GE CAPITAL SERVICES

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

    Company NameGE CAPITAL SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03343181
    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 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 AddressNo

    What were the previous names of GE CAPITAL SERVICES?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL SERVICES LIMITEDJun 05, 1998Jun 05, 1998
    HOOK DOCUMENTATION LIMITEDJul 28, 1997Jul 28, 1997
    GE CAPITAL BANK LIMITEDApr 24, 1997Apr 24, 1997
    VALUELOYAL LIMITEDApr 01, 1997Apr 01, 1997

    What are the latest accounts for GE CAPITAL SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GE CAPITAL SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on Jun 26, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2012

    LRESSP

    Termination of appointment of Eric Marshall Dull as a director on Jun 14, 2012

    1 pagesTM01

    Director's details changed for Simon James Palmer on Apr 16, 2012

    2 pagesCH01

    Director's details changed for Mr Matthew Thomas Jones on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Eric Marshall Dull on Jun 01, 2010

    2 pagesCH01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Eric Marshall Dull on Nov 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 6 Agar Street London WC2N 4HR on Sep 13, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Secretary's details changed for Fn Secretary Limited on Feb 01, 2010

    1 pagesCH04

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Who are the officers of GE CAPITAL SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    JONES, Matthew Thomas
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritishChartered Accountant147306350002
    PALMER, Simon James
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritishCertified Accountant147311510001
    CASWELL, Sarah Anne
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    Secretary
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    British88740160002
    CHAMBERS, Mark
    22c Redington Road
    NW3 7RG London
    Secretary
    22c Redington Road
    NW3 7RG London
    British69321020001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    BritishSolicitor69358970001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Secretary
    Flat 4
    18 Tedworth Square
    SW3 London
    BritishSolicitor45588220003
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AWAD, George Maher
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    Director
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    AmericanDirector54502000001
    BAILEY, Murray Leighton
    110 Hatch Ride
    RG45 6LD Crowthorne
    Berkshire
    Director
    110 Hatch Ride
    RG45 6LD Crowthorne
    Berkshire
    BritishRisk Director64430060004
    BAKER, Stephen Paul
    Ashley House Boroughbridge Road
    Bishop Monkton
    HG3 3QN Harrogate
    North Yorkshire
    Director
    Ashley House Boroughbridge Road
    Bishop Monkton
    HG3 3QN Harrogate
    North Yorkshire
    BritishDirector51721750001
    BAUM, Jonathan Graydon
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    Director
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    BritishCompany Director89272870001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishSales Director107695600022
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritishChartered Accountant3114720001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    BritishChief Financial Officer122900270001
    CLYNE, Neil
    The Barns
    Infields Road
    PE28 5RP Glatton
    Cambridgeshire
    Director
    The Barns
    Infields Road
    PE28 5RP Glatton
    Cambridgeshire
    BritishCompany Director84221570001
    COOPER, Brad John
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Director
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    AustralianCompany Director85624150002
    DEVINE, Brendan
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    Director
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritishCompany Director113265830001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    AmericanCompany Director66506120001
    DULL, Eric Marshall
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomAmericanEuropean Treasurer147367590002
    FERGUSON, Ian George
    The Wharf
    Lacock
    SN15 2PQ Nr Chippenham
    Toll Cottage
    Wiltshire
    Director
    The Wharf
    Lacock
    SN15 2PQ Nr Chippenham
    Toll Cottage
    Wiltshire
    United KingdomBritishChief Operating Officer133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishLegal & Compliance Director99330320002
    FRIGULETTO, Michael Paul
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    Director
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    AmericanCompany Director126734970001
    GASKIN, Richard
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    Director
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    BritishManaging Director Ge Consum97088460001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrishDirector227641150001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Director
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    United KingdomBritishSolicitor123086060001
    HARVEY, David
    Woodcote
    Andrew Hill Lane
    SL2 3UL Hedgerley
    Director
    Woodcote
    Andrew Hill Lane
    SL2 3UL Hedgerley
    United KingdomBritishMarketing Director97086950001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    BritishRegional Ceo122892160001
    HASTE, Andrew Kenneth
    7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    Director
    7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    BritishCompany Director66278040001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndianChief Financial Officer127046380001
    KOCHER, Brian William
    1 Guardian Drive
    Wilder Ky
    Kentucky 41076
    United States
    Director
    1 Guardian Drive
    Wilder Ky
    Kentucky 41076
    United States
    AmericanCompany Director82545800001
    LAWRENCE, Sandra Faith
    Hedgerows
    Small Dean Lane
    HP22 6PQ Wendover
    Buckinghamshire
    Director
    Hedgerows
    Small Dean Lane
    HP22 6PQ Wendover
    Buckinghamshire
    United KingdomBritishDirector Corporate Payment Pro114450330001

    Does GE CAPITAL SERVICES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2012Commencement of winding up
    Jun 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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