GE CAPITAL TLS LTD

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

    Company NameGE CAPITAL TLS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02131552
    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 CAPITAL TLS LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GE CAPITAL TLS LTD located?

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

    What were the previous names of GE CAPITAL TLS LTD?

    Previous Company Names
    Company NameFromUntil
    TLS PLCJun 13, 1995Jun 13, 1995
    TLS RANGE PLCApr 21, 1989Apr 21, 1989
    TLS RANGE SELF DRIVE LIMITEDSep 09, 1987Sep 09, 1987
    EASTHART LIMITEDMay 13, 1987May 13, 1987

    What are the latest accounts for GE CAPITAL TLS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GE CAPITAL TLS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    10 pagesLIQ03

    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 Oct 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Statement of capital on May 31, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 14/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 14, 2019

    • Capital: GBP 161,042,597.5
    3 pagesSH01

    Confirmation statement made on May 02, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivide 28/03/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Mar 28, 2019

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Key Leasing Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC05

    Cessation of Ge Ese Uk Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Who are the officers of GE CAPITAL TLS LTD?

    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 TypeUK Limited Company
    Registration Number7038430
    146358090001
    GATT, Jonathan Lawrence John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomMaltese228824220001
    MUFTI, Shahryar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish215531750001
    MOYLE, Steven Taylor
    8 Lyme Road
    Disley
    SK12 2LL Stockport
    Cheshire
    Secretary
    8 Lyme Road
    Disley
    SK12 2LL Stockport
    Cheshire
    British53092470002
    STEWART, John Wyllie
    Greystoke
    Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Secretary
    Greystoke
    Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    British995100002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish100238650001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish35274610001
    BRADLEY, Richard Todd
    500 Patriots Way
    Newtown Square
    19073 Pennsylvania
    Usa
    Director
    500 Patriots Way
    Newtown Square
    19073 Pennsylvania
    Usa
    American54593440001
    BRINDLE, Philip Leigh
    21 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    Director
    21 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    British14271560001
    BUCCI, John Vincent
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    Director
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    America81623160001
    BUSBY, Peter Stephen
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    Director
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    United KingdomBritish73163760001
    CONWAY, James Denis
    45 Lanton Road
    Newlands
    G43 2SR Glasgow
    Director
    45 Lanton Road
    Newlands
    G43 2SR Glasgow
    British36615600001
    D'AMMASSA, Carl Mark
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    Director
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    British119207850001
    DE'ATH, Mark Robert
    4 Caxton Mews
    The Butts
    TW8 8BN Brentford
    Middlesex
    Director
    4 Caxton Mews
    The Butts
    TW8 8BN Brentford
    Middlesex
    British49303130003
    DELAMORE, Karen Ann
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish136619480001
    DENVIR, Brian Anthony
    2/4 Dunscar Cottages
    Dunscar,Egerton
    BL7 9EP Bolton
    Lancashire
    Director
    2/4 Dunscar Cottages
    Dunscar,Egerton
    BL7 9EP Bolton
    Lancashire
    British32346480001
    EVANS, Marshall Owen
    Warwick House
    47 Stewkley Road Wing
    LU7 0NJ Leighton Buzzard
    Bedfordshire
    Director
    Warwick House
    47 Stewkley Road Wing
    LU7 0NJ Leighton Buzzard
    Bedfordshire
    United KingdomBritish42930970001
    FAST, Robert Alain
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    NetherlandsAmerican89843360002
    GRIFFIN, Kevin Thomas
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish122136120001
    HODGKISS, Roger Hilton
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    Director
    The Old Stables Ingthorne Lane
    South Milford
    LS25 5DH Leeds
    United KingdomBritish76993260001
    JULIANO, Alan Joseph
    Museumplein 7-11
    FOREIGN Amsterdam 1071 Dj
    Netherland
    Director
    Museumplein 7-11
    FOREIGN Amsterdam 1071 Dj
    Netherland
    American125150100001
    MANNION, Eileen Frances
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    Director
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    British119358410001
    MCENROE, Malachy
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Irish139465450001
    MILLAY, Roger Foster
    1323 Shadow Oak Drive
    PA 19355 Malvern
    Usa
    Director
    1323 Shadow Oak Drive
    PA 19355 Malvern
    Usa
    American56302140001
    MILLER, Clive John
    Glenfield 234 Mottram Road
    SK15 2RY Stalybridge
    Cheshire
    Director
    Glenfield 234 Mottram Road
    SK15 2RY Stalybridge
    Cheshire
    EnglandBritish585590001
    MINETT, Timothy William
    Ivy End,
    Wattlesborough
    SY5 9EA Shrewsbury
    Shropshire
    Director
    Ivy End,
    Wattlesborough
    SY5 9EA Shrewsbury
    Shropshire
    British141648470001
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    British87846400001
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001
    ROBERTS, Peter Arnold
    Beechwood Cottage 64 Crouchley Lane
    WA13 0AT Lymm
    Cheshire
    Director
    Beechwood Cottage 64 Crouchley Lane
    WA13 0AT Lymm
    Cheshire
    British9290450001
    SMITH, Neil Campbell
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183029170001
    STEED, Gareth Andrew Richard
    27 Brooklawn Drive
    M20 3GY Manchester
    Lancashire
    Director
    27 Brooklawn Drive
    M20 3GY Manchester
    Lancashire
    United KingdomBritish242558020001
    STEWART, John Wyllie
    Greystoke
    Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    Greystoke
    Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    British995100002

    Who are the persons with significant control of GE CAPITAL TLS LTD?

    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1329406
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    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 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.

    What are the latest statements on persons with significant control for GE CAPITAL TLS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017Dec 01, 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 GE CAPITAL TLS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment by way of security and charge of sub-leases
    Created On Jul 21, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the acquisition documents and the security documents on any account whatsoever
    Short particulars
    All right title & interest in & to the charged property and all moneys payable the net proceeds of any claims. See the mortgage charge document for full details.
    Persons Entitled
    • At&T Capital Limited
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Dec 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1995
    Delivered On May 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and buildings lying to the south west of king william street, salford t/no. GM672020 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1995Registration of a charge (395)
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 14, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's interest in all motor vehicles ("the vehicles") together with the benefit of all contracts securities guarantees and indemnities and all proceeds of sale, insurance claims and debts etc. due to the company in relation to any of the vehicles or contracts. Floating charge all the company's interest in the motor vehicles and equipment mentioned above and the proceeds of sale insurance claims and debts etc. in relation thereto. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    A first fixed charge
    Created On Jun 22, 1994
    Delivered On Jun 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements entered into
    Short particulars
    First fixed charge all sub-lease agreements entered into at any time by the company with customers of the company relating to goods owned by the company but let by mbf to the company under hire purchase agreements or lease agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Jun 25, 1994Registration of a charge (395)
    • Jun 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1994
    Delivered On May 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) land and buildings on the south west side of victory road blackpool t/n la 411266. 2) land and buildings on the north east side of gorton blackpool t/n la 696245. 3) land and buildings k/a 102 gorton street blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 19, 1994Registration of a charge (395)
    • Nov 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 28, 1994
    Delivered On Mar 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All present and future contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner.
    Persons Entitled
    • Ca Industrial Finance Limited
    Transactions
    • Mar 02, 1994Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 30, 1987
    Delivered On Dec 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of chalfont street, salford greater manchester (see form 395 for full property details) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1987Registration of a charge
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 1987
    Delivered On Dec 07, 1987
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Nov 06, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GE CAPITAL TLS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2023Due to be dissolved on
    Sep 26, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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