GE CAPITAL CORPORATION (LEASING) LIMITED
Overview
| Company Name | GE CAPITAL CORPORATION (LEASING) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01970236 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE CAPITAL CORPORATION (LEASING) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is GE CAPITAL CORPORATION (LEASING) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL CORPORATION (LEASING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGE CAPITAL CORPORATION (LEASING) LIMITED | Dec 29, 1987 | Dec 29, 1987 |
| IGE CREDIT CORPORATION (LEASING) LIMITED | May 15, 1986 | May 15, 1986 |
| REFAL 143 LIMITED | Dec 11, 1985 | Dec 11, 1985 |
What are the latest accounts for GE CAPITAL CORPORATION (LEASING) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for GE CAPITAL CORPORATION (LEASING) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 04, 2021 |
| Next Confirmation Statement Due | Feb 15, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2020 |
| Overdue | Yes |
What are the latest filings for GE CAPITAL CORPORATION (LEASING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 03, 2025 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2021 | 9 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to 1 More London Place London SE1 2AF on Dec 21, 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 from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Evans as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Farrell as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nina Mary Atkinson as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Mar 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anita Kravos-Medimorec as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of GE CAPITAL CORPORATION (LEASING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square TW3 3HF 23/59 Staines Road, Hounslow Middlesex | 172560400001 | |||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| ESSEX, Alicia | Secretary | Meridian Trinity Square TW3 3HF 23/59 Staines Road, Hounslow Middlesex | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 161429990001 | |||||||||||
| 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 | 56158480001 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||||||
| ALBERT, Nils | Director | 80 Kings Road TW10 6EE Richmond Surrey | German | 60395220002 | ||||||||||
| APT, Lesley | Director | 32 Smoke Hill Drive Stamford Connecticut Ct06903 Usa | American | 55569920004 | ||||||||||
| ATKINSON, Nina Mary | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | United Kingdom | British | 230713130001 | |||||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||||||
| BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | 36646400001 | ||||||||||
| BRIGGS, Malcolm George | Director | 37 Henniker Gate CM2 6QH Chelmsford | British | 53177030001 | ||||||||||
| CHAMIDES, Ronald Harold | Director | 12 Duck Road Place FOREIGN Wilton Connecticutt 060897 Usa | American | 30507910001 | ||||||||||
| CURTISS, Peter Hugh Bagot | Director | 24 Bolton Gardens TW11 9AY Teddington Middlesex | British | 24931180002 | ||||||||||
| D'UVA, Gabriele | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | England | British | 191552010001 | |||||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||||||
| ECK, John W | Director | Fieldfare 7 Hills Close KT12 4DA Walton-On-Thames Surrey | Usa | 15229860001 | ||||||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||||||
| EVANS, Alan | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 137954840001 | |||||||||
| FARRELL, Lisa Mary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Wales | British | 191552350001 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square TW3 3HF 23/59 Staines Road, Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||||||
| GILBERT, Ronald | Director | Hollycroft Ethorpe Close SL9 8PL Gerrards Cross Buckinghamshire | British | 71336440001 | ||||||||||
| GILLIES, James Perry | Director | 5 Berwyn Road TW10 5BP Richmond Surrey | American | 36646450001 | ||||||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||||||
| HENSON, Daniel Stearn | Director | 4 Courtney Place KT11 3BE Cobham Surrey | American | 45242670003 | ||||||||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 |
Who are the persons with significant control of GE CAPITAL CORPORATION (LEASING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Jul 23, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Corporation (Holdings) | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE CAPITAL CORPORATION (LEASING) 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