GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED
Overview
Company Name | GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01196721 |
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 CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
PERSONAL COMPUTERS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
JEREMY OATES (PROPERTY) LIMITED | Jan 16, 1975 | Jan 16, 1975 |
What are the latest accounts for GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS 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 | ||||||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Jul 22, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 06, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2019
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Ge Ese Uk Limited as a person with significant control on Jun 06, 2017 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 04, 2018 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Ann Elizabeth Brennan as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Dwyer as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS 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 | ||||||||||
GATT, Jonathan Lawrence John | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Maltese | Fp&A Leader | 228824220001 | ||||||||
GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 225432580001 | ||||||||
GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
LAMB, Philip Ronald | Secretary | 80 Wroughton Road SW11 6BG London | British | 61718770001 | ||||||||||
LIDDELL, Nigel | Secretary | Flat 2 27 Kingdon Road NW6 1PJ London | British | 65708280001 | ||||||||||
ROSSINGTON, Paul Steven | Secretary | 21 Barley Brook Meadow Sharples BL1 7HP Bolton Lancashire | British | 18750870002 | ||||||||||
SMYTH, Derek | Secretary | Alois Johannes Lippl Strasse 11 82166 Grafelfing FOREIGN Germany | British | 56554540001 | ||||||||||
WHITE, Kevin Robert | Secretary | 35 Benett Drive BN3 6US Hove East Sussex | British | 3735730002 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||||||
TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
ATKIN, John Duncan | Director | 20 Hallside Park WA16 8NQ Knutsford Cheshire | United Kingdom | British | Director | 4769830001 | ||||||||
BEATON, Andrew Laurie | Director | 3 Manor Road TW11 8BH Teddington Middlesex | United Kingdom | British | Business Executive | 18079130002 | ||||||||
BRECHT, Michael | Director | 27 Donarail Street SW6 6EL London | British | Director | 68271110001 | |||||||||
BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 137519160001 | ||||||||
CASSON, John Heaton | Director | Chase House The Street Worlington IP28 8RU Bury St Edmunds Suffolk | British | Director | 78499960003 | |||||||||
CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Solicitor | 91783950002 | ||||||||
CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | Solicitor | 91783950001 | |||||||||
CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | Tax Consultant | 65257100001 | |||||||||
DOUGLAS, Stuart Robert | Director | 23 Elmside Onslow Village GU2 7SH Guildford Surrey | British | Finance | 91330020001 | |||||||||
DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | Tax Director | 57914140001 | ||||||||
FORD, Michael | Director | 14555 Freemanville Road 30004 Alpharetta Georgia Usa | American | Ceo | 56506280001 | |||||||||
FUNCH, Henrik | Director | Carinaparken 9c 3460 Birkeroed Denmark | Danish | Director | 63424560001 | |||||||||
GOLDING, Jeremy | Director | 21 Holland Park Gardens W14 8DZ London | British | Director | 55861150002 | |||||||||
GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
HEFFER, Philip | Director | Deerbolts Cottage Blacksmith Green IP14 5PZ Wetheringsett | British | Director | 80098040001 | |||||||||
HILTON, Peter Anthony | Director | 22 Macleod Road RH13 5JL Horsham West Sussex | British | Accountant | 68012190002 | |||||||||
HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | Financial Controller | 114603290002 | |||||||||
JUX, Keith | Director | Flat 1, 141 Old Woking Road Pyrford GU22 8PD Woking Surrey | British | Accountant | 60622300001 | |||||||||
MCGOUN, Michael Frederick | Director | The Old Rectory Church Lane Mobberley WA16 7RD Knutsford Cheshire | England | British | Director | 8300340001 | ||||||||
OLIVER, John Lancaster | Director | Muhlgasse 11 Berg Bayern 82335 Germany | British | Director | 87846400001 | |||||||||
SMITH, David Arthur | Director | 4 Hillsborough Park GU15 1HG Camberley Surrey | United Kingdom | British | Risk Manager | 141689930001 | ||||||||
SOUTHWORTH, David Robert | Director | Salmesbury 12 Millwood Close Withnell Fold PR6 8AR Chorley Lancashire | British | Director | 6026950001 | |||||||||
WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Lawyer | 114603310001 |
Who are the persons with significant control of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Ese Uk Limited | Jun 06, 2017 | 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 CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | Dec 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Jul 08, 1987 Delivered On Jul 28, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease d/d/ 13.5.84. | |
Short particulars The sum of £17,500 paid by personal computers PLC to bowstead PLC and placed in a specifically designated depsoit account. (Please see from 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jun 06, 1983 Delivered On Jun 09, 1983 | 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
| ||||
Legal charge | Created On Jun 18, 1982 Delivered On Jun 30, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lower ground floor premises and ground floor premises of nos 218/226 bishopsgate london EC2 and the lower ground floor and ground floor premises known as 220/226 bishopsgate aforesaid and the ground floor shop and lower ground floor premises known as 218 bishopsgate london EC2. | ||||
Persons Entitled
| ||||
Transactions
|
Does GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS 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