GE CAPITAL USD FUNDING LIMITED
Overview
Company Name | GE CAPITAL USD FUNDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02184552 |
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 CAPITAL USD FUNDING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE CAPITAL USD FUNDING LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL USD FUNDING LIMITED?
Company Name | From | Until |
---|---|---|
GE CAPITAL SERVICES (UK) LIMITED | Sep 11, 2007 | Sep 11, 2007 |
D. R. RENTALS LTD. | May 16, 2007 | May 16, 2007 |
DANKA RENTALS LTD. | Jul 28, 1993 | Jul 28, 1993 |
SAINT RENTALS LTD. | Feb 20, 1989 | Feb 20, 1989 |
PALLAS LEASING (NUMBER 53) LTD | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for GE CAPITAL USD FUNDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GE CAPITAL USD FUNDING LIMITED?
Annual Return |
|
---|
What are the latest filings for GE CAPITAL USD FUNDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator | 17 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
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 3rd Floor 1 Ashley Road Altrincham Cheshire M3 3AT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire M3 3AT | AD02 | |||||||||||
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London United Kingdom SE1 2AF on Apr 20, 2015 | AD01 | |||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2013
| 3 pages | SH01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GE CAPITAL USD FUNDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
CHACON, Harold | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | American | Company Director | 163624860001 | ||||||||
PALMER, Simon James | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | Certified Accountant | 147311510001 | ||||||||
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 | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 55569560002 | ||||||||||
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 | ||||||||||
BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | Company Director | 109606970001 | |||||||||
BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | Investment Banker | 35274610001 | ||||||||
BERRY, Stephanie Jane | Director | 195 Rue De 1'Universite FOREIGN Paris 75007 France | British | Company Director | 86969360001 | |||||||||
BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | Finance Director | 36646400001 | |||||||||
BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | Company Director | 1020270002 | |||||||||
DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | Company Director | 80423030001 | |||||||||
ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | Finance Director | 52013970001 | |||||||||
ESSEX, Alicia | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | Company Secretary | 155696080001 | ||||||||
FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | Investment Banker | 8502310001 | ||||||||
FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 139406230001 | ||||||||
FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | Company Director | 148654320001 | ||||||||
GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | Director | 81248280001 | |||||||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Company Director | 121346530001 | |||||||||
GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | Company Director | 79378980001 | |||||||||
HANCOCK, Paul William | Director | 21 Over Lane Almondsbury BS12 4BL Bristol | British | Company Director | 12970200003 | |||||||||
HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | Company Director | 116377130001 | |||||||||
HURST, Tiffany | Director | 2161 Powers Ferry Drive Marietta Georgia 30067 Usa | Usa | Company Director | 94387970001 | |||||||||
JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | Company Director | 115008010001 | ||||||||
JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | Company Director | 71266350001 | |||||||||
LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | Company Director | 127596100001 | ||||||||
MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | Company Director | 108053630001 | |||||||||
MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 131612680004 | ||||||||
MCKINNON, Ian Michael | Director | Quistholme 5 Knole Park Almondsbury BS12 4BS Bristol | British | Investment Banker | 9391030001 | |||||||||
MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | Director | 69295880001 |
Does GE CAPITAL USD FUNDING 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