GE CAPITAL SERVICES
Overview
Company Name | GE CAPITAL SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03343181 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 CAPITAL SERVICES?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GE CAPITAL SERVICES located?
Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL SERVICES?
Company Name | From | Until |
---|---|---|
GE CAPITAL SERVICES LIMITED | Jun 05, 1998 | Jun 05, 1998 |
HOOK DOCUMENTATION LIMITED | Jul 28, 1997 | Jul 28, 1997 |
GE CAPITAL BANK LIMITED | Apr 24, 1997 | Apr 24, 1997 |
VALUELOYAL LIMITED | Apr 01, 1997 | Apr 01, 1997 |
What are the latest accounts for GE CAPITAL SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GE CAPITAL SERVICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jun 26, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eric Marshall Dull as a director on Jun 14, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Simon James Palmer on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Thomas Jones on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Marshall Dull on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Eric Marshall Dull on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from 6 Agar Street London WC2N 4HR on Sep 13, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Secretary's details changed for Fn Secretary Limited on Feb 01, 2010 | 1 pages | CH04 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||
Who are the officers of GE CAPITAL SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
JONES, Matthew Thomas | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | United Kingdom | British | Chartered Accountant | 147306350002 | ||||
PALMER, Simon James | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | United Kingdom | British | Certified Accountant | 147311510001 | ||||
CASWELL, Sarah Anne | Secretary | 95 Rennie Court 11 Upper Ground SE1 9NZ London | British | 88740160002 | ||||||
CHAMBERS, Mark | Secretary | 22c Redington Road NW3 7RG London | British | 69321020001 | ||||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | Solicitor | 69358970001 | |||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||
HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||
LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | Solicitor | 45588220003 | |||||
OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AWAD, George Maher | Director | 9 Whitehouse Terrace EH9 2EU Edinburgh | American | Director | 54502000001 | |||||
BAILEY, Murray Leighton | Director | 110 Hatch Ride RG45 6LD Crowthorne Berkshire | British | Risk Director | 64430060004 | |||||
BAKER, Stephen Paul | Director | Ashley House Boroughbridge Road Bishop Monkton HG3 3QN Harrogate North Yorkshire | British | Director | 51721750001 | |||||
BAUM, Jonathan Graydon | Director | Pooh Cottage 9-11 High Street WF4 2JZ Woolley West Yorkshire | British | Company Director | 89272870001 | |||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Sales Director | 107695600022 | ||||
BURN, Bryan Adrian Falconer | Director | 13 Woodthorpe Road Putney SW15 6UQ London | England | British | Chartered Accountant | 3114720001 | ||||
CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | Chief Financial Officer | 122900270001 | |||||
CLYNE, Neil | Director | The Barns Infields Road PE28 5RP Glatton Cambridgeshire | British | Company Director | 84221570001 | |||||
COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | Company Director | 85624150002 | |||||
DEVINE, Brendan | Director | 15 Stoneleigh Avenue Shadwell Lane LS17 8FF Leeds West Yorkshire | United Kingdom | British | Company Director | 113265830001 | ||||
DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | Company Director | 66506120001 | |||||
DULL, Eric Marshall | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | American | European Treasurer | 147367590002 | ||||
FERGUSON, Ian George | Director | The Wharf Lacock SN15 2PQ Nr Chippenham Toll Cottage Wiltshire | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
FRIGULETTO, Michael Paul | Director | 70 Viceroy Court 58-74 Prince Albert Road NW8 7PS London | American | Company Director | 126734970001 | |||||
GASKIN, Richard | Director | 32 Farrer Lane Oulton LS26 8JJ Leeds | British | Managing Director Ge Consum | 97088460001 | |||||
GILLIGAN, Brendan Edward | Director | 8 Thormanbay Lodge IRISH Howth County Dublin Ireland | Ireland | Irish | Director | 227641150001 | ||||
GREEN, Peter Harvey | Director | 7 Lower Park Road CH4 7BB Chester Cheshire | United Kingdom | British | Solicitor | 123086060001 | ||||
HARVEY, David | Director | Woodcote Andrew Hill Lane SL2 3UL Hedgerley | United Kingdom | British | Marketing Director | 97086950001 | ||||
HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | Regional Ceo | 122892160001 | |||||
HASTE, Andrew Kenneth | Director | 7 Breary Lane East Bramhope LS16 9BH Leeds | British | Company Director | 66278040001 | |||||
JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | Chief Financial Officer | 127046380001 | ||||
KOCHER, Brian William | Director | 1 Guardian Drive Wilder Ky Kentucky 41076 United States | American | Company Director | 82545800001 | |||||
LAWRENCE, Sandra Faith | Director | Hedgerows Small Dean Lane HP22 6PQ Wendover Buckinghamshire | United Kingdom | British | Director Corporate Payment Pro | 114450330001 |
Does GE CAPITAL SERVICES 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