GE (SIGMA) HOLDING LTD
Overview
Company Name | GE (SIGMA) HOLDING LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02874054 |
Jurisdiction | England/Wales |
Date of Creation |
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 (SIGMA) HOLDING LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GE (SIGMA) HOLDING LTD located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE (SIGMA) HOLDING LTD?
Company Name | From | Until |
---|---|---|
SABRE MANAGEMENT HOLDINGS LIMITED | Feb 04, 1994 | Feb 04, 1994 |
FALCONDAY LIMITED | Nov 22, 1993 | Nov 22, 1993 |
What are the latest accounts for GE (SIGMA) HOLDING LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for GE (SIGMA) HOLDING LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 06, 2019 |
Next Confirmation Statement Due | Dec 20, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2018 |
Overdue | Yes |
What are the latest filings for GE (SIGMA) HOLDING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 9 pages | LIQ03 | ||||||||||
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 from The Ark 201 Talgarth Road London W6 8BJ United Kingdom 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 United Kingdom to 1 More London Place London SE1 2AF on Oct 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
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 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019 | 2 pages | AP04 | ||||||||||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on Aug 17, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Norris Andrew Geldard as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan Edward Gilligan as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of GE (SIGMA) HOLDING LTD?
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 | Director | 244576750001 | ||||||||
GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 225432580001 | ||||||||
ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 172560450001 | |||||||||||
COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | Director | 2074480001 | |||||||||
CURRY, Lorna | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 166154960001 | |||||||||||
ESPOSITO, Gina | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 166155000001 | |||||||||||
ESSEX, Alicia | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | British | 55569560002 | ||||||||||
FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161504180001 | |||||||||||
GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||||||
ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
SOPER, Myriam Rita | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 198598990001 | |||||||||||
VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
ALBERT, Nils | Director | 80 Kings Road TW10 6EE Richmond Surrey | German | Managing Director | 60395220002 | |||||||||
ANDERSON, Andrew John | Director | 19 Chishill Road Heydon SG8 8PW Royston Hertfordshire | England | British | Banker | 33765840001 | ||||||||
APT, Lesley | Director | 32 Smoke Hill Drive Stamford Connecticut Ct06903 Usa | American | Attorney | 55569920004 | |||||||||
BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | Company Director | 109606970001 | |||||||||
BHATTI, Kashif Mahmood | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | Company Director | 185434000001 | ||||||||
BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | Finance Manager | 36646400001 | |||||||||
BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | Company Director | 1020270002 | |||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | Company Director | 80423030001 | |||||||||
DIPIETRO, Maria | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | United Kingdom | American | Company Director | 149626130001 | ||||||||
EARLE, Richard Herbert David | Director | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | Investment Banker | 43665350001 | |||||||||
ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | Finance Director | 52013970001 | |||||||||
FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | Investment Banker | 8502310001 | ||||||||
FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | Company Director | 139406230001 | ||||||||
FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex | United Kingdom | British | Company Director | 148654320001 | ||||||||
GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | Director | 81248280001 | |||||||||
GILLIES, James Perry | Director | 5 Berwyn Road TW10 5BP Richmond Surrey | American | General Manager | 36646450001 | |||||||||
GILLIGAN, Brendan Edward | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | Ireland | Irish | Director | 131806670001 | ||||||||
GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | Company Director | 85777970002 | ||||||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Company Director | 121346530001 | |||||||||
GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | Company Director | 79378980001 |
Who are the persons with significant control of GE (SIGMA) HOLDING LTD?
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 | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GE (SIGMA) HOLDING LTD 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