GE INDUSTRIAL TREASURY HOLDINGS
Overview
| Company Name | GE INDUSTRIAL TREASURY HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02302709 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE INDUSTRIAL TREASURY HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL (USA) FUNDING | Dec 06, 2013 | Dec 06, 2013 |
| GE CAPITAL (USA) FUNDING LIMITED | Dec 14, 1999 | Dec 14, 1999 |
| GE CAPITAL CAR SALES LIMITED | Jul 06, 1993 | Jul 06, 1993 |
| AVIS CAR SALES LIMITED | Nov 10, 1988 | Nov 10, 1988 |
| HAPPYSOURCE LIMITED | Oct 06, 1988 | Oct 06, 1988 |
What are the latest accounts for GE INDUSTRIAL TREASURY HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GE INDUSTRIAL TREASURY HOLDINGS?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 19, 2024 |
What are the latest filings for GE INDUSTRIAL TREASURY HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Cessation of General Electric Company as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Akhlesh Prasad Mathur as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thomas Peter Budge as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Kevin O'keeffe as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Craig Anthony Shellard as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Cessation of Ge Industrial Consolidation Limited as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||||||||||
Notification of General Electric Company as a person with significant control on Nov 15, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Stewart Girling as a director on Oct 16, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of GE INDUSTRIAL TREASURY HOLDINGS?
| 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 | ||||||||||
| O'KEEFFE, John Kevin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 305152070001 | |||||||||
| SHELLARD, Craig Anthony | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 318823630001 | |||||||||
| GRAY, Stephen Joseph | Secretary | 14 Penbend Mansions Chiswick High Road Chiswick W4 2LU London | American | 71089400001 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| NICHOLSON, Judith Ann | Secretary | 15 Alkerden Road W4 2HP London | British | 27201530002 | ||||||||||
| PATMORE, Ian Robert | Secretary | 3 Philips Road Weir OL13 8RH Bacup Lancashire | British | 64498630001 | ||||||||||
| REED, Michael John Christopher | Secretary | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||||||
| RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BHATTI, Kashif Mahmood | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 228746410001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | 49902210001 | |||||||||
| CATHCART, William Alun | Director | Trade Winds Cox Green Rudgwick RH12 3DF Horsham West Sussex | British | 9490580002 | ||||||||||
| CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DONNELLY, Michael | Director | 42 Knutsford Road SK9 6JB Wilmslow Cheshire | British | 8014630001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| ELDER, Ronald Sharp | Director | 31 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | British | 54439850001 | ||||||||||
| FARRAR, Daniel | Director | The Coach House Gravel Lane SK9 6EG Wilmslow Cheshire | British | 42497200001 | ||||||||||
| GIRLING, Paul Stewart | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 225432580001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | 78515410001 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| REED, Michael John Christopher | Director | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||||||
| RUEGG, Rolf | Director | Bonnletstrasse 7 G-7891 Lottstetten Germany | Swiss | 29746290001 | ||||||||||
| SHAH, Sejal | Director | 3 Belvedere Avenue Alwoodley LS17 8BN Leeds | British | 43229100003 | ||||||||||
| SWITHENBANK, Joseph Preston | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Us Citizen | 183236480004 | |||||||||
| TAYLOR, Timothy John | Director | 4 Thorngrove Road SK9 1DD Wilmslow Cheshire | United Kingdom | British | 42497260001 | |||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 |
Who are the persons with significant control of GE INDUSTRIAL TREASURY HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Inc. | Apr 02, 2024 | Charles Street 02141 Cambridge 58 Massachusetts United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Nov 15, 2023 | Suite 3700 02111 Boston One Financial Center Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Industrial Consolidation Limited | Dec 07, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE INDUSTRIAL TREASURY HOLDINGS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 19, 2017 | Dec 20, 2017 | The 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