GE CAPITAL CORPORATION (HOLDINGS)
Overview
| Company Name | GE CAPITAL CORPORATION (HOLDINGS) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02849023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of GE CAPITAL CORPORATION (HOLDINGS)?
| Company Name | From | Until |
|---|---|---|
| GECC (HOLDINGS) LIMITED | Dec 14, 1993 | Dec 14, 1993 |
| TRUSHELFCO (NO. 1939) LIMITED | Aug 28, 1993 | Aug 28, 1993 |
What are the latest accounts for GE CAPITAL CORPORATION (HOLDINGS)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GE CAPITAL CORPORATION (HOLDINGS)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ge Capital International Holdings Limited as a person with significant control on Apr 27, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Ge Capital International Holdings Limited as a person with significant control on Nov 21, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Capital International Limited as a person with significant control on Nov 21, 2019 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Appointment of Jonathan Lawrence John Gatt as a director on Sep 04, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ge Capital International Limited as a person with significant control on Nov 26, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of GE CAPITAL CORPORATION (HOLDINGS)?
| 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 | |||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AGARWAL, Ritesh | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 159511990001 | |||||||||
| BEATTIE-JONES, Vanessa Avril | Director | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||||||
| BHATTI, Kashif Mahmood | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 228746410001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| CURTISS, Peter Hugh Bagot | Director | 24 Bolton Gardens TW11 9AY Teddington Middlesex | British | 24931180002 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | 57914140001 | |||||||||
| GATT, Jonathan Lawrence John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Maltese | 228824220001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| LEGG, David Noel | Director | 50 Ridgeway Crescent TN10 4NR Tonbridge Kent | British | 2074510001 | ||||||||||
| MACKENZIE, Christopher Alasdhair Anthony Ewan | Director | 8 Cottesmore Gardens W8 5PR London | British | 68994340002 | ||||||||||
| NIED, Raymond Christopher | Director | 121 Fairview Avenue 06902 Stamford Connecticut United States Of America | American | 4255490002 | ||||||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||||||
| SHAH, Sejal | Director | 3 Belvedere Avenue Alwoodley LS17 8BN Leeds | British | 43229100003 | ||||||||||
| SWITHENBANK, Joseph Preston | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Us Citizen | 183236480004 | |||||||||
| TAPPERT, George Reinhold | Director | 21 Thurloe Square SW7 2SD London | Usa | 52890520001 | ||||||||||
| WAKE, Hilary Anne | Director | Aegre House Skelton DN14 7RH Goole North Humberside | British | 64116180001 | ||||||||||
| WEISS, Beatrix Anna Margarita Parsons | Director | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 |
Who are the persons with significant control of GE CAPITAL CORPORATION (HOLDINGS)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Stewart Girling | Feb 11, 2022 | More London Place SE1 2AF London 1 | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital International Holdings Limited | Nov 21, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital International Limited | Nov 26, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Investments | Oct 31, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE CAPITAL CORPORATION (HOLDINGS)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | Dec 20, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GE CAPITAL CORPORATION (HOLDINGS) 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