GE ENERGY SERVICES (UK) LIMITED
Overview
| Company Name | GE ENERGY SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02330098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GE ENERGY SERVICES (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GE ENERGY SERVICES (UK) LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE ENERGY SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NC2 LIMITED | Jan 16, 1992 | Jan 16, 1992 |
| APPFIRE LIMITED | Dec 20, 1988 | Dec 20, 1988 |
What are the latest accounts for GE ENERGY SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GE ENERGY SERVICES (UK) LIMITED?
| 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 | ||||||||||||||
Appointment of Shona Clare Searle as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Dennison as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 09, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Second filing for the appointment of James Edward Dennison as a director | 3 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||||||
Director's details changed for James Edward Dennison on Jul 31, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Altair Filter Technology Group Limited as a person with significant control on Jul 31, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jul 31, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of Peter Daryl Everett as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of James Edward Dennison as a director on Sep 24, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Robert Hill as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GE ENERGY SERVICES (UK) 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 | ||||||||||
| SEARLE, Shona Clare | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203330870002 | |||||||||
| BURKE, Mary | Secretary | 4471 Chattahoochie Plantation Drive FOREIGN Marietta Georgia 30067 Usa | American | 111641000001 | ||||||||||
| HEGARTY, Colin Michael | Secretary | 15 Cornfields GU46 6YT Yateley Hampshire | British | 14062610002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BOYCE, Christian Jeremy | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | United Kingdom | British | 174484350001 | |||||||||
| BURKE, Mary | Director | 4471 Chattahoochie Plantation Drive FOREIGN Marietta Georgia 30067 Usa | American | 111641000001 | ||||||||||
| CARSON, Candace | Director | 653 Briarleigh Way FOREIGN Woodstock Georgia 30189 America | American | 111758740001 | ||||||||||
| CHURCH, Ian Harold | Director | 25 Fairlawn Park GU21 4HT Woking Surrey | British | 1750390002 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| CLEAVER, Roy Edward | Director | Hill House Brightstone Lane Farringdon GU34 3ET Alton Hampshire | British | 21416960002 | ||||||||||
| DENNISON, James Edward | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 250786800001 | |||||||||
| ELSDON, Peter John | Director | Chase Warren Tennysons Lane GU27 3AF Haslemere Surrey | United Kingdom | British | 67751830001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| HEINTZELMAN, Daniel | Director | 5116 Sapphire Drive FOREIGN Marietta Georgia 30066 Usa | American | 111641060001 | ||||||||||
| HILL, Timothy Robert | Director | The Arena Downshire Way RG12 1PU Bracknell No 2 Berkshire United Kingdom | United Kingdom | British | 183650700001 | |||||||||
| HINTON, David Ian Small | Director | The Old Brewery Hilltop Chichester Road GU29 9PZ Midhurst West Sussex | United Kingdom | British | 21416950001 | |||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| RICHARDSON, Paul | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | United Kingdom | British | 174494740001 | |||||||||
| ROBERTSON, Moria Ann | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 203364460001 | |||||||||
| SENNETT, Paul Timothy | Director | Omega Park GU34 2QE Alton 3 Hampshire United Kingdom | England | British | 174484310001 | |||||||||
| STEEL, Andrew Charles | Director | 9 Clumps Road Lower Bourne GU10 3HF Farnham Surrey | England | British | 33164070002 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 |
Who are the persons with significant control of GE ENERGY SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altair Filter Technology Group Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE ENERGY SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | Dec 01, 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 |
Does GE ENERGY SERVICES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Feb 01, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H interest in plot 3, omega park, wilsom road, alton, hampshire t/n HP481527. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 2003 Delivered On Feb 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold property known as plot 3 omega park wilsom road alton hampshire t/n HP481527. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 2003 Delivered On Feb 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Stock pledge | Created On Feb 01, 2003 Delivered On Feb 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The entire issued share capital of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 07, 1994 Delivered On Apr 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 3 omega park alton hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1989 Delivered On Sep 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stock-in-trade, work in progress, pre-payments stock exchange investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 02, 1989 Delivered On Oct 02, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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