish155696080001
    KONCIKOVA, Magdalena
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomSlovakian163324190001
    BAY, Walter D
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    Secretary
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    American101090010001
    BOOTY, Jill Alexandra
    4 New Cottage
    Kislingbury Road, Rothersthorpe
    NN7 3JA Northampton
    Northamptonshire
    Secretary
    4 New Cottage
    Kislingbury Road, Rothersthorpe
    NN7 3JA Northampton
    Northamptonshire
    British69770350001
    CAPON, Karoline
    Huttenstrasse 71
    FOREIGN Dusseldorf
    40215
    Germany
    Secretary
    Huttenstrasse 71
    FOREIGN Dusseldorf
    40215
    Germany
    Belgium101087130001
    DEBIE, Maaike Helena
    Flat 10 St Luke's Court
    124-126 Tooley Street
    SE1 2TU London
    Secretary
    Flat 10 St Luke's Court
    124-126 Tooley Street
    SE1 2TU London
    British109753760002
    HILL, Michael Edward
    31 Tythe Barn Close
    MK45 5JT Westoning
    Bedfordshire
    Secretary
    31 Tythe Barn Close
    MK45 5JT Westoning
    Bedfordshire
    British38781700001
    JASZCZAK, Andrew Reginald
    17 Redwing Close
    SG2 9FE Stevenage
    Hertfordshire
    Secretary
    17 Redwing Close
    SG2 9FE Stevenage
    Hertfordshire
    British34901850002
    JASZCZAK, Andrew Reginald
    398 Jessop Road
    SG1 5NE Stevenage
    Hertfordshire
    Secretary
    398 Jessop Road
    SG1 5NE Stevenage
    Hertfordshire
    British34901850001
    PEARCE, Nicholas Charles
    7 Squires Close Hitchin Road
    SG17 5JB Shefford
    Bedfordshire
    Secretary
    7 Squires Close Hitchin Road
    SG17 5JB Shefford
    Bedfordshire
    British62759490001
    PRYCE, Tim John Robert
    Flat 3 1b Silver Place
    W1R 3LL London
    Secretary
    Flat 3 1b Silver Place
    W1R 3LL London
    British49790680002
    BARBER, Raymond Scott
    134 Hillshire Court
    Barrington
    FOREIGN Illinois
    Usa
    Director
    134 Hillshire Court
    Barrington
    FOREIGN Illinois
    Usa
    American79476220001
    BAY, Walter D
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    Director
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    American101090010001
    BELL, Stephen John
    45 Brookfield Road
    Sawston
    CB2 4EH Cambridge
    Cambridgeshire
    Director
    45 Brookfield Road
    Sawston
    CB2 4EH Cambridge
    Cambridgeshire
    British62852560002
    BENKENDORF-III, R Clark
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    American101596560002
    BOOTY, Jill Alexandra
    4 New Cottage
    Kislingbury Road, Rothersthorpe
    NN7 3JA Northampton
    Northamptonshire
    Director
    4 New Cottage
    Kislingbury Road, Rothersthorpe
    NN7 3JA Northampton
    Northamptonshire
    British69770350001
    CHARLTON, Russell Taylor
    27068 Wellington Court
    FOREIGN Barrington
    Illinois 60010
    Usa
    Director
    27068 Wellington Court
    FOREIGN Barrington
    Illinois 60010
    Usa
    American27751640001
    DYE, Nelson Edward
    20566 Swansway
    60010 Barrington
    Illinois
    Usa
    Director
    20566 Swansway
    60010 Barrington
    Illinois
    Usa
    American42592330001
    FINN, Richard Henry
    2400 Westridgde Road
    Los Angeles
    California 90049
    Usa
    Director
    2400 Westridgde Road
    Los Angeles
    California 90049
    Usa
    British44442700001
    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
    Director
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    GREEN, Christopher William
    Avenue Des Courlis
    78110 Les Vesinet
    11b
    France
    Director
    Avenue Des Courlis
    78110 Les Vesinet
    11b
    France
    British And French141052740001
    GREEN, Richard William
    Sandy Lane
    Sunningdale
    SL5 0ND Ascot
    Richborough House
    Berkshire
    Uk
    Director
    Sandy Lane
    Sunningdale
    SL5 0ND Ascot
    Richborough House
    Berkshire
    Uk
    British121346530001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    JANSEN, Cornelis Josephus Maria
    6 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    Director
    6 Hurstwood Park
    TN4 8YE Tunbridge Wells
    Kent
    Dutch35073600002
    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
    JEZEQUEL, Renaud
    Flat 5 28 Elm Park Road
    SW3 6AX London
    Director
    Flat 5 28 Elm Park Road
    SW3 6AX London
    French63325360001
    JOHNSTONE, Peter Hugh
    26 St Marys Glebe
    Edlesborough
    LU6 2RB Dunstable
    Bedfordshire
    Director
    26 St Marys Glebe
    Edlesborough
    LU6 2RB Dunstable
    Bedfordshire
    British56812750001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MARINARO, James
    6 Fairacres
    KT11 2JW Cobham
    Surrey
    Director
    6 Fairacres
    KT11 2JW Cobham
    Surrey
    American59209460001
    MARTIN, Robert Mcgowan
    44 Haversham Lane
    North Barrington
    60010 Illinois
    Usa
    Director
    44 Haversham Lane
    North Barrington
    60010 Illinois
    Usa
    Usa103266770001
    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
    NIEDERER, Mark
    46 Mincing Lane
    Chbham
    GU24 8RS Woking
    Surrey
    Director
    46 Mincing Lane
    Chbham
    GU24 8RS Woking
    Surrey
    Dutch94322740002
    PEARCE, Nicholas Charles
    7 Squires Close Hitchin Road
    SG17 5JB Shefford
    Bedfordshire
    Director
    7 Squires Close Hitchin Road
    SG17 5JB Shefford
    Bedfordshire
    British62759490001

    Does GE COMMERCIAL DISTRIBUTION FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 20, 1998
    Delivered On Nov 27, 1998
    Satisfied
    Amount secured
    £142,410.00 and all other monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 20 november 1998
    Short particulars
    £142,410.00 under the terms of the rent deposit deed dated 20 november 1998.
    Persons Entitled
    • Ngt Foundation
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    • Nov 08, 2001Statement of satisfaction of a charge in full or part (403a)

    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