GE CAPITAL RAIL LIMITED

GE CAPITAL RAIL LIMITED

  • 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 RAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03194208
    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 RAIL LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is GE CAPITAL RAIL LIMITED located?

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

    What were the previous names of GE CAPITAL RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIPHOOK RAIL LIMITEDJun 27, 1996Jun 27, 1996
    LAW 730 LIMITEDMay 03, 1996May 03, 1996

    What are the latest accounts for GE CAPITAL RAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GE CAPITAL RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

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

    10 pagesLIQ03

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

    10 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 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 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

    Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 10, 2018

    • Capital: GBP 200,001
    3 pagesSH01

    Notification of Key Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 28, 2017

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Lori Elizabeth Mochan as a director on May 27, 2017

    1 pagesTM01

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Who are the officers of GE CAPITAL RAIL LIMITED?

    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
    GATT, Jonathan Lawrence John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomMaltese228824220001
    MUFTI, Shahryar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish215531750001
    MACKAY, Thomas Alexander
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    Secretary
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    British44658840001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    ADAMS, Keith
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    British97071470001
    ADAMS, Keith
    12 Easy Law
    DH8 0QJ Ebchester
    County Durham
    Director
    12 Easy Law
    DH8 0QJ Ebchester
    County Durham
    British97071470001
    BHATTACHARYYA, Rishav
    Dirck Van Swietenlaan 26
    Oegstgeet
    2342 Be
    The Netherlands
    Director
    Dirck Van Swietenlaan 26
    Oegstgeet
    2342 Be
    The Netherlands
    Indian106961990001
    BUCCI, John Vincent
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    Director
    Summerhill
    Steels Lane, Oxshott
    KT22 0QQ Leatherhead
    Surrey
    America81623160001
    DALL, Marcia
    2607 Saddlebrook Drive
    60564 Naperville
    Illinois
    Usa
    Director
    2607 Saddlebrook Drive
    60564 Naperville
    Illinois
    Usa
    American58433940001
    FAST, Robert Alain
    36 Rue Michael-Ange
    FOREIGN Paris
    75016
    France
    Director
    36 Rue Michael-Ange
    FOREIGN Paris
    75016
    France
    American89843360001
    FLANAGAN, Damien Matthew
    7 Hyders Forge
    Long Mill Lane
    TN15 0RG Plaxtol
    Kent
    Director
    7 Hyders Forge
    Long Mill Lane
    TN15 0RG Plaxtol
    Kent
    Irish77788650002
    GOODWIN, Stephen Keith
    Little Beeches
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    Director
    Little Beeches
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    EnglandBritish5343520003
    GOOSEN, Willem
    Nieuwe Hoven 65
    4205 Bd
    Gorinchem
    Netherlands
    Director
    Nieuwe Hoven 65
    4205 Bd
    Gorinchem
    Netherlands
    Dutch104881570001
    LOWE, Winston
    2736 N Hampden Ct
    60614 Chicago
    Illinois
    Usa
    Director
    2736 N Hampden Ct
    60614 Chicago
    Illinois
    Usa
    American58399120001
    MAKELA, Jan Christian
    47 Fitzjames Avenue
    W14 0RR London
    Director
    47 Fitzjames Avenue
    W14 0RR London
    British102631800001
    MCENROE, Malachy
    Jean Gabinplatsoen 8
    1325 Ln Almere
    Netherlands
    Director
    Jean Gabinplatsoen 8
    1325 Ln Almere
    Netherlands
    NetherlandsIrish148254090001
    MOCHAN, Lori Elizabeth
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish195905580001
    OLIVER, John Lancaster
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    Director
    Muhlgasse 11
    Berg
    Bayern 82335
    Germany
    British87846400001
    OUDMAIJER, Robert
    Bankastraat 3
    Den Haag
    2585 Ee
    The Netherlands
    Director
    Bankastraat 3
    Den Haag
    2585 Ee
    The Netherlands
    Dutch81517920001
    RUSHFORTH, Jeffrey
    2 Bronte Grove
    Blake Hall
    WF14 9NU Mirfield
    West Yorkshire
    Director
    2 Bronte Grove
    Blake Hall
    WF14 9NU Mirfield
    West Yorkshire
    British73598670001
    SHAW, Alexander David
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish183235150001
    WHELPTON, Ian
    77 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    Director
    77 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    British47771550001
    WHICK, Paul
    Thornbanks Speldhurst Road
    Langton Green
    TN3 0JE Tunbridge Wells
    Kent
    Director
    Thornbanks Speldhurst Road
    Langton Green
    TN3 0JE Tunbridge Wells
    Kent
    United KingdomBritish58595820003
    WILKINSON, Howard
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    EnglandBritish118838210001
    YELDON, Phillip Brian
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    British131652870001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    T I P EUROPE LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    65164760003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    What are the latest statements on persons with significant control for GE CAPITAL RAIL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GE CAPITAL RAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 27, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company formerlyknown as law 730 limited to the chargees pursuant to the terms of the guarantee and/or this charge
    Short particulars
    All book debts and other debts at the date of the charge and from time to time after the dte of the charge due. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Nominees Limited on Behalf of the Beneficiaries (As Defined)
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1996
    Delivered On Jul 08, 1996
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company formerly known as law 730 limited to the chargee pursuant to the terms of the facility documents and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)

    Does GE CAPITAL RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2022Due to be dissolved on
    Sep 26, 2019Commencement of winding up
    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

    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