GE CAPITAL UK LIMITED

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

    Company NameGE CAPITAL UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02549477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GE CAPITAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL BANK LIMITEDMar 26, 2012Mar 26, 2012
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITEDNov 01, 2002Nov 01, 2002
    DEUTSCHE FINANCIAL SERVICES (U.K.) LIMITEDMay 03, 1995May 03, 1995
    ITT COMMERCIAL FINANCE, LTD.Oct 17, 1990Oct 17, 1990

    What are the latest accounts for GE CAPITAL UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for GE CAPITAL UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 16, 2021
    Next Confirmation Statement DueApr 30, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2020
    OverdueYes

    What are the latest filings for GE CAPITAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 17, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 17, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 17, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 17, 2021

    10 pagesLIQ03

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

    4 pagesAD03

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

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Apr 16, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Director's details changed for Mr Paul Stewart Girling on May 01, 2019

    2 pagesCH01

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 18, 2019

    2 pagesAP04

    Appointment of Mr Paul Stewart Girling as a director on Feb 18, 2019

    2 pagesAP01

    Termination of appointment of Jennifer Anne Ross as a director on Feb 18, 2019

    1 pagesTM01

    Director's details changed for Norris Andrew Geldard on Feb 04, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    36 pagesAA

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of Norris Andrew Geldard as a director on Sep 10, 2018

    2 pagesAP01

    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 pagesAD01

    Who are the officers of GE CAPITAL UK 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
    GELDARD, Norris Andrew
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritish244576750001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    ABBOTT, Courtenay
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    179855530001
    BARTLETT, Andrew William
    22 Arlington Avenue
    N1 7AX London
    Secretary
    22 Arlington Avenue
    N1 7AX London
    British73852930001
    BAY, Walter D
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    Secretary
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    American101090010001
    CAPON, Karoline
    Huttenstrasse 71
    FOREIGN Dusseldorf
    40215
    Germany
    Secretary
    Huttenstrasse 71
    FOREIGN Dusseldorf
    40215
    Germany
    Belgium101087130001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    CURRY, Lorna
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    163569920001
    DEBIE, Maaike Helena
    Flat 10 St Luke's Court
    124-126 Tooley Street
    SE1 2TU London
    Secretary
    Flat 10 St Luke's Court
    124-126 Tooley Street
    SE1 2TU London
    British109753760002
    ESPOSITO, Gina
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    207833350001
    ESPOSITO, Gina
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    163569820001
    ESSEX, Alicia
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    161410030001
    GAUDIOSI, Monica
    11 Lone Oak Meadow
    Newtown
    Connecticut 06482
    Usa
    Secretary
    11 Lone Oak Meadow
    Newtown
    Connecticut 06482
    Usa
    U S A86775170001
    GEERLINGS, Steven
    Duisburger Land Strasse 200
    FOREIGN Dusseldorf
    40489
    Germany
    Secretary
    Duisburger Land Strasse 200
    FOREIGN Dusseldorf
    40489
    Germany
    Dutch74874720002
    PEARSON, Nigel William
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    Secretary
    21 Adams Close
    KT5 8LB Surbiton
    Surrey
    British6121220004
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    239805190001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    SOPER, Myriam Rita
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    197545400001
    WHEELHOUSE, Kevin Paul
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    Secretary
    25 Carisbrooke Drive
    NG3 5DS Nottingham
    British79146010001
    ARNEY, Scott Richard
    Coombe Side
    Upper Street, Shere
    GU5 9JA Guildford
    Surrey
    Director
    Coombe Side
    Upper Street, Shere
    GU5 9JA Guildford
    Surrey
    British70144480001
    BAY, Walter D
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    Director
    1011 Elm Street
    Winnetka
    Illinois 60093
    Usa
    American101090010001
    BENKENDORF-III, R Clark
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    Director
    131 Silverdale Avenue
    KT12 1EJ Walton On Thames
    Surrey
    American101596560002
    BRAZEAU, Lawrence Christopher
    Maple Court
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    Director
    Maple Court
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    Canadian75277860001
    BRITTON, Jerry Wayne
    1006 Quaker Ridge Way
    Duluth
    Ga 30136
    Usa
    Director
    1006 Quaker Ridge Way
    Duluth
    Ga 30136
    Usa
    American16821400001
    BROWN, Melvin Frommel
    9084 Sedgwick Place
    63124 St Louis
    Missouri
    Usa
    Director
    9084 Sedgwick Place
    63124 St Louis
    Missouri
    Usa
    American16821410001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    FITZPATRICK, Hugh Alan Taylor
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United KingdomBritish139406230001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    FULLER, Neil Anthony
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish159228800002
    GAUDIOSI, Monica
    11 Lone Oak Meadow
    Newtown
    Connecticut 06482
    Usa
    Director
    11 Lone Oak Meadow
    Newtown
    Connecticut 06482
    Usa
    U S A86775170001
    GEERLINGS, Steven
    Duisburger Land Strasse 200
    FOREIGN Dusseldorf
    40489
    Germany
    Director
    Duisburger Land Strasse 200
    FOREIGN Dusseldorf
    40489
    Germany
    Dutch74874720002
    GILLMAN, Kurt
    Bahnhofstrasse 8a
    Ratingen-Hoesel
    40883
    Germany
    Director
    Bahnhofstrasse 8a
    Ratingen-Hoesel
    40883
    Germany
    American80703170002

    Who are the persons with significant control of GE CAPITAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 23, 2019
    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 Number1500252
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Oct 19, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02103739
    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.
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Apr 06, 2016
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874054
    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 CAPITAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2016
    Delivered On May 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • May 17, 2016Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 05, 2016
    Delivered On May 16, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • May 16, 2016Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S.Bank Trustees Limited
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 16, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S.Bank Trustees Limited
    Transactions
    • Dec 16, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Sep 16, 2013Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Sep 16, 2013Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)

    Does GE CAPITAL UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Commencement of winding up
    Dec 18, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    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