GE (SIGMA) HOLDING LTD

GE (SIGMA) HOLDING LTD

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

    Company NameGE (SIGMA) HOLDING LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02874054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GE (SIGMA) HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    SABRE MANAGEMENT HOLDINGS LIMITEDFeb 04, 1994Feb 04, 1994
    FALCONDAY LIMITEDNov 22, 1993Nov 22, 1993

    What are the latest accounts for GE (SIGMA) HOLDING LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for GE (SIGMA) HOLDING LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2019
    Next Confirmation Statement DueDec 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2018
    OverdueYes

    What are the latest filings for GE (SIGMA) HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 25, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    9 pagesLIQ03

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

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

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

    1 pagesAD04

    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

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019

    2 pagesAP04

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

    2 pagesCH01

    Confirmation statement made on Dec 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on Aug 17, 2018

    2 pagesPSC05

    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 pagesAD01

    Appointment of Norris Andrew Geldard as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Brendan Edward Gilligan as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Dec 06, 2017 with updates

    5 pagesCS01

    Who are the officers of GE (SIGMA) HOLDING LTD?

    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 KingdomBritishDirector244576750001
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector225432580001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    172560450001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    BritishDirector2074480001
    CURRY, Lorna
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    166154960001
    ESPOSITO, Gina
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    166155000001
    ESSEX, Alicia
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    161504180001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    SOPER, Myriam Rita
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow Middlesex
    198598990001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALBERT, Nils
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    GermanManaging Director60395220002
    ANDERSON, Andrew John
    19 Chishill Road
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    19 Chishill Road
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritishBanker33765840001
    APT, Lesley
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    Director
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    AmericanAttorney55569920004
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    BritishCompany Director109606970001
    BHATTI, Kashif Mahmood
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishCompany Director185434000001
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    IrishFinance Manager36646400001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    BritishCompany Director1020270002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    BritishCompany Director80423030001
    DIPIETRO, Maria
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    United KingdomAmericanCompany Director149626130001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Director
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    BritishInvestment Banker43665350001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    BritishFinance Director52013970001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritishInvestment Banker8502310001
    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 KingdomBritishCompany Director139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritishCompany Director148654320001
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    BritishDirector81248280001
    GILLIES, James Perry
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    AmericanGeneral Manager36646450001
    GILLIGAN, Brendan Edward
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    IrelandIrishDirector131806670001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadianCompany Director85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishCompany Director121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    AmericanCompany Director79378980001

    Who are the persons with significant control of GE (SIGMA) HOLDING LTD?

    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
    Apr 06, 2016
    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.

    Does GE (SIGMA) HOLDING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2019Commencement of winding up
    Sep 26, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    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
    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