GE CAPITAL UK LIMITED
Overview
| Company Name | GE CAPITAL UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02549477 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE CAPITAL UK LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is GE CAPITAL UK 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 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL BANK LIMITED | Mar 26, 2012 | Mar 26, 2012 |
| GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED | Nov 01, 2002 | Nov 01, 2002 |
| DEUTSCHE FINANCIAL SERVICES (U.K.) LIMITED | May 03, 1995 | May 03, 1995 |
| ITT COMMERCIAL FINANCE, LTD. | Oct 17, 1990 | Oct 17, 1990 |
What are the latest accounts for GE CAPITAL UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for GE CAPITAL UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 16, 2021 |
| Next Confirmation Statement Due | Apr 30, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2020 |
| Overdue | Yes |
What are the latest filings for GE CAPITAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 17, 2024 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2022 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2021 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 4 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Jan 04, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Feb 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Anne Ross as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 36 pages | AA | ||||||||||
Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Norris Andrew Geldard as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of GE CAPITAL 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 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| ABBOTT, Courtenay | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 179855530001 | |||||||||||
| BARTLETT, Andrew William | Secretary | 22 Arlington Avenue N1 7AX London | British | 73852930001 | ||||||||||
| BAY, Walter D | Secretary | 1011 Elm Street Winnetka Illinois 60093 Usa | American | 101090010001 | ||||||||||
| CAPON, Karoline | Secretary | Huttenstrasse 71 FOREIGN Dusseldorf 40215 Germany | Belgium | 101087130001 | ||||||||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||||||
| CURRY, Lorna | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 163569920001 | |||||||||||
| DEBIE, Maaike Helena | Secretary | Flat 10 St Luke's Court 124-126 Tooley Street SE1 2TU London | British | 109753760002 | ||||||||||
| ESPOSITO, Gina | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | 207833350001 | |||||||||||
| ESPOSITO, Gina | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 163569820001 | |||||||||||
| ESSEX, Alicia | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 161410030001 | |||||||||||
| GAUDIOSI, Monica | Secretary | 11 Lone Oak Meadow Newtown Connecticut 06482 Usa | U S A | 86775170001 | ||||||||||
| GEERLINGS, Steven | Secretary | Duisburger Land Strasse 200 FOREIGN Dusseldorf 40489 Germany | Dutch | 74874720002 | ||||||||||
| PEARSON, Nigel William | Secretary | 21 Adams Close KT5 8LB Surbiton Surrey | British | 6121220004 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 239805190001 | |||||||||||
| PRESTON, Stuart | Secretary | 19 Sunlight Close SW19 8TG London | British | 67543580001 | ||||||||||
| SOPER, Myriam Rita | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | 197545400001 | |||||||||||
| WHEELHOUSE, Kevin Paul | Secretary | 25 Carisbrooke Drive NG3 5DS Nottingham | British | 79146010001 | ||||||||||
| ARNEY, Scott Richard | Director | Coombe Side Upper Street, Shere GU5 9JA Guildford Surrey | British | 70144480001 | ||||||||||
| BAY, Walter D | Director | 1011 Elm Street Winnetka Illinois 60093 Usa | American | 101090010001 | ||||||||||
| BENKENDORF-III, R Clark | Director | 131 Silverdale Avenue KT12 1EJ Walton On Thames Surrey | American | 101596560002 | ||||||||||
| BRAZEAU, Lawrence Christopher | Director | Maple Court Hook Heath Avenue GU22 0HN Woking Surrey | Canadian | 75277860001 | ||||||||||
| BRITTON, Jerry Wayne | Director | 1006 Quaker Ridge Way Duluth Ga 30136 Usa | American | 16821400001 | ||||||||||
| BROWN, Melvin Frommel | Director | 9084 Sedgwick Place 63124 St Louis Missouri Usa | American | 16821410001 | ||||||||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | United Kingdom | British | 139406230001 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||||||
| FULLER, Neil Anthony | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 159228800002 | |||||||||
| GAUDIOSI, Monica | Director | 11 Lone Oak Meadow Newtown Connecticut 06482 Usa | U S A | 86775170001 | ||||||||||
| GEERLINGS, Steven | Director | Duisburger Land Strasse 200 FOREIGN Dusseldorf 40489 Germany | Dutch | 74874720002 | ||||||||||
| GILLMAN, Kurt | Director | Bahnhofstrasse 8a Ratingen-Hoesel 40883 Germany | American | 80703170002 |
Who are the persons with significant control of GE CAPITAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Key Leasing Limited | Jul 23, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Sigma Holding Ltd | Oct 19, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge (Sigma) Holding Ltd | Apr 06, 2016 | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GE CAPITAL UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 05, 2016 Delivered On May 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 05, 2016 Delivered On May 16, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 05, 2016 Delivered On Feb 17, 2016 | Satisfied | ||
Brief description By way of a first fixed charge over cash at the bank. For further details please refer to the instrument. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 05, 2016 Delivered On Feb 17, 2016 | Satisfied | ||
Brief description By way of a first fixed charge over debts and cash at the bank. For further details please refer to the instrument. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2014 Delivered On Dec 16, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2014 Delivered On Dec 16, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 16, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2013 Delivered On Sep 16, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE CAPITAL UK 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