GE ESE UK 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 ESE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01329406
    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 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 AddressNo

    What were the previous names of GE ESE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFS LEASING LIMITEDAug 10, 1989Aug 10, 1989
    CABLE AND WIRELESS (LEASING) LIMITEDSep 09, 1977Sep 09, 1977

    What are the latest accounts for GE ESE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GE ESE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2020

    LRESSP

    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 pagesAD01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT

    2 pagesAD02

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019

    2 pagesCH01

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

    2 pagesCH01

    Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Statement of capital on Aug 16, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2017

    22 pagesAA

    Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 28, 2017

    2 pagesPSC09

    Appointment of Paul Stewart Girling as a director on Dec 18, 2017

    2 pagesAP01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Preston Swithenbank as a director on Sep 11, 2017

    1 pagesTM01

    Who are the officers of GE ESE UK 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
    GATT, Jonathan Lawrence John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomMaltese228824220001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Secretary
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    British61314280001
    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
    PRICE, Philip Ian
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    Secretary
    4 Queenswood Avenue
    Hutton
    CM13 1HR Brentwood
    Essex
    British75578650002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    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
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United KingdomBritish100238650001
    BRAIDWOOD, Rodger Gordon
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    Director
    Abbotsleigh Rosecroft Park
    Farnham Lane
    TN3 0DZ Langton Green
    Kent
    EnglandBritish1484600001
    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 KingdomBritish137519160001
    BRIERLEY, Timothy George
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    NetherlandsBritish150552870001
    CAKEBREAD, David
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    United Kingdom
    United KingdomBritish183172770001
    CHANDLER, Andrew Philip
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    Director
    66 Baywell
    Leybourne
    ME19 5QQ West Malling
    Kent
    British53832740001
    CITRON, Zachary Joseph
    Cheyne Walk
    NW4 3QH London
    31
    Director
    Cheyne Walk
    NW4 3QH London
    31
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    D'AMMASSA, Carl Mark
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    Director
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    British119207850001
    DELAMORE, Karen Ann
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish136619480001
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritish57914140001
    ENOCH, Simon Jocelyn
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    38 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish61314280001
    FAST, Robert Alain
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    NetherlandsAmerican89843360002
    GOODWIN, Eric
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    Director
    Brewers Wood Pondfield Lane
    Shorne
    DA12 3LD Gravesend
    Kent
    EnglandBritish45623310001
    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
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    MANDERSON, Mark Anthony
    1 Eaton Court
    BR7 6NB Chislehurst
    Kent
    Director
    1 Eaton Court
    BR7 6NB Chislehurst
    Kent
    New Zealander31211810001
    MANNION, Eileen Frances
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    Director
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    British119358410001
    MCENROE, Malachy
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    NetherlandsIrish148254090001
    MOCHAN, Lori Elizabeth
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish195905580001
    MONTAGUE, Robert Joel
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    Director
    Pusey House
    SN7 8QB Pusey
    Oxfordshire
    British65130630002
    PALMER, Christopher Antony
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    Director
    Church Farm
    East Woodhay
    RG20 0AL Newbury
    Berkshire
    British4764800001
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001

    Who are the persons with significant control of GE ESE UK 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3255766
    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 ESE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 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 ESE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Trinity (Jersey) Limited
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • May 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation P.L.C
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jul 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1993Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Corestates Bank N.A.
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais Equipment Finance Limited
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank Plcpartiesas Security Agent and Trustee for the Secured
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Mar 03, 1992Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Commerzbank Aktiengesellschaft
    Transactions
    • Mar 05, 1992Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker LTD
    Transactions
    • Dec 07, 1991Registration of a charge
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 09, 1991Registration of a charge (395)
    • Dec 21, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Creditanstalt-Bankverein
    Transactions
    • Oct 10, 1991Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypotheken-Und Wechsel-Bank Ag
    Transactions
    • Jun 14, 1991Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Wilmington Trust Company as Trustee for the Noteholders
    Transactions
    • May 08, 1991Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Wilmington Trust Company as Trustee for the Noteholders
    Transactions
    • May 08, 1991Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Wilmington Trust Company as Trustee for the Noteholders
    Transactions
    • May 08, 1991Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia
    Transactions
    • Apr 12, 1991Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of Novia Scotia
    Transactions
    • Apr 18, 1991Registration of a charge
    • May 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Kansallis-Osake-Pankki
    Transactions
    • Mar 22, 1991Registration of a charge
    • Jul 10, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais Equipment Finance Limited
    Transactions
    • Feb 20, 1991Registration of a charge
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Kredietbank N.V. London Branch
    Transactions
    • Jan 10, 1991Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais Equipment Finance Limited.
    Transactions
    • Jul 19, 1990Registration of a charge
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Jul 12, 1990Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Commonwealth Bank of Australia
    Transactions
    • Apr 10, 1990Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GE ESE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2020Commencement of winding up
    Oct 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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