GE CAPITAL CORPORATION (LEASING) LIMITED

GE CAPITAL CORPORATION (LEASING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGE CAPITAL CORPORATION (LEASING) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01970236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GE CAPITAL CORPORATION (LEASING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGE CAPITAL CORPORATION (LEASING) LIMITEDDec 29, 1987Dec 29, 1987
    IGE CREDIT CORPORATION (LEASING) LIMITEDMay 15, 1986May 15, 1986
    REFAL 143 LIMITEDDec 11, 1985Dec 11, 1985

    What are the latest accounts for GE CAPITAL CORPORATION (LEASING) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for GE CAPITAL CORPORATION (LEASING) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2021
    Next Confirmation Statement DueFeb 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2020
    OverdueYes

    What are the latest filings for GE CAPITAL CORPORATION (LEASING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 03, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2021

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

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

    2 pagesAD03

    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 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2020

    LRESSP

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019

    2 pagesAP04

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

    2 pagesCH01

    Termination of appointment of Alan Evans as a director on Mar 21, 2019

    1 pagesTM01

    Termination of appointment of Lisa Farrell as a director on Mar 21, 2019

    1 pagesTM01

    Termination of appointment of Nina Mary Atkinson as a director on Mar 21, 2019

    1 pagesTM01

    Appointment of Mr Paul Stewart Girling as a director on Mar 21, 2019

    2 pagesAP01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anita Kravos-Medimorec as a director on Oct 08, 2018

    1 pagesTM01

    Who are the officers of GE CAPITAL CORPORATION (LEASING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    ABBOTT, Courtenay
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    Secretary
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    172560400001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    ESSEX, Alicia
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    Secretary
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    161429990001
    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
    British56158480001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    192967230001
    ALBERT, Nils
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    German60395220002
    APT, Lesley
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    Director
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    American55569920004
    ATKINSON, Nina Mary
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomBritish230713130001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Irish36646400001
    BRIGGS, Malcolm George
    37 Henniker Gate
    CM2 6QH Chelmsford
    Director
    37 Henniker Gate
    CM2 6QH Chelmsford
    British53177030001
    CHAMIDES, Ronald Harold
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    Director
    12 Duck Road Place
    FOREIGN Wilton
    Connecticutt 060897
    Usa
    American30507910001
    CURTISS, Peter Hugh Bagot
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    British24931180002
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritish191552010001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    ECK, John W
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    Director
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    Usa15229860001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    British52013970001
    EVANS, Alan
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish137954840001
    FARRELL, Lisa Mary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    WalesBritish191552350001
    FITZPATRICK, Hugh Alan Taylor
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    Director
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road, Hounslow
    Middlesex
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    GILBERT, Ronald
    Hollycroft
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    Director
    Hollycroft
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    British71336440001
    GILLIES, James Perry
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    American36646450001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    American79378980001
    HENSON, Daniel Stearn
    4 Courtney Place
    KT11 3BE Cobham
    Surrey
    Director
    4 Courtney Place
    KT11 3BE Cobham
    Surrey
    American45242670003
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    JURRIES, Donald Lewis
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    American71266350001

    Who are the persons with significant control of GE CAPITAL CORPORATION (LEASING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 23, 2019
    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 Number1500252
    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.
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849023
    Natures of Control
    • 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.

    Does GE CAPITAL CORPORATION (LEASING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2020Commencement of winding up
    Dec 04, 2020Declaration of solvency sworn 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