GE INSPECTION AND REPAIR SERVICES LIMITED
Overview
| Company Name | GE INSPECTION AND REPAIR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01182449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE INSPECTION AND REPAIR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURBINE BLADING GROUP LIMITED | Nov 18, 1987 | Nov 18, 1987 |
| MITCHCREST LIMITED | Aug 30, 1974 | Aug 30, 1974 |
What are the latest accounts for GE INSPECTION AND REPAIR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GE INSPECTION AND REPAIR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Aug 18, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Shona Clare Searle as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Dennison as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 135 pages | AA | ||||||||||
Appointment of James Edward Dennison as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Achraf Zouaoui as a director on May 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marc Kenneth Barber as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Downey as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Daryl Everett as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Achraf Zouaoui as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of GE INSPECTION AND REPAIR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BARBER, Marc Kenneth | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Switzerland | British | 263050480001 | |||||||||
| SEARLE, Shona Clare | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203330870002 | |||||||||
| DANIELL, Paul Nigel | Secretary | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| JAFFA, Richard Henry | Secretary | 32 Malcolmson Close Edgbaston B15 3LS Birmingham West Midlands | English | 9163880001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| BREMNER, Ian Miller | Director | 1 Melford Hall Road B91 2ES Solihull West Midlands | England | British | 29995610001 | |||||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||||||
| CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | 82543780001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| COYLE, Feilim Malachy | Director | 24 Saint Davids Drive TW20 0BA Englefield Green Surrey | Irish | 70072140002 | ||||||||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| DENNISON, James Edward | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 250786800001 | |||||||||
| DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | 103125610001 | ||||||||||
| DOWNEY, Stephen Thomas | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 184747430001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| FENECH, Lindy Frances | Director | Littlebrook Busines Centre Manor Way DA1 5PZ Dartford Ge Energy Dartford Service Centre Kent United Kingdom | United Kingdom | British | 172863970001 | |||||||||
| FRASER, Gillian Annette | Director | Badgeworth Manor Badgeworth GL51 5UL Cheltenham Gloucestershire | British | 30720040001 | ||||||||||
| FRASER, Michael James | Director | Badgeworth Manor Badgeworth GL51 5UL Cheltenham Gloucestershire | British | 35575120001 | ||||||||||
| GAULT, Ernest Harold | Director | 520 Fawn Glenn Court Roswell Georgia 30075 Usa | American | 62463900001 | ||||||||||
| GRIFFITHS, Kyle | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | Us Citizen | 172602560001 | |||||||||
| JORDAN, Stephen John | Director | 1 Pike Corner Willersey WR12 7PZ Broadway Worcestershire | British | 32376290001 | ||||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| MULHOLLAND, Diarmaid Patrick | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Italy | Irish | 116288460001 | |||||||||
| ROBERTSON, Moria Ann | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 203364460001 | |||||||||
| TON, Gwaine William | Director | Beech Hill Lodge Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | American | 93302530001 | ||||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WARDLE, John Malcolm | Director | Norton Grange Norton Grange Lane Knowle Solihull West Midlands | British | 5096040001 | ||||||||||
| WHITE, Andrew Christopher | Director | 4050 Keswick Drive Ga 30339 Atlanta FOREIGN Usa | British | 62466070001 | ||||||||||
| ZOUAOUI, Achraf | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Arab Emirates | Tunisian | 263000110001 |
Who are the persons with significant control of GE INSPECTION AND REPAIR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Uk Group | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE INSPECTION AND REPAIR SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 15, 2016 | Dec 01, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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