GE CAPITAL PENSION TRUSTEES LIMITED
Overview
| Company Name | GE CAPITAL PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02544312 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE CAPITAL PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1662) LIMITED | Sep 28, 1990 | Sep 28, 1990 |
What are the latest accounts for GE CAPITAL PENSION TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GE CAPITAL PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Alexandra Jane Snelling as a director on Jun 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Jun 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 16, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Alexandra Jane Snelling as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Kerrie Jane Rowland as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Derham Lightbourne as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Taylor as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of GE CAPITAL PENSION TRUSTEES 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 | ||||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ROWLAND, Kerrie Jane | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 165422740001 | |||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| JAQUES, Robert Edward | Secretary | Lane House Aislaby YO18 8PE Pickering North Yorkshire | British | 7797160004 | ||||||||||
| PENSION & BENEFIT SERVICES LIMITED | Secretary | Arabesque House Monks Cross YO32 9WX York 5 United Kingdom |
| 75546020001 | ||||||||||
| BACHE, Eric | Director | 30 Farrer Lane Oulton LS26 8JJ Leeds West Yorkshire | British | 52318630001 | ||||||||||
| BELL, Carmel | Director | 1 Parkwood Gardens Roundhay LS8 1JR Leeds West Yorkshire | United Kingdom | British | 103640630001 | |||||||||
| BENSON, Angela Louise | Director | Hollyshaw Crescent Whitkirk LS15 7AN Leeds 6 West Yorkshire | England | British | 138049830002 | |||||||||
| BOSTON, Anthony Walter | Director | 72 Douglas Avenue EX8 2HG Exmouth Devon | British | 93791690001 | ||||||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||||||
| BROADFIELD, Aysen, Dr | Director | 18 Lakeview Court West Avenue LS8 2TX Leeds West Yorkshire | British | 92652150001 | ||||||||||
| CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | 54283410002 | ||||||||||
| CLARKE, David | Director | HP23 | England | British | 136444600001 | |||||||||
| COLLINS, Christopher John | Director | Birchtree House Long Close SL2 3EJ Farnham Common Berkshire | British | 145559490001 | ||||||||||
| COLLINS, John Wilfred James | Director | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| CONIBEAR, Matthew James | Director | 33 Bell Barn Road Stoke Bishop BS9 2DE Bristol | British | 88681990001 | ||||||||||
| ELLIOTT, Christine Kimball | Director | 419 White Columns Way Wilmington North Carolina 28411 Usa | American | 22724530003 | ||||||||||
| EVANS, Alan | Director | Old Church Road BS21 6PT Clevedon 92 Somerset | England | British | 137954840001 | |||||||||
| HANLON, Timothy Jean | Director | Hatters Lane WD18 8YF Watford Building 4 Herts | Uk | British | 149003620002 | |||||||||
| HELMING, Keith Alan | Director | Birthwaite Barn Birthwaite Lane Ripley HG3 3JQ Harrogate North Yorkshire | American | 42385760001 | ||||||||||
| HUGHES, Christine Ruth | Director | 3 Ellis Drive TN28 8XH New Romney Kent | British | 52551740001 | ||||||||||
| JOHNSTONE, Paul | Director | Cannington Farm House 3 Nailsea Park BS48 1BA Nailsea North Somerset | British | 89027390001 | ||||||||||
| LANGFORD, Martin John | Director | Rue Maquis Des Vignes Oudides 33180 St Estephe 1 France | France | British | 166144400001 | |||||||||
| LIGHTBOURNE, Ian Derham | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Ge Money Home Lending Building 4 Hertfordshire Uk | Uk | British & New Zealand | 163708650001 | |||||||||
| LITTLES, Carolyn Sue | Director | 51 Blackmount Court 06432 Fairfield Connecticut Usa | American | 46579890001 | ||||||||||
| LYNCH, John Francis | Director | 15 Twinfalls Lane Westport FOREIGN Conneticut 06880 Usa | British | 29503530003 | ||||||||||
| MAHER, Peter Charles | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 5 Hertfordshire | England | British | 156389600001 | |||||||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||||||
| MCCORMICK, Peter John | Director | Centre Farm Main Road Hutton BS24 9QQ Weston Super Mare North Somerset | British | 52987690001 | ||||||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 | |||||||||
| MORTIMORE, Keith Harwood | Director | 8 Frampton End Road Frampton Cotterell BS17 2JZ Bristol | English | 52383170001 | ||||||||||
| PATELL, Roshni | Director | 12 Riverside Court Victoria Road, Saltaire BD18 3LX Shipley West Yorkshire | British | 67316800001 | ||||||||||
| PESTLE, Christine Mary | Director | 21 Rutherford Close UB8 3WG Hillingdon Middlesex | British | 80536480001 |
Who are the persons with significant control of GE CAPITAL PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Investments 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 CAPITAL PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2017 | Apr 25, 2018 | 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 CAPITAL PENSION TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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