GE HEALTHCARE SERVICES LIMITED
Overview
| Company Name | GE HEALTHCARE SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02227017 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 HEALTHCARE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE HEALTHCARE SERVICES LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE HEALTHCARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE INDUSTRIAL FINANCE UK LIMITED | Jul 26, 2017 | Jul 26, 2017 |
| GE COMMERCIAL FINANCE (NO.2) LIMITED | May 23, 2008 | May 23, 2008 |
| FIVE ARROWS COMMERCIAL FINANCE LIMITED | Sep 01, 1998 | Sep 01, 1998 |
| NEW COURT COMMERCIAL FINANCE LIMITED | Aug 13, 1996 | Aug 13, 1996 |
| CAUSEWAY INVOICE DISCOUNTING COMPANY LIMITED | Nov 01, 1988 | Nov 01, 1988 |
| RAVENCOPY LIMITED | Mar 03, 1988 | Mar 03, 1988 |
What are the latest accounts for GE HEALTHCARE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GE HEALTHCARE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2025 |
| Next Confirmation Statement Due | May 24, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2024 |
| Overdue | Yes |
What are the latest filings for GE HEALTHCARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed from Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW | 2 pages | AD03 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 12 Wellington Place Leeds LS1 4AP on Apr 01, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Sep 26, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 10, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed ge industrial finance uk LIMITED\certificate issued on 15/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 23, 2019 | 2 pages | AP04 | ||||||||||
Who are the officers of GE HEALTHCARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| JESSERNIGG, Max | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | Austrian | 228517510001 | |||||||||
| ABBOTT, Courtenay | Secretary | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | 172560430001 | |||||||||||
| ABBOTT, Courtenay | Secretary | Burleigh Park KT11 2DU Cobham 23 Surrey | British | 128651710001 | ||||||||||
| BOYNTON, Susan | Secretary | Cumberland Mills Square E14 3BH London Flat 23 | British | 133407260001 | ||||||||||
| ESSEX, Alicia | Secretary | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 172558220001 | |||||||||||
| JENKINS, Christopher James Richard | Secretary | 3 Chapmans End Puckeridge SG11 1SR Ware Hertfordshire | British | 7540980001 | ||||||||||
| KEENE, Stephen Paul | Secretary | 45 Derby Road Heaton Moor SK4 4NF Stockport Cheshire | British | 37545570002 | ||||||||||
| KING, John Andrew | Secretary | 57 Southborough Road BR1 2EL Bickley Kent | British | 66647670006 | ||||||||||
| LAU, Cheong Koon | Secretary | 40 Strongbow Road Eltham SE9 1DT London | Malaysian | 16337610001 | ||||||||||
| NEYLON, Darren Lee | Secretary | The Old Posts Back Lane, Bilbrough YO23 3PL York North Yorkshire | English | 69978820001 | ||||||||||
| PRICE, Roger Clive | Secretary | 18 Downs Valley Hartley DA3 7RA Longfield Kent | British | 5337990001 | ||||||||||
| SOPER, Myriam Rita | Secretary | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | 197850680001 | |||||||||||
| BAILEY, Richard Charles | Director | New Court St Swithins Lane EC4P 4DU London | United Kingdom | British | 61980170005 | |||||||||
| BAKER, Jonathan Peter | Director | 2 Kinsella Gardens SW19 4UB London | United Kingdom | British | 82785080001 | |||||||||
| BEATHAM, Glenn | Director | 58 Brookville Road SW6 7BJ London | England | British | 51291430005 | |||||||||
| BLASCO SUAREZ, Jesus | Director | C/ Gobelas 28023 Madrid 35 Spain | Spain | Spanish | 255353640001 | |||||||||
| BROWNING, Steven Craig | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British - American | 236688870001 | |||||||||
| COLEMAN, Christopher Lewis | Director | 12 South Hill Park Gardens NW3 2TG London | England | British | 59834590001 | |||||||||
| CONNELLY, Mark | Director | 19 St Swithins Lane EC4P 4DU London | British | 60941410001 | ||||||||||
| COSGROVE, Clive Thomas | Director | 2 Grassington Avenue Moston M40 9PZ Manchester Lancashire | England | British | 21249920001 | |||||||||
| CREELY, Eileen | Director | 175 Claremont Road M6 8PA Salford Lancashire | British | 70512820001 | ||||||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | United Kingdom | British | 139406230001 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | 148654320001 | |||||||||
| FULLER, Neil Anthony | Director | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | United Kingdom | British | 159228800002 | |||||||||
| GREENWAY, Anthony William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 202871130001 | |||||||||
| GUPTA, Rajesh | Director | Bancroft Road RH2 7RT Reigate Enterprise House Surrey | United Kingdom | British | 161613460001 | |||||||||
| HALL, Stephen Michael | Director | 1 Garsdale Fold Collingham LS22 5LT Wetherby West Yorkshire | England | British | 91735460001 | |||||||||
| HAYDEN, Peter David | Director | 93 Little Green Lane KT16 9PS Chertsey Surrey | British | 51437390001 | ||||||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||||||
| JOHNS, Peter Andrew | Director | Nm Rothschild & Sons New Court, St. Swithins Lane EC4P 4DU London Cheshire | British | 64467750003 |
Who are the persons with significant control of GE HEALTHCARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Medical Systems Limited | Mar 26, 2019 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Corporation (Holdings) | Mar 23, 2018 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Commercial Finance Limited | Apr 06, 2016 | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE HEALTHCARE SERVICES 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