GE LEASE ENGINE MANAGEMENT LIMITED

GE LEASE ENGINE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGE LEASE ENGINE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03242963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GE LEASE ENGINE MANAGEMENT LIMITED?

    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing

    Where is GE LEASE ENGINE MANAGEMENT LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GE LEASE ENGINE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 408 LIMITEDAug 28, 1996Aug 28, 1996

    What are the latest accounts for GE LEASE ENGINE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GE LEASE ENGINE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Caerphilly Road Nantgarw Cardiff South Glamorgan CF15 7YJ on Oct 03, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2013

    LRESSP

    Declaration of solvency

    6 pages4.70

    Annual return made up to Aug 28, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    1 pagesAD02

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Annual return made up to Aug 28, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Stephen Paul Henderson as a secretary on Jul 10, 2012

    1 pagesTM02

    Secretary's details changed for Bruce Alastair Mcalister on Jul 01, 2012

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Barnaby James Brand as a director on Dec 01, 2011

    2 pagesAP01

    Termination of appointment of Leighton Wynne Davies as a director on Oct 30, 2011

    1 pagesTM01

    Annual return made up to Aug 28, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Aug 28, 2010 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Secretary's details changed for Bruce Alastair Mcalister on Feb 18, 2010

    1 pagesCH03

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Register inspection address has been changed

    2 pagesAD02

    Who are the officers of GE LEASE ENGINE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALISTER, Bruce Alastair
    Bishops Cleeve
    GL52 8SF Cheltenham
    Cheltenham Road
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8SF Cheltenham
    Cheltenham Road
    Gloucestershire
    United Kingdom
    British102395400001
    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 TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    BRAND, Barnaby James
    Caerphilly Road
    Nantgarw
    CF15 7YJ Cardiff
    Ge Aircraft Engine Services Limited
    United Kingdom
    Director
    Caerphilly Road
    Nantgarw
    CF15 7YJ Cardiff
    Ge Aircraft Engine Services Limited
    United Kingdom
    United KingdomBritish165349780001
    CRONIN, Niall Martin
    Newmarket On Fergus
    Co Clare
    Clenagh
    Ireland
    Director
    Newmarket On Fergus
    Co Clare
    Clenagh
    Ireland
    Irish136615760001
    DICKERSON, Julie Lynn
    Drumline
    Newmarket On Fergus
    County Clare
    Kolossi House
    Ireland
    Director
    Drumline
    Newmarket On Fergus
    County Clare
    Kolossi House
    Ireland
    Irish136615770001
    SALOMON, William Carl
    3628 Victoria Lane
    Cincinnati
    Ohio 45208
    Usa
    Director
    3628 Victoria Lane
    Cincinnati
    Ohio 45208
    Usa
    American95275100001
    HENDERSON, Stephen Paul
    185 Linden Drive
    Cincinnati
    Ohio 45215
    Usa
    Secretary
    185 Linden Drive
    Cincinnati
    Ohio 45215
    Usa
    Usa174676610001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ABBOTT, John Varnum
    2 Todd Ridge Road
    Titusville
    New Jersey 28560
    Usa
    Director
    2 Todd Ridge Road
    Titusville
    New Jersey 28560
    Usa
    Us66811050002
    AUGAT, William Richard
    Churchfields
    Village Farms
    CF5 6TY Bonvilston
    South Glamorgan
    Director
    Churchfields
    Village Farms
    CF5 6TY Bonvilston
    South Glamorgan
    Usa40158390001
    CARLSON, Richard Allen
    64445 Fountains Boulevard
    Westchester
    45069 Ohio
    Usa
    Director
    64445 Fountains Boulevard
    Westchester
    45069 Ohio
    Usa
    American53438240001
    CROWELL, Ronald Benson
    Tai Mawr Farm
    Lisvane
    CF14 0SN Cardiff
    Director
    Tai Mawr Farm
    Lisvane
    CF14 0SN Cardiff
    American53438360002
    DAVIES, Andrew Mark
    28 River Glade
    Gwaelod Y Garth
    CF4 8SP Cardiff
    Director
    28 River Glade
    Gwaelod Y Garth
    CF4 8SP Cardiff
    British50480080001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Director
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    British94154900001
    DUNCANSON, George Donald
    23 Primrose Close
    CF71 7DZ Cowbridge
    South Glamorgan
    Director
    23 Primrose Close
    CF71 7DZ Cowbridge
    South Glamorgan
    British50480380003
    HUDAK, Paul
    3822 Regent Avenue
    Cincinnati
    Ohio 45212
    Usa
    Director
    3822 Regent Avenue
    Cincinnati
    Ohio 45212
    Usa
    American82917710001
    HUNDLEY, Todd
    2633 Jacksonburg Road
    Saint Clair Township
    Ohio 45011
    Usa
    Director
    2633 Jacksonburg Road
    Saint Clair Township
    Ohio 45011
    Usa
    American96745980001
    LLOYD JR, David Livingstone
    5450 Drake Road
    Cincinnati
    45243 Ohio
    Usa
    Director
    5450 Drake Road
    Cincinnati
    45243 Ohio
    Usa
    American53438450001
    MCGIBBON, William Hall
    44 Great Oaks Park
    Rogerstone
    NP10 9AT Newport
    Gwent
    Director
    44 Great Oaks Park
    Rogerstone
    NP10 9AT Newport
    Gwent
    British86666660001
    PAPARONI, Marco Renato Bruno
    111 Cyncoed Road
    CF23 6AD Cardiff
    Director
    111 Cyncoed Road
    CF23 6AD Cardiff
    Italian96544190001
    POMEROY, Michael Christopher
    Long Mead
    Dinas Powys
    Cardiff
    Director
    Long Mead
    Dinas Powys
    Cardiff
    American57823660001
    REIDENBACH, James Kent
    2919 Kimberly Drive
    Maineville
    45039 Ohio
    Usa
    Director
    2919 Kimberly Drive
    Maineville
    45039 Ohio
    Usa
    American53438320001
    SAWARD, Clifford Peter Maurice
    16 The Rise
    Tonteg
    CF38 1UY Pontypridd
    Mid Glamorgan
    Director
    16 The Rise
    Tonteg
    CF38 1UY Pontypridd
    Mid Glamorgan
    United KingdomBritish50480410002
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Does GE LEASE ENGINE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2013Commencement of winding up
    Mar 31, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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