GE ENERGY SERVICES (UK) LIMITED

GE ENERGY SERVICES (UK) LIMITED

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

    Company NameGE ENERGY SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02330098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GE ENERGY SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NC2 LIMITEDJan 16, 1992Jan 16, 1992
    APPFIRE LIMITEDDec 20, 1988Dec 20, 1988

    What are the latest accounts for GE ENERGY SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GE ENERGY SERVICES (UK) LIMITED?

    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

    Appointment of Shona Clare Searle as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of James Edward Dennison as a director on Jul 01, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 09, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company being £211,800 be cancelled and extinguished in full and it's credited to distributable reserves 26/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Second filing for the appointment of James Edward Dennison as a director

    3 pagesRP04AP01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    Director's details changed for James Edward Dennison on Jul 31, 2019

    2 pagesCH01

    Change of details for Altair Filter Technology Group Limited as a person with significant control on Jul 31, 2019

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Peter Daryl Everett as a director on Sep 24, 2018

    1 pagesTM01

    Appointment of James Edward Dennison as a director on Sep 24, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 08, 2020Clarification A second filed AP01 was registered on 08/06/2020.

    Termination of appointment of Timothy Robert Hill as a director on Sep 24, 2018

    1 pagesTM01

    Who are the officers of GE ENERGY SERVICES (UK) LIMITED?

    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
    SEARLE, Shona Clare
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish203330870002
    BURKE, Mary
    4471 Chattahoochie Plantation Drive
    FOREIGN Marietta
    Georgia 30067
    Usa
    Secretary
    4471 Chattahoochie Plantation Drive
    FOREIGN Marietta
    Georgia 30067
    Usa
    American111641000001
    HEGARTY, Colin Michael
    15 Cornfields
    GU46 6YT Yateley
    Hampshire
    Secretary
    15 Cornfields
    GU46 6YT Yateley
    Hampshire
    British14062610002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BOYCE, Christian Jeremy
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    Director
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    United KingdomBritish174484350001
    BURKE, Mary
    4471 Chattahoochie Plantation Drive
    FOREIGN Marietta
    Georgia 30067
    Usa
    Director
    4471 Chattahoochie Plantation Drive
    FOREIGN Marietta
    Georgia 30067
    Usa
    American111641000001
    CARSON, Candace
    653 Briarleigh Way
    FOREIGN Woodstock
    Georgia 30189
    America
    Director
    653 Briarleigh Way
    FOREIGN Woodstock
    Georgia 30189
    America
    American111758740001
    CHURCH, Ian Harold
    25 Fairlawn Park
    GU21 4HT Woking
    Surrey
    Director
    25 Fairlawn Park
    GU21 4HT Woking
    Surrey
    British1750390002
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    CLEAVER, Roy Edward
    Hill House Brightstone Lane
    Farringdon
    GU34 3ET Alton
    Hampshire
    Director
    Hill House Brightstone Lane
    Farringdon
    GU34 3ET Alton
    Hampshire
    British21416960002
    DENNISON, James Edward
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish250786800001
    ELSDON, Peter John
    Chase Warren
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Chase Warren
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    United KingdomBritish67751830001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    HEINTZELMAN, Daniel
    5116 Sapphire Drive
    FOREIGN Marietta
    Georgia 30066
    Usa
    Director
    5116 Sapphire Drive
    FOREIGN Marietta
    Georgia 30066
    Usa
    American111641060001
    HILL, Timothy Robert
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 2
    Berkshire
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 2
    Berkshire
    United Kingdom
    United KingdomBritish183650700001
    HINTON, David Ian Small
    The Old Brewery
    Hilltop Chichester Road
    GU29 9PZ Midhurst
    West Sussex
    Director
    The Old Brewery
    Hilltop Chichester Road
    GU29 9PZ Midhurst
    West Sussex
    United KingdomBritish21416950001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    RICHARDSON, Paul
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    Director
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    United KingdomBritish174494740001
    ROBERTSON, Moria Ann
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish203364460001
    SENNETT, Paul Timothy
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    Director
    Omega Park
    GU34 2QE Alton
    3
    Hampshire
    United Kingdom
    EnglandBritish174484310001
    STEEL, Andrew Charles
    9 Clumps Road
    Lower Bourne
    GU10 3HF Farnham
    Surrey
    Director
    9 Clumps Road
    Lower Bourne
    GU10 3HF Farnham
    Surrey
    EnglandBritish33164070002
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001

    Who are the persons with significant control of GE ENERGY SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4543176
    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 ENERGY SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016Dec 01, 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

    Does GE ENERGY SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The South Place Gresham Partnership 2002 Acting as Security Trustee for Itself and Thebeneficiaries
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Mar 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Mar 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Mar 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Mar 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1994Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Sep 25, 1989Registration of a charge
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1989Registration of a charge
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)

    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