GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED
Overview
| Company Name | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02148651 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TCR (NUMBER 2) LTD. | Mar 12, 1993 | Mar 12, 1993 |
| PALLAS LEASING (NUMBER 33) LTD. | Mar 09, 1993 | Mar 09, 1993 |
| NAIRN FINANCIAL SERVICES LTD | Feb 29, 1988 | Feb 29, 1988 |
| PALLAS LEASING (NUMBER 33) LTD | Sep 18, 1987 | Sep 18, 1987 |
| ADMINFRESH LIMITED | Jul 20, 1987 | Jul 20, 1987 |
What are the latest accounts for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire 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 Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Oct 01, 2018
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2018
| 3 pages | SH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Oct 31, 2017 | 2 pages | AP03 | ||||||||||||||||||
Notification of Ge Capital Investments as a person with significant control on Oct 23, 2017 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Ge Capital Investments Funding Limited as a person with significant control on Oct 23, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Nina Mary | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | United Kingdom | British | 230713130001 | |||||
| EVANS, Alan | Director | More London Place SE1 2AF London 1 | England | British | 137954840001 | |||||
| FARRELL, Lisa Mary | Director | More London Place SE1 2AF London 1 | Wales | British | 191552350001 | |||||
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | 172560500001 | |||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EARLE, Richard Herbert David | Secretary | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||
| ESSEX, Alicia | Secretary | Meridian Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | British | 55569560002 | ||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 161495070001 | |||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| KIES, Rhoda Elizabeth | Secretary | 22 Avenue Road SS9 1AX Leigh On Sea Essex | British | 1085430001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 239805740001 | |||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||
| BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | 36646400001 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| CUNNINGHAM, Alan | Director | 17 Packsaddle Park Prestbury SK10 4PU Macclesfield Cheshire | British | 67336320001 | ||||||
| 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 | ||||||
| EARLE, Richard Herbert David | Director | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square 23/59 Staines Road TW3 3HF 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 | |||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||
| 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, 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 | ||||||
| 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 |
Who are the persons with significant control of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Investments | Oct 23, 2017 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Investments Funding Limited | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) 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