GECC UK

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

    Company NameGECC UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01970192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GECC UK?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GECC UK located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GECC UK?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL CORPORATIONOct 05, 1990Oct 05, 1990
    IGE CAPITAL CORPORATION LIMITED Dec 30, 1987Dec 30, 1987
    IGE CREDIT CORPORATION LIMITEDMay 15, 1986May 15, 1986
    REFAL 144 LIMITEDDec 11, 1985Dec 11, 1985

    What are the latest accounts for GECC UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GECC UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Tilly Lang as a director on Jul 02, 2018

    1 pagesTM01

    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 17, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2018

    LRESSP

    Confirmation statement made on Jan 04, 2018 with updates

    5 pagesCS01

    Notification of Ge Capital Corporation (Holdings) as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 05, 2018

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £39,056,504 11/12/2017
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Tilly Lang as a director on Sep 28, 2017

    2 pagesAP01

    Termination of appointment of Kashif Mahmood Bhatti as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

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

    1 pagesTM01

    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

    Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017

    1 pagesTM01

    Appointment of Jonathan Lawrence John Gatt as a director on Mar 30, 2017

    2 pagesAP01

    Appointment of Kashif Mahmood Bhatti as a director on Mar 30, 2017

    2 pagesAP01

    Termination of appointment of Peter Hugh Bagot Curtiss as a director on Dec 30, 2016

    1 pagesTM01

    Who are the officers of GECC UK?

    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
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Secretary
    18 Rosary Gardens
    SW7 4NT London
    BritishTax Consultant65257100001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    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
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MEEHAN, Michael Anthony
    260 Long Ridge Road
    FOREIGN Stamford
    Connecticut 06902
    Usa
    Secretary
    260 Long Ridge Road
    FOREIGN Stamford
    Connecticut 06902
    Usa
    British15229820001
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    BritishSecretary56158480001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BHATTI, Kashif Mahmood
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishOperational Controller228746410001
    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
    BRIGGS, Malcolm George
    37 Henniker Gate
    CM2 6QH Chelmsford
    Director
    37 Henniker Gate
    CM2 6QH Chelmsford
    BritishMarketing Director53177030001
    CHAMIDES, Ronald Harold
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    Director
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    AmericanCorporate Executive30507910001
    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
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    BritishChartered Surveyor56836220001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishDirector49068160001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishFinancial Controller49068160001
    CURTISS, Peter Hugh Bagot
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    BritishRegion Credit Manager24931180002
    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
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritishTax Director57914140001
    ECK, John W
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    Director
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    UsaCompany Director15229860001
    FITTON, John Stuart Hamer
    Flat 8 Greville House
    SW1X 8EY London
    Director
    Flat 8 Greville House
    SW1X 8EY London
    BritishProject Finance Director18923670001
    FUNCK BRENTANO, Francois
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    Director
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    FrenchAttorney49370870001
    GONDORF, Tobias
    174a Broadhurst Gardens
    NW6 3BH London
    Director
    174a Broadhurst Gardens
    NW6 3BH London
    BritishBusiness Executive53265280001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishDirector38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    BritishFinancial Controller114603290002
    KILEY, Bruce Edward
    64 Elm Park Road
    SW3 6AU London
    Director
    64 Elm Park Road
    SW3 6AU London
    AmericanGeneral Manager32480860001
    LANG, Tilly
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritishLegal Counsel235930140001
    LEGG, David Noel
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    Director
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    BritishCompany Director2074510001
    LUTTERLOCH, John
    Berridale 5 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Director
    Berridale 5 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    EnglandBritishManaging Director15229870001
    MACKENZIE, Christopher Alasdhair Anthony Ewan
    8 Cottesmore Gardens
    W8 5PR London
    Director
    8 Cottesmore Gardens
    W8 5PR London
    BritishFinancier68994340002
    MALOY, Brian Michael
    153 Cherry Tree Road
    HP9 1BD Beaconsfield
    Buckinghamshire
    Director
    153 Cherry Tree Road
    HP9 1BD Beaconsfield
    Buckinghamshire
    British53202240001

    Who are the persons with significant control of GECC UK?

    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 FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2849023
    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 GECC UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Dec 20, 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 GECC UK have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2018Commencement of winding up
    Sep 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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