GE INDUSTRIAL TREASURY HOLDINGS

GE INDUSTRIAL TREASURY HOLDINGS

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

    Company NameGE INDUSTRIAL TREASURY HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02302709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE INDUSTRIAL TREASURY HOLDINGS?

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

    Where is GE INDUSTRIAL TREASURY HOLDINGS located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GE INDUSTRIAL TREASURY HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL (USA) FUNDINGDec 06, 2013Dec 06, 2013
    GE CAPITAL (USA) FUNDING LIMITEDDec 14, 1999Dec 14, 1999
    GE CAPITAL CAR SALES LIMITEDJul 06, 1993Jul 06, 1993
    AVIS CAR SALES LIMITEDNov 10, 1988Nov 10, 1988
    HAPPYSOURCE LIMITEDOct 06, 1988Oct 06, 1988

    What are the latest accounts for GE INDUSTRIAL TREASURY HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GE INDUSTRIAL TREASURY HOLDINGS?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2024

    What are the latest filings for GE INDUSTRIAL TREASURY HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of General Electric Company as a person with significant control on Apr 02, 2024

    1 pagesPSC07

    Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024

    2 pagesPSC02

    Confirmation statement made on Apr 19, 2024 with updates

    5 pagesCS01

    Termination of appointment of Akhlesh Prasad Mathur as a director on Apr 05, 2024

    1 pagesTM01

    Termination of appointment of Andrew Thomas Peter Budge as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr John Kevin O'keeffe as a director on Apr 05, 2024

    2 pagesAP01

    Appointment of Craig Anthony Shellard as a director on Apr 05, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Cessation of Ge Industrial Consolidation Limited as a person with significant control on Nov 15, 2023

    1 pagesPSC07

    Notification of General Electric Company as a person with significant control on Nov 15, 2023

    2 pagesPSC02

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stewart Girling as a director on Oct 16, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Who are the officers of GE INDUSTRIAL TREASURY HOLDINGS?

    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
    O'KEEFFE, John Kevin
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish305152070001
    SHELLARD, Craig Anthony
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish318823630001
    GRAY, Stephen Joseph
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    Secretary
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    American71089400001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    NICHOLSON, Judith Ann
    15 Alkerden Road
    W4 2HP London
    Secretary
    15 Alkerden Road
    W4 2HP London
    British27201530002
    PATMORE, Ian Robert
    3 Philips Road
    Weir
    OL13 8RH Bacup
    Lancashire
    Secretary
    3 Philips Road
    Weir
    OL13 8RH Bacup
    Lancashire
    British64498630001
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Secretary
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BHATTI, Kashif Mahmood
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish228746410001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritish49902210001
    CATHCART, William Alun
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    Director
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    British9490580002
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DONNELLY, Michael
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Director
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    British8014630001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    ELDER, Ronald Sharp
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Director
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    British54439850001
    FARRAR, Daniel
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Director
    The Coach House Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    British42497200001
    GIRLING, Paul Stewart
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish225432580001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HANNA, Kenneth George
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    Director
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    British78515410001
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Director
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    RUEGG, Rolf
    Bonnletstrasse 7
    G-7891 Lottstetten
    Germany
    Director
    Bonnletstrasse 7
    G-7891 Lottstetten
    Germany
    Swiss29746290001
    SHAH, Sejal
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    Director
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    British43229100003
    SWITHENBANK, Joseph Preston
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomUs Citizen183236480004
    TAYLOR, Timothy John
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    Director
    4 Thorngrove Road
    SK9 1DD Wilmslow
    Cheshire
    United KingdomBritish42497260001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001

    Who are the persons with significant control of GE INDUSTRIAL TREASURY HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ge Vernova Inc.
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    Apr 02, 2024
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    No
    Legal FormPublic Corporation
    Legal AuthorityUnited States, Delaware
    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.
    General Electric Company
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Nov 15, 2023
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 07, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4320679
    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 INDUSTRIAL TREASURY HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Dec 20, 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

    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