GE ESE UK LIMITED
Overview
| Company Name | GE ESE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01329406 |
| 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 ESE UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE ESE UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE ESE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TFS LEASING LIMITED | Aug 10, 1989 | Aug 10, 1989 |
| CABLE AND WIRELESS (LEASING) LIMITED | Sep 09, 1977 | Sep 09, 1977 |
What are the latest accounts for GE ESE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GE ESE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 08, 2020 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Statement of capital on Aug 16, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2017 | 22 pages | AA | ||||||||||
Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 28, 2017 | 2 pages | PSC09 | ||||||||||
Appointment of Paul Stewart Girling as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of GE ESE UK 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 | More London Place SE1 2AF London 1 | United Kingdom | Maltese | 228824220001 | |||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| PRICE, Philip Ian | Secretary | 4 Queenswood Avenue Hutton CM13 1HR Brentwood Essex | British | 75578650002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | United Kingdom | British | 100238650001 | |||||||||
| BRAIDWOOD, Rodger Gordon | Director | Abbotsleigh Rosecroft Park Farnham Lane TN3 0DZ Langton Green Kent | England | British | 1484600001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| BRIERLEY, Timothy George | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | Netherlands | British | 150552870001 | |||||||||
| CAKEBREAD, David | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 United Kingdom | United Kingdom | British | 183172770001 | |||||||||
| CHANDLER, Andrew Philip | Director | 66 Baywell Leybourne ME19 5QQ West Malling Kent | British | 53832740001 | ||||||||||
| CITRON, Zachary Joseph | Director | Cheyne Walk NW4 3QH London 31 | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||||||
| D'AMMASSA, Carl Mark | Director | The Smithy Bottoms Farm Warmingham Road CW1 4PJ Warmingham | British | 119207850001 | ||||||||||
| DELAMORE, Karen Ann | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | United Kingdom | British | 136619480001 | |||||||||
| DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | 57914140001 | |||||||||
| ENOCH, Simon Jocelyn | Director | 38 Chiddingstone Street Fulham SW6 3TG London | England | British | 61314280001 | |||||||||
| FAST, Robert Alain | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | Netherlands | American | 89843360002 | |||||||||
| GOODWIN, Eric | Director | Brewers Wood Pondfield Lane Shorne DA12 3LD Gravesend Kent | England | British | 45623310001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||||||
| MANDERSON, Mark Anthony | Director | 1 Eaton Court BR7 6NB Chislehurst Kent | New Zealander | 31211810001 | ||||||||||
| MANNION, Eileen Frances | Director | 74 Church Street SK13 7RN Old Glossop Derbyshire | British | 119358410001 | ||||||||||
| MCENROE, Malachy | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire | Netherlands | Irish | 148254090001 | |||||||||
| MOCHAN, Lori Elizabeth | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | England | British | 195905580001 | |||||||||
| MONTAGUE, Robert Joel | Director | Pusey House SN7 8QB Pusey Oxfordshire | British | 65130630002 | ||||||||||
| PALMER, Christopher Antony | Director | Church Farm East Woodhay RG20 0AL Newbury Berkshire | British | 4764800001 | ||||||||||
| PAREKH, Girish | Director | Fairhaven 1 Kings Drive Fulwood PR2 3HN Preston | British | 84067630001 |
Who are the persons with significant control of GE ESE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Investments Limited | 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 ESE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 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 ESE UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 1996 Delivered On Jul 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under, or pursuant to the credit agreement, the indenture, the notes, the company's bank guarantee, the company's noteholder guarantee, the new asset financing guarantees and the other secured documents | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 14, 1995 Delivered On Sep 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the lease agreement dated 29TH december 1989 (as defined),as amended by supplemental agreements dated 31ST december 1991 and 14TH august 1995 | |
Short particulars The trailers as described in the annexed schedule with all accessories,appliances,components......etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Mar 15, 1994 Delivered On Mar 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the indemnity (as defined) | |
Short particulars All the company's right,title,benefit and interest in and to both and each of the company's accounts numbered 14-0-04001346 and P12741 held with national westminster bank PLC at 41 lothbury,london EC2P 2BP including,without limitation,the balance standing to the credit of the charged account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 15, 1994 Delivered On Mar 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to law debenture trust corporation P.L.C as security trustee for the secured parties (as defined therein) or the banks (as defined in the credit agreement dated 13 february 1994 on any account whatsoever under the terms of the said credit agreement and a guarantee dated 15 march 1994 and the other documents relating thereto (each as defined in the credit agreement) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 01, 1993 Delivered On Sep 06, 1993 | Satisfied | Amount secured All monies and liabilities which now are or shall at any time be due,owing or incurred to barclays bank PLC by the company under or pursuant to the facility letter dated 9 april 1992 as varied,supplemented,amended and substituted from time to time and/or by the parent pursuant to the override agreement dated 22 july 1993 in respect of the facility letter. | |
Short particulars By way of a first fixed charge in favour of barclays bank PLC all of the company's rights,title and interest in and to the charged property as a continuing security for the payment and discharge to barclays bank PLC of the monies and liabilities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A chattel mortgage | Created On Apr 21, 1993 Delivered On May 12, 1993 | Satisfied | Amount secured All monies due or to become due from the company to corestates bank N.A. under the terms of any finance documents and/or in connection with any loan facility or other financial accommodation and under the terms of this charge | |
Short particulars By way of assignment by way of security all the mortgagor's right, title and interest in the property excluding receivables;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Hire purchase agreement | Created On Apr 30, 1992 Delivered On May 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement reference 04 041195 000 | |
Short particulars Evergreen heavy industrial corp 40' dry van, hyundai precision & industry co LTD 20' dry van, hyundai precision & industry co LTD 20' dry van. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 30, 1992 Delivered On May 01, 1992 | Satisfied | Amount secured All monies due from the company and/or tiphook container rental company limited to the chargee under the terms of any finance document as defined | |
Short particulars All specified operating assets acquired by the company after the date of the deed and all its present and future right title and interest to or in its specified property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Feb 28, 1992 Delivered On Mar 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 27/02/92 | |
Short particulars All interests in the charged assets (please see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge | Created On Feb 17, 1992 Delivered On Mar 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights and interest in the agreements (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Nov 28, 1991 Delivered On Dec 07, 1991 | Satisfied | Amount secured £1,076,928.79 and all other monies due from the company to the chargee | |
Short particulars Fixed charge over road trailers as per schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Oct 31, 1991 Delivered On Nov 09, 1991 | Satisfied | Amount secured £2,922,956.22 and all other monies due or to become due from the company to the chargee | |
Short particulars Fixed charge over road trailers as listed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 03, 1991 Delivered On Oct 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility letter dated 1.10.91 | |
Short particulars See schedule and form 395 for details of particulars. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 03, 1991 Delivered On Jun 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 30/4/91 | |
Short particulars 604 rail wagons as specified on the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 30, 1991 Delivered On May 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a trust indenture of even date and the charge | |
Short particulars All right title and interest of the company in certain marine shipping containers described in the schedule to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust indenture & security agreement | Created On Apr 30, 1991 Delivered On May 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a trust indenture of even date and the charge | |
Short particulars All right title and interest of the company in certain marine shipping containers described in the schedule to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Indenture supplement no. 1 | Created On Apr 30, 1991 Delivered On May 08, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a trust indenture of even date and the charge | |
Short particulars All right title and interest of the company in certain marine shipping containers described in the schedule to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 08, 1991 Delivered On Apr 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge. | |
Short particulars All rights title and interest of the owner and the benefit of all the owner's right title and interests to all insurance policies. (Please see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of containers | Created On Apr 04, 1991 Delivered On Apr 18, 1991 | Satisfied | Amount secured $10,000,000 due from the company to the chargee under the terms of a loan agreement dated 8/4/91. | |
Short particulars Mortgage of marine containers or any other containers to be purchased out of the loan at a later date. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Mar 14, 1991 Delivered On Mar 22, 1991 | Satisfied | Amount secured All moneys due or to become due from the company and/or euroleasing oy to the chargee under the terms of the facility agreement | |
Short particulars All rights, title interest and benefit in the master lease agreement dated 28/3/88 (see doc m 454C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Invoice | Created On Feb 04, 1991 Delivered On Feb 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement reference no. 331-03-1136-11 of even date | |
Short particulars 453 trailers as described in the schedule attached to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Container mortgage | Created On Dec 21, 1990 Delivered On Jan 10, 1991 | Satisfied | Amount secured The aggregate amount of the loan and of all other sums of money due from the company to the chargee under the terms of the security documents or any of them. | |
Short particulars By way of fixed charge the cargo containers, and by way of assignment all of the owners interest in all policies and contracts of insurance. See form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Invoice dated 2/7/90 hire purchase agreement | Created On Jul 05, 1990 Delivered On Jul 19, 1990 | Satisfied | Amount secured All monies due from the company to the chargee under the terms of the hire purchase agreement reference no 331-03-1073-h of even date. | |
Short particulars The hire purchase agreements and equipment as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Jun 25, 1990 Delivered On Jul 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27.4.90 and/or this charge | |
Short particulars (1) the chattels (2) benefit of all contracts & agreements (3) the benefit of all insurances (4) any moneys payable to the mortgagor in connection with a disposal of chattels and (5) all book & other monetary debts (see doc. For full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 30, 1990 Delivered On Apr 10, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19TH october 1989 as amended by a novation and sale agreement dated 30TH march 1990 and this charge | |
Short particulars As a continuing and a fixed or specific security the company assigns to the bank 707 4OFT dry van containers having the serial nos 460706-460712, 465913-466112 and 462813-463312,809 2OFT dry van containers having the serial nos 635800-636250 and 636251-636608. (see 395 for more details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE ESE UK 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