GECC UK
Overview
Company Name | GECC UK |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01970192 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GECC UK?
Company Name | From | Until |
---|---|---|
GE CAPITAL CORPORATION | Oct 05, 1990 | Oct 05, 1990 |
IGE CAPITAL CORPORATION LIMITED | Dec 30, 1987 | Dec 30, 1987 |
IGE CREDIT CORPORATION LIMITED | May 15, 1986 | May 15, 1986 |
REFAL 144 LIMITED | Dec 11, 1985 | Dec 11, 1985 |
What are the latest accounts for GECC UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GECC UK?
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 | ||||||||||||||||||
Termination of appointment of Tilly Lang as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Ge Capital Corporation (Holdings) as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jan 05, 2018 | 2 pages | PSC09 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Tilly Lang as a director on Sep 28, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Kashif Mahmood Bhatti as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||||||
Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ann Elizabeth Brennan as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen John Dwyer as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jonathan Lawrence John Gatt as a director on Mar 30, 2017 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Kashif Mahmood Bhatti as a director on Mar 30, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Hugh Bagot Curtiss as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of GECC UK?
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 | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Maltese | Fp&A Leader | 228824220001 | ||||||||
CLARK, Roy Graham | Secretary | 18 Rosary Gardens SW7 4NT London | British | Tax Consultant | 65257100001 | |||||||||
COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
MEEHAN, Michael Anthony | Secretary | 260 Long Ridge Road FOREIGN Stamford Connecticut 06902 Usa | British | 15229820001 | ||||||||||
ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | Secretary | 56158480001 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
BHATTI, Kashif Mahmood | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | Operational Controller | 228746410001 | ||||||||
BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 137519160001 | ||||||||
BRIGGS, Malcolm George | Director | 37 Henniker Gate CM2 6QH Chelmsford | British | Marketing Director | 53177030001 | |||||||||
CHAMIDES, Ronald Harold | Director | 12 Duck Road Place FOREIGN Wilton Connecticutt 060897 Usa | American | Corporate Executive | 30507910001 | |||||||||
CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | Solicitor | 91783950002 | ||||||||
CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | Solicitor | 91783950001 | |||||||||
CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | Tax Consultant | 65257100001 | |||||||||
COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | Chartered Surveyor | 56836220001 | |||||||||
CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | Director | 49068160001 | ||||||||
CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | Financial Controller | 49068160001 | ||||||||
CURTISS, Peter Hugh Bagot | Director | 24 Bolton Gardens TW11 9AY Teddington Middlesex | British | Region Credit Manager | 24931180002 | |||||||||
DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | Tax Director | 57914140001 | ||||||||
DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | Tax Director | 57914140001 | ||||||||
ECK, John W | Director | Fieldfare 7 Hills Close KT12 4DA Walton-On-Thames Surrey | Usa | Company Director | 15229860001 | |||||||||
FITTON, John Stuart Hamer | Director | Flat 8 Greville House SW1X 8EY London | British | Project Finance Director | 18923670001 | |||||||||
FUNCK BRENTANO, Francois | Director | 69 St Georges Square SW1V 3QN Pimlico London | French | Attorney | 49370870001 | |||||||||
GONDORF, Tobias | Director | 174a Broadhurst Gardens NW6 3BH London | British | Business Executive | 53265280001 | |||||||||
GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | Director | 38435990009 | |||||||||
HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | Financial Controller | 114603290002 | |||||||||
KILEY, Bruce Edward | Director | 64 Elm Park Road SW3 6AU London | American | General Manager | 32480860001 | |||||||||
LANG, Tilly | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | England | British | Legal Counsel | 235930140001 | ||||||||
LEGG, David Noel | Director | 50 Ridgeway Crescent TN10 4NR Tonbridge Kent | British | Company Director | 2074510001 | |||||||||
LUTTERLOCH, John | Director | Berridale 5 Parkway Gidea Park RM2 5NT Romford Essex | England | British | Managing Director | 15229870001 | ||||||||
MACKENZIE, Christopher Alasdhair Anthony Ewan | Director | 8 Cottesmore Gardens W8 5PR London | British | Financier | 68994340002 | |||||||||
MALOY, Brian Michael | Director | 153 Cherry Tree Road HP9 1BD Beaconsfield Buckinghamshire | British | 53202240001 |
Who are the persons with significant control of GECC UK?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Capital Corporation (Holdings) | 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 GECC UK?
Notified On | Ceased On | Statement |
---|---|---|
Jan 04, 2017 | Dec 20, 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 GECC UK 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