GE CAPITAL CORPORATION (HOLDINGS)

GE CAPITAL CORPORATION (HOLDINGS)

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

    Company NameGE CAPITAL CORPORATION (HOLDINGS)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02849023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE CAPITAL CORPORATION (HOLDINGS)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GE CAPITAL CORPORATION (HOLDINGS) located?

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

    What were the previous names of GE CAPITAL CORPORATION (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    GECC (HOLDINGS) LIMITEDDec 14, 1993Dec 14, 1993
    TRUSHELFCO (NO. 1939) LIMITEDAug 28, 1993Aug 28, 1993

    What are the latest accounts for GE CAPITAL CORPORATION (HOLDINGS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GE CAPITAL CORPORATION (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 06, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2022

    LRESSP

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

    2 pagesAD03

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

    2 pagesAD02

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Change of details for Ge Capital International Holdings Limited as a person with significant control on Apr 27, 2022

    2 pagesPSC05

    Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022

    2 pagesPSC01

    Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022

    1 pagesTM01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Notification of Ge Capital International Holdings Limited as a person with significant control on Nov 21, 2019

    2 pagesPSC02

    Cessation of Ge Capital International Limited as a person with significant control on Nov 21, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 25/10/2019
    RES13

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of Jonathan Lawrence John Gatt as a director on Sep 04, 2019

    2 pagesAP01

    Confirmation statement made on May 23, 2019 with updates

    5 pagesCS01

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

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub divided 26/11/2018
    RES13

    Notification of Ge Capital International Limited as a person with significant control on Nov 26, 2018

    2 pagesPSC02

    Who are the officers of GE CAPITAL CORPORATION (HOLDINGS)?

    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 TypeUK Limited Company
    Registration Number7038430
    146358090001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AGARWAL, Ritesh
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish159511990001
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    BHATTI, Kashif Mahmood
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish228746410001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    CURTISS, Peter Hugh Bagot
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    24 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    British24931180002
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritish57914140001
    GATT, Jonathan Lawrence John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMaltese228824220001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritish111313630002
    LEGG, David Noel
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    Director
    50 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    British2074510001
    MACKENZIE, Christopher Alasdhair Anthony Ewan
    8 Cottesmore Gardens
    W8 5PR London
    Director
    8 Cottesmore Gardens
    W8 5PR London
    British68994340002
    NIED, Raymond Christopher
    121 Fairview Avenue
    06902 Stamford
    Connecticut
    United States Of America
    Director
    121 Fairview Avenue
    06902 Stamford
    Connecticut
    United States Of America
    American4255490002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SHAH, Sejal
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    Director
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    British43229100003
    SWITHENBANK, Joseph Preston
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomUs Citizen183236480004
    TAPPERT, George Reinhold
    21 Thurloe Square
    SW7 2SD London
    Director
    21 Thurloe Square
    SW7 2SD London
    Usa52890520001
    WAKE, Hilary Anne
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    Director
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    British64116180001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Director
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001

    Who are the persons with significant control of GE CAPITAL CORPORATION (HOLDINGS)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Stewart Girling
    More London Place
    SE1 2AF London
    1
    Feb 11, 2022
    More London Place
    SE1 2AF London
    1
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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
    Nov 21, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666321
    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
    Nov 26, 2018
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666326
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Oct 31, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3255767
    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 CORPORATION (HOLDINGS)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017Dec 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GE CAPITAL CORPORATION (HOLDINGS) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination deed between the obligors, the limited partners, the company as a subordinated creditor together with the other subordinated creditor and agents (all terms as defined)
    Created On Dec 19, 2000
    Delivered On Jan 02, 2001
    Outstanding
    Amount secured
    All liabilities due or to become due from any obligor (as defined) to the junior finance parties and the senior finance parties (as defined) under or in connection with the junior finance documents and the senior finance documents (as defined)
    Short particulars
    All present and future sums, liabilities and obligations payable or owing by the obligors, as defined, or the limited partners, as defined; see form 395 for details.
    Persons Entitled
    • Mable Commercial Funding Limited, as Agent and Trustee for the Junior Finance Parties
    Transactions
    • Jan 02, 2001Registration of a charge (395)
    Subordination deed
    Created On Dec 19, 2000
    Delivered On Jan 02, 2001
    Outstanding
    Amount secured
    All liabilities due or to become due from any obligor (as defined) to the junior finance parties and the senior finance parties (as defined) under or in connection with the junior finance documents and the senior finance documents (as defined)
    Short particulars
    All present and future sums, liabilities and obligations payable or owing by the obligors (as defined) or the limited partners (as defined); see form 395 for details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch, as Agent of Thefinance Parties
    Transactions
    • Jan 02, 2001Registration of a charge (395)

    Does GE CAPITAL CORPORATION (HOLDINGS) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Due to be dissolved on
    Sep 21, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    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