GE MAIL SERVICES LIMITED

GE MAIL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGE MAIL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02513842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE MAIL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GE MAIL SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE MAIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORING CARD LIMITEDJul 12, 1990Jul 12, 1990
    SCENEPART LIMITEDJun 20, 1990Jun 20, 1990

    What are the latest accounts for GE MAIL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GE MAIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020

    2 pagesAD01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Confirmation statement made on Nov 12, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 05, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of £3724999.00 arising be credited to distributblke reserves 22/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 20, 2019

    2 pagesAP04

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

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018

    1 pagesTM02

    Appointment of Tilly Lang as a secretary on Sep 18, 2017

    2 pagesAP03

    Confirmation statement made on Nov 12, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Kalpna Shah as a secretary on Sep 18, 2017

    1 pagesTM02

    Who are the officers of GE MAIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    WAGNON, Pim
    EC2A 1AG London
    30 Finsbury Square
    Director
    EC2A 1AG London
    30 Finsbury Square
    United KingdomBelgian179104870001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    GRABER, Sarah Jane
    Oo Rue Pe Devroye 1150
    Woluwe St Pierre
    Belgium
    Secretary
    Oo Rue Pe Devroye 1150
    Woluwe St Pierre
    Belgium
    British33887370001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    LANG, Tilly
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    240594260001
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Secretary
    Flat 4
    18 Tedworth Square
    SW3 London
    British45588220003
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    RAMAGE, Simon
    37 Cranbrook Road
    Chiswick
    W4 2LH London
    Secretary
    37 Cranbrook Road
    Chiswick
    W4 2LH London
    British74252570001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199402060001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    136016480001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    BRANNOCK, Robert
    29 Woodlands
    Ennis
    County Clare
    Ireland
    Director
    29 Woodlands
    Ennis
    County Clare
    Ireland
    Irish47413410002
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    COOLAHAN, James Brian
    67 Ravelston Dykes Road
    EH4 3NU Edinburgh
    Midlothian
    Director
    67 Ravelston Dykes Road
    EH4 3NU Edinburgh
    Midlothian
    British13047560001
    CRABTREE, Charles Mason
    36 Great Ring Road
    06468 Monroe
    Connecticut
    United States
    Director
    36 Great Ring Road
    06468 Monroe
    Connecticut
    United States
    American50001270001
    CROOKS, Bernard John
    26 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    Director
    26 Thorp Arch Park
    Thorp Arch
    LS23 7AN Wetherby
    West Yorkshire
    British8606260001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    HASTE, Andrew Kenneth
    7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    Director
    7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    British66278040001
    HELMING, Keith Alan
    Birthwaite Barn Birthwaite Lane
    Ripley
    HG3 3JQ Harrogate
    North Yorkshire
    Director
    Birthwaite Barn Birthwaite Lane
    Ripley
    HG3 3JQ Harrogate
    North Yorkshire
    American42385760001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Director
    Flat 4
    18 Tedworth Square
    SW3 London
    British45588220003
    LYNCH, John Francis
    Meadow Croft 2 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    Director
    Meadow Croft 2 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    British29503530002
    MACPHAIL, John Stewart
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    Director
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    British79593020002
    MARSHALL, Gary Phillip
    Beckside Farm
    Old Stead
    YO61 4BP York
    North Yorkshire
    Director
    Beckside Farm
    Old Stead
    YO61 4BP York
    North Yorkshire
    EnglandBritish75237800003
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritish6379770001
    MURPHY, John Joseph
    3713 Churchill Road
    Crystal Lake
    Illinois 60014
    Usa
    Director
    3713 Churchill Road
    Crystal Lake
    Illinois 60014
    Usa
    American33887390001

    Who are the persons with significant control of GE MAIL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    No
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03255767
    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.

    Does GE MAIL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    Feb 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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