GE RENTALS LIMITED

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

    Company NameGE RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02019619
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE RENTALS LIMITED?

    • (4531) /

    Where is GE RENTALS LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GE RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE ENERGY RENTALS, LTD.Aug 25, 2000Aug 25, 2000
    SHOWPOWER, LTD.Apr 13, 1999Apr 13, 1999
    TEMPLINE LIMITEDMay 14, 1986May 14, 1986

    What are the latest accounts for GE RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GE RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Oct 12, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2010

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Jul 31, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2010

    Statement of capital on Aug 26, 2010

    • Capital: GBP 1,805,296
    SH01

    Termination of appointment of Diarmaid Mulholland as a director

    1 pagesTM01

    Director's details changed for Diarmaid Patrick Mulholland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Daryl Everett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Hilary Anne Wake on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alyson Margaret Clark on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    2 pages88(2)

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of GE RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    BERNSTEIN, Stephen
    1474 3rd Avenue
    Apt 16 South
    10028 New York
    Usa
    Secretary
    1474 3rd Avenue
    Apt 16 South
    10028 New York
    Usa
    American52200100001
    WILLS, Andrew Christopher
    10 St Martins Lane
    Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    Secretary
    10 St Martins Lane
    Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    British14254170001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ANDERSON, Laurence
    3714 Vermont Street
    90814 Long Beach
    Los Angeles
    Usa
    Director
    3714 Vermont Street
    90814 Long Beach
    Los Angeles
    Usa
    American52313680001
    CAMPION, John
    15950 Skytop Road
    91436 Encino
    Los Angeles
    Usa
    Director
    15950 Skytop Road
    91436 Encino
    Los Angeles
    Usa
    Irish52313710001
    CARTER, David Michael Bowen
    30 College Road
    BA5 2TB Wells
    Somerset
    Director
    30 College Road
    BA5 2TB Wells
    Somerset
    British20515660001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DAVIDSON, Thomas William
    Lynwood
    Seaton
    SR7 0NB Seaham
    County Durham
    Director
    Lynwood
    Seaton
    SR7 0NB Seaham
    County Durham
    EnglandBritish63597160001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    EGAN, William
    Tower House St Andrews Street
    BA5 2UN Wells
    Somerset
    Director
    Tower House St Andrews Street
    BA5 2UN Wells
    Somerset
    British20515670001
    GOODE, Michael Edward
    The Elms
    Rockhampton
    GL13 9DR Berkeley
    Gloucestershire
    Director
    The Elms
    Rockhampton
    GL13 9DR Berkeley
    Gloucestershire
    EnglandBritish16823870002
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrish116288460001
    STONE, Jeffrey
    9 Hancock Place
    10533 Irvington
    New York
    Usa
    Director
    9 Hancock Place
    10533 Irvington
    New York
    Usa
    American52199700001
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001
    WHITE, Kim Maria
    224 Shirehampton Road
    BS9 2EH Bristol
    Avon
    Director
    224 Shirehampton Road
    BS9 2EH Bristol
    Avon
    British67909980001
    WILLS, Andrew Christopher
    10 St Martins Lane
    Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    Director
    10 St Martins Lane
    Marshfield
    SN14 8LZ Chippenham
    Wiltshire
    EnglandBritish14254170001
    WILLS, Peter James
    Manor Farm Left 16 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    Director
    Manor Farm Left 16 Bratton Road
    West Ashton
    BA14 6AZ Trowbridge
    Wiltshire
    EnglandBritish63597150001

    Does GE RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment and charge of sub-leasing agreements
    Created On May 24, 1999
    Delivered On May 26, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the principal agreements (as defined)
    Short particulars
    All right title and interest of the company in sub-leases now or hereafter to be made by the company in respect of the equipment comprised in hp leasing contract hire agreements now or hereafter made between the company and the chargee together with the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with the sub-leases and together with the benefit of any supplemental or collateral agreement entered into by the company under which the company undertakes to maintain or service the equipment.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 26, 1999Registration of a charge (395)
    Debenture
    Created On Jun 14, 1994
    Delivered On Jun 27, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1994Registration of a charge (395)

    Does GE RENTALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2010Commencement of winding up
    Nov 18, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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