GATX OVERSEAS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGATX OVERSEAS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01852356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GATX OVERSEAS?

    • (7133) /

    Where is GATX OVERSEAS located?

    Registered Office Address
    100 New Bridge Street
    EV4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GATX OVERSEAS?

    Previous Company Names
    Company NameFromUntil
    GATX OVERSEAS LIMITEDAug 12, 1992Aug 12, 1992
    GATX ASSET RESIDUAL MANAGEMENT LIMITEDJun 17, 1991Jun 17, 1991
    GATX EQUIPMENT FINANCE (UK) LIMITEDFeb 15, 1985Feb 15, 1985
    TRUSHELFCO (NO.719) LIMITEDOct 03, 1984Oct 03, 1984

    What are the latest accounts for GATX OVERSEAS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GATX OVERSEAS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Oct 26, 2010

    • Capital: GBP 1,912,573.00
    • Capital: USD 1
    8 pagesSH01

    Cancellation of shares. Statement of capital on Nov 24, 2010

    • Capital: GBP 1,912,572
    4 pagesSH06

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 16/11/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    2 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-reg 09/11/2010
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Sep 14, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Curt Fred Glenn on Jun 16, 2010

    3 pagesCH01

    Secretary's details changed for Ian Irvine on Jun 16, 2010

    3 pagesCH03

    Secretary's details changed for Jeanne L Sexton on Jun 16, 2010

    3 pagesCH03

    Registered office address changed from Marvic House Bishops Road London SW6 7AD on Feb 10, 2010

    2 pagesAD01

    Appointment of Abogado Nominees as a secretary

    3 pagesAP04

    Termination of appointment of Direct Control Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Who are the officers of GATX OVERSEAS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Ian
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    Secretary
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    Usa91158720001
    SEXTON, Jeanne L
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    Secretary
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    Usa120984040001
    ABOGADO NOMINEES
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    148874260001
    COE, Alan Clemmons
    301 Overhill Road
    CA 94563 Orinda
    Usa
    Director
    301 Overhill Road
    CA 94563 Orinda
    Usa
    UsaU S CitizenBusinessman42385220001
    GLENN, Curt Fred
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    Director
    Four Embarcadero Center
    Suite 2100
    San Francisco
    Gatx Corporation
    California 94111
    Usa
    UsaAmericanBusiness Man87718680001
    REINKE, Alan Malcolm
    Frudenbergstrasse 32
    FOREIGN Zurich
    8044
    Switzerland
    Secretary
    Frudenbergstrasse 32
    FOREIGN Zurich
    8044
    Switzerland
    British40404220002
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    102755520002
    LUNHALL LIMITED
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    Secretary
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    1325590001
    LUNHALL LIMITED
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    Secretary
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    1325590001
    COLLIVER, David Michael
    21 Wickmere Close
    LU2 7AW Luton
    Bedfordshire
    Director
    21 Wickmere Close
    LU2 7AW Luton
    Bedfordshire
    BritishDirector15849030001
    CREWS, Jesse Van
    15 Alice Place
    CA 94563 Orinda
    California
    Usa
    Director
    15 Alice Place
    CA 94563 Orinda
    California
    Usa
    Us CitizenBusinessman62292140001
    EDWARDS, David Mclaren
    3344 Rowland Avenue
    94549 Lafayette
    California
    Usa
    Director
    3344 Rowland Avenue
    94549 Lafayette
    California
    Usa
    AmericanDirector17572790001
    GIBSON, Kenneth Trigg
    5090 Kearney Avenue
    Oakland Ca 94602
    FOREIGN
    Usa
    Director
    5090 Kearney Avenue
    Oakland Ca 94602
    FOREIGN
    Usa
    AmericanFinancial Officer17572800001
    JENKINS STARK, Jack Francis
    613 Murry Lane
    Lafayette
    California 94549
    United States Of America
    Director
    613 Murry Lane
    Lafayette
    California 94549
    United States Of America
    AmericanBusiness Man72859950001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    BritishBusinessman103077710001
    LANE, Joseph Charles
    7 Warford Terrace
    Orinda Ca 94563 Contra Costa County
    California Usa
    Director
    7 Warford Terrace
    Orinda Ca 94563 Contra Costa County
    California Usa
    AmericanFinance Director17572810001
    MORRIS, James
    4 Embarcadero Center
    San Fransisco Ca 94111
    FOREIGN
    Usa
    Director
    4 Embarcadero Center
    San Fransisco Ca 94111
    FOREIGN
    Usa
    AmericanDirector17572820001
    NORD, Thomas Craig
    5953 Manchester Drive
    Oakland Ca 94618
    California
    Usa
    Director
    5953 Manchester Drive
    Oakland Ca 94618
    California
    Usa
    AmericanVice President17572830001
    OHLING, Jannes Klaas
    Augustastrasse 2a
    6200 Wiesbaden
    Germany
    Director
    Augustastrasse 2a
    6200 Wiesbaden
    Germany
    GermanDirector26080910001
    SAMMIS, Robert Jeffrey
    5 Corte Gracitas
    Greenbrae
    California 94904
    Usa
    Director
    5 Corte Gracitas
    Greenbrae
    California 94904
    Usa
    AmericanDirector30023270001
    ZECH, Ronald Harold
    48 Upland Avenue
    Hill Valley Ca 94941
    California
    Usa
    Director
    48 Upland Avenue
    Hill Valley Ca 94941
    California
    Usa
    AmericanChief Executive Officer17572840001

    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