GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

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

    Company NameGE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01196721
    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 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 AddressNo

    What were the previous names of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSONAL COMPUTERS LIMITEDDec 31, 1977Dec 31, 1977
    JEREMY OATES (PROPERTY) LIMITED Jan 16, 1975Jan 16, 1975

    What are the latest accounts for GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2019

    LRESSP

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Paul Stewart Girling on May 01, 2019

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 06, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/01/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 15, 2019

    • Capital: GBP 198,251,608.05
    4 pagesSH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Notification of Ge Ese Uk Limited as a person with significant control on Jun 06, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 04, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ann Elizabeth Brennan as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Stephen John Dwyer as a director on May 03, 2017

    1 pagesTM01

    Who are the officers of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS 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 TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    GATT, Jonathan Lawrence John
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomMalteseFp&A Leader228824220001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector225432580001
    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
    LAMB, Philip Ronald
    80 Wroughton Road
    SW11 6BG London
    Secretary
    80 Wroughton Road
    SW11 6BG London
    British61718770001
    LIDDELL, Nigel
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    Secretary
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    British65708280001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    SMYTH, Derek
    Alois Johannes Lippl Strasse 11
    82166 Grafelfing
    FOREIGN Germany
    Secretary
    Alois Johannes Lippl Strasse 11
    82166 Grafelfing
    FOREIGN Germany
    British56554540001
    WHITE, Kevin Robert
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    Secretary
    35 Benett Drive
    BN3 6US Hove
    East Sussex
    British3735730002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BEATON, Andrew Laurie
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    Director
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    United KingdomBritishBusiness Executive18079130002
    BRECHT, Michael
    27 Donarail Street
    SW6 6EL London
    Director
    27 Donarail Street
    SW6 6EL London
    BritishDirector68271110001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant137519160001
    CASSON, John Heaton
    Chase House The Street
    Worlington
    IP28 8RU Bury St Edmunds
    Suffolk
    Director
    Chase House The Street
    Worlington
    IP28 8RU Bury St Edmunds
    Suffolk
    BritishDirector78499960003
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishSolicitor91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    BritishSolicitor91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    BritishTax Consultant65257100001
    DOUGLAS, Stuart Robert
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    Director
    23 Elmside
    Onslow Village
    GU2 7SH Guildford
    Surrey
    BritishFinance91330020001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritishTax Director57914140001
    FORD, Michael
    14555 Freemanville Road
    30004 Alpharetta
    Georgia
    Usa
    Director
    14555 Freemanville Road
    30004 Alpharetta
    Georgia
    Usa
    AmericanCeo56506280001
    FUNCH, Henrik
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    Director
    Carinaparken 9c
    3460 Birkeroed
    Denmark
    DanishDirector63424560001
    GOLDING, Jeremy
    21 Holland Park Gardens
    W14 8DZ London
    Director
    21 Holland Park Gardens
    W14 8DZ London
    BritishDirector55861150002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HEFFER, Philip
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    Director
    Deerbolts Cottage
    Blacksmith Green
    IP14 5PZ Wetheringsett
    BritishDirector80098040001
    HILTON, Peter Anthony
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    Director
    22 Macleod Road
    RH13 5JL Horsham
    West Sussex
    BritishAccountant68012190002
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    BritishFinancial Controller114603290002
    JUX, Keith
    Flat 1, 141 Old Woking Road
    Pyrford
    GU22 8PD Woking
    Surrey
    Director
    Flat 1, 141 Old Woking Road
    Pyrford
    GU22 8PD Woking
    Surrey
    BritishAccountant60622300001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    BritishDirector87846400001
    SMITH, David Arthur
    4 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    4 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    United KingdomBritishRisk Manager141689930001
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    BritishDirector6026950001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishLawyer114603310001

    Who are the persons with significant control of GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jun 06, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1329406
    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 CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017Dec 20, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bowstead PLC
    Transactions
    • Jul 28, 1987Registration of a charge
    • Feb 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 1983Registration of a charge
    • Nov 01, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 30, 1982Registration of a charge
    • Nov 01, 1991Statement of satisfaction of a charge in full or part (403a)

    Does GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2019Commencement of winding up
    Aug 28, 2020Dissolved 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