GE INSPECTION AND REPAIR SERVICES LIMITED

GE INSPECTION AND REPAIR SERVICES LIMITED

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

    Company NameGE INSPECTION AND REPAIR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01182449
    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 INSPECTION AND REPAIR SERVICES LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is GE INSPECTION AND REPAIR SERVICES LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE INSPECTION AND REPAIR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURBINE BLADING GROUP LIMITEDNov 18, 1987Nov 18, 1987
    MITCHCREST LIMITEDAug 30, 1974Aug 30, 1974

    What are the latest accounts for GE INSPECTION AND REPAIR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GE INSPECTION AND REPAIR SERVICES 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

    3 pagesDS01

    Confirmation statement made on Oct 15, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of capital on Aug 18, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Shona Clare Searle as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of James Edward Dennison as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    135 pagesAA

    Appointment of James Edward Dennison as a director on May 18, 2021

    2 pagesAP01

    Termination of appointment of Achraf Zouaoui as a director on May 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Appointment of Marc Kenneth Barber as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Stephen Thomas Downey as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Peter Daryl Everett as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Achraf Zouaoui as a director on Sep 30, 2019

    2 pagesAP01

    Who are the officers of GE INSPECTION AND REPAIR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BARBER, Marc Kenneth
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    SwitzerlandBritish263050480001
    SEARLE, Shona Clare
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish203330870002
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Secretary
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    JAFFA, Richard Henry
    32 Malcolmson Close
    Edgbaston
    B15 3LS Birmingham
    West Midlands
    Secretary
    32 Malcolmson Close
    Edgbaston
    B15 3LS Birmingham
    West Midlands
    English9163880001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BREMNER, Ian Miller
    1 Melford Hall Road
    B91 2ES Solihull
    West Midlands
    Director
    1 Melford Hall Road
    B91 2ES Solihull
    West Midlands
    EnglandBritish29995610001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    COYLE, Feilim Malachy
    24 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    24 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Irish70072140002
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DENNISON, James Edward
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish250786800001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    DOWNEY, Stephen Thomas
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish184747430001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    FENECH, Lindy Frances
    Littlebrook Busines Centre
    Manor Way
    DA1 5PZ Dartford
    Ge Energy Dartford Service Centre
    Kent
    United Kingdom
    Director
    Littlebrook Busines Centre
    Manor Way
    DA1 5PZ Dartford
    Ge Energy Dartford Service Centre
    Kent
    United Kingdom
    United KingdomBritish172863970001
    FRASER, Gillian Annette
    Badgeworth Manor
    Badgeworth
    GL51 5UL Cheltenham
    Gloucestershire
    Director
    Badgeworth Manor
    Badgeworth
    GL51 5UL Cheltenham
    Gloucestershire
    British30720040001
    FRASER, Michael James
    Badgeworth Manor
    Badgeworth
    GL51 5UL Cheltenham
    Gloucestershire
    Director
    Badgeworth Manor
    Badgeworth
    GL51 5UL Cheltenham
    Gloucestershire
    British35575120001
    GAULT, Ernest Harold
    520 Fawn Glenn Court
    Roswell
    Georgia
    30075
    Usa
    Director
    520 Fawn Glenn Court
    Roswell
    Georgia
    30075
    Usa
    American62463900001
    GRIFFITHS, Kyle
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomUs Citizen172602560001
    JORDAN, Stephen John
    1 Pike Corner
    Willersey
    WR12 7PZ Broadway
    Worcestershire
    Director
    1 Pike Corner
    Willersey
    WR12 7PZ Broadway
    Worcestershire
    British32376290001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrish116288460001
    ROBERTSON, Moria Ann
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish203364460001
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WARDLE, John Malcolm
    Norton Grange
    Norton Grange Lane Knowle
    Solihull
    West Midlands
    Director
    Norton Grange
    Norton Grange Lane Knowle
    Solihull
    West Midlands
    British5096040001
    WHITE, Andrew Christopher
    4050 Keswick Drive
    Ga 30339 Atlanta
    FOREIGN Usa
    Director
    4050 Keswick Drive
    Ga 30339 Atlanta
    FOREIGN Usa
    British62466070001
    ZOUAOUI, Achraf
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United Arab EmiratesTunisian263000110001

    Who are the persons with significant control of GE INSPECTION AND REPAIR SERVICES 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 FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6486634
    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.

    What are the latest statements on persons with significant control for GE INSPECTION AND REPAIR SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2016Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GE INSPECTION AND REPAIR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 26, 1998
    Delivered On Mar 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1998Registration of a charge (395)
    • Sep 29, 2022Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 03, 1996
    Delivered On Dec 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 07, 1996Registration of a charge (395)
    • Sep 29, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 1988
    Delivered On Apr 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1988Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 26, 1982
    Delivered On Jun 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1982Registration of a charge

    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