GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED

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

    Company NameGE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02148651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED located?

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

    What were the previous names of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TCR (NUMBER 2) LTD.Mar 12, 1993Mar 12, 1993
    PALLAS LEASING (NUMBER 33) LTD. Mar 09, 1993Mar 09, 1993
    NAIRN FINANCIAL SERVICES LTDFeb 29, 1988Feb 29, 1988
    PALLAS LEASING (NUMBER 33) LTDSep 18, 1987Sep 18, 1987
    ADMINFRESH LIMITEDJul 20, 1987Jul 20, 1987

    What are the latest accounts for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 Jan 28, 2019

    2 pagesAD01

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

    2 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise sum of £92082950 18/09/2018
    RES14
    capital

    Resolutions

    Article 1.1 disapplied 18/09/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesAD04

    legacy

    1 pagesSH20

    Statement of capital on Oct 01, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 18, 2018

    • Capital: GBP 100
    • Capital: USD 92,082,950
    3 pagesSH01

    Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018

    1 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Confirmation statement made on Jun 27, 2018 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Appointment of Miss Zahra Peermohamed as a secretary on Oct 31, 2017

    2 pagesAP03

    Notification of Ge Capital Investments as a person with significant control on Oct 23, 2017

    2 pagesPSC02

    Cessation of Ge Capital Investments Funding Limited as a person with significant control on Oct 23, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Who are the officers of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Nina Mary
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomBritish230713130001
    EVANS, Alan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish137954840001
    FARRELL, Lisa Mary
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    WalesBritish191552350001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    172560500001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Secretary
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    British43665350001
    ESSEX, Alicia
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF 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
    161495070001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    KIES, Rhoda Elizabeth
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    Secretary
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    British1085430001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    239805740001
    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
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    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
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Irish36646400001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    British1020270002
    CUNNINGHAM, Alan
    17 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    Director
    17 Packsaddle Park
    Prestbury
    SK10 4PU Macclesfield
    Cheshire
    British67336320001
    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
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Director
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    British43665350001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    British52013970001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    FITZPATRICK, Hugh Alan Taylor
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF 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
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    British81248280001
    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, 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
    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

    Who are the persons with significant control of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Oct 23, 2017
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    No
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03255767
    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 Number08698561
    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.

    Does GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Apr 10, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    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