GE CAPITAL PENSION TRUSTEES LIMITED

GE CAPITAL PENSION TRUSTEES LIMITED

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

    Company NameGE CAPITAL PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02544312
    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 CAPITAL PENSION TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GE CAPITAL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GE CAPITAL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1662) LIMITEDSep 28, 1990Sep 28, 1990

    What are the latest accounts for GE CAPITAL PENSION TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GE CAPITAL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

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

    2 pagesAD03

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

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Jul 22, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Alexandra Jane Snelling as a director on Jun 11, 2019

    1 pagesTM01

    Appointment of Mr Paul Stewart Girling as a director on Jun 11, 2019

    2 pagesAP01

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 16, 2018

    2 pagesPSC09

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Alexandra Jane Snelling as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Kerrie Jane Rowland as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Ian Derham Lightbourne as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Timothy John Taylor as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of GE CAPITAL PENSION TRUSTEES 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 TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    ROWLAND, Kerrie Jane
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish165422740001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    JAQUES, Robert Edward
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    Secretary
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    British7797160004
    PENSION & BENEFIT SERVICES LIMITED
    Arabesque House
    Monks Cross
    YO32 9WX York
    5
    United Kingdom
    Secretary
    Arabesque House
    Monks Cross
    YO32 9WX York
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1953523
    75546020001
    BACHE, Eric
    30 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    West Yorkshire
    Director
    30 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    West Yorkshire
    British52318630001
    BELL, Carmel
    1 Parkwood Gardens
    Roundhay
    LS8 1JR Leeds
    West Yorkshire
    Director
    1 Parkwood Gardens
    Roundhay
    LS8 1JR Leeds
    West Yorkshire
    United KingdomBritish103640630001
    BENSON, Angela Louise
    Hollyshaw Crescent
    Whitkirk
    LS15 7AN Leeds
    6
    West Yorkshire
    Director
    Hollyshaw Crescent
    Whitkirk
    LS15 7AN Leeds
    6
    West Yorkshire
    EnglandBritish138049830002
    BOSTON, Anthony Walter
    72 Douglas Avenue
    EX8 2HG Exmouth
    Devon
    Director
    72 Douglas Avenue
    EX8 2HG Exmouth
    Devon
    British93791690001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    British1020270002
    BROADFIELD, Aysen, Dr
    18 Lakeview Court
    West Avenue
    LS8 2TX Leeds
    West Yorkshire
    Director
    18 Lakeview Court
    West Avenue
    LS8 2TX Leeds
    West Yorkshire
    British92652150001
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    British54283410002
    CLARKE, David
    HP23
    Director
    HP23
    EnglandBritish136444600001
    COLLINS, Christopher John
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    Director
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    British145559490001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Director
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    CONIBEAR, Matthew James
    33 Bell Barn Road
    Stoke Bishop
    BS9 2DE Bristol
    Director
    33 Bell Barn Road
    Stoke Bishop
    BS9 2DE Bristol
    British88681990001
    ELLIOTT, Christine Kimball
    419 White Columns Way
    Wilmington
    North Carolina 28411
    Usa
    Director
    419 White Columns Way
    Wilmington
    North Carolina 28411
    Usa
    American22724530003
    EVANS, Alan
    Old Church Road
    BS21 6PT Clevedon
    92
    Somerset
    Director
    Old Church Road
    BS21 6PT Clevedon
    92
    Somerset
    EnglandBritish137954840001
    HANLON, Timothy Jean
    Hatters Lane
    WD18 8YF Watford
    Building 4
    Herts
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4
    Herts
    UkBritish149003620002
    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
    HUGHES, Christine Ruth
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    Director
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    British52551740001
    JOHNSTONE, Paul
    Cannington Farm House
    3 Nailsea Park
    BS48 1BA Nailsea
    North Somerset
    Director
    Cannington Farm House
    3 Nailsea Park
    BS48 1BA Nailsea
    North Somerset
    British89027390001
    LANGFORD, Martin John
    Rue Maquis Des Vignes Oudides
    33180 St Estephe
    1
    France
    Director
    Rue Maquis Des Vignes Oudides
    33180 St Estephe
    1
    France
    FranceBritish166144400001
    LIGHTBOURNE, Ian Derham
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Ge Money Home Lending Building 4
    Hertfordshire
    Uk
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Ge Money Home Lending Building 4
    Hertfordshire
    Uk
    UkBritish & New Zealand163708650001
    LITTLES, Carolyn Sue
    51 Blackmount Court
    06432 Fairfield
    Connecticut
    Usa
    Director
    51 Blackmount Court
    06432 Fairfield
    Connecticut
    Usa
    American46579890001
    LYNCH, John Francis
    15 Twinfalls Lane
    Westport
    FOREIGN Conneticut 06880 Usa
    Director
    15 Twinfalls Lane
    Westport
    FOREIGN Conneticut 06880 Usa
    British29503530003
    MAHER, Peter Charles
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 5
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 5
    Hertfordshire
    EnglandBritish156389600001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MCCORMICK, Peter John
    Centre Farm Main Road
    Hutton
    BS24 9QQ Weston Super Mare
    North Somerset
    Director
    Centre Farm Main Road
    Hutton
    BS24 9QQ Weston Super Mare
    North Somerset
    British52987690001
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritish6379770001
    MORRISON, Graeme Sutherland Cowan, Mr.
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    Director
    Thors
    Norrells Drive
    KT24 5DL East Horsley
    Surrey
    EnglandBritish6379770001
    MORTIMORE, Keith Harwood
    8 Frampton End Road
    Frampton Cotterell
    BS17 2JZ Bristol
    Director
    8 Frampton End Road
    Frampton Cotterell
    BS17 2JZ Bristol
    English52383170001
    PATELL, Roshni
    12 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    Director
    12 Riverside Court
    Victoria Road, Saltaire
    BD18 3LX Shipley
    West Yorkshire
    British67316800001
    PESTLE, Christine Mary
    21 Rutherford Close
    UB8 3WG Hillingdon
    Middlesex
    Director
    21 Rutherford Close
    UB8 3WG Hillingdon
    Middlesex
    British80536480001

    Who are the persons with significant control of GE CAPITAL PENSION TRUSTEES 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 Number3255766
    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 CAPITAL PENSION TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2017Apr 25, 2018The 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 CAPITAL PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2019Commencement of winding up
    Aug 28, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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