GE CAPITAL CORPORATION (WHERRY GP) LIMITED

GE CAPITAL CORPORATION (WHERRY GP) LIMITED

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

    Company NameGE CAPITAL CORPORATION (WHERRY GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03553441
    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 CORPORATION (WHERRY GP) LIMITED?

    • (7011) /

    Where is GE CAPITAL CORPORATION (WHERRY GP) LIMITED located?

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

    What were the previous names of GE CAPITAL CORPORATION (WHERRY GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1468) LIMITEDApr 27, 1998Apr 27, 1998

    What are the latest accounts for GE CAPITAL CORPORATION (WHERRY GP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GE CAPITAL CORPORATION (WHERRY GP) LIMITED?

    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 The Ark 201 Talgarth Road London W6 8BJ United Kingdom on Sep 06, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Stephen Roy Slocombe as a director

    2 pagesAP01

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Joshua Singer as a director

    1 pagesTM01

    Director's details changed for Joshua David Singer on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Thomas Marfleet on Oct 11, 2010

    2 pagesCH01

    Director's details changed for Mr Manuel Uria Fernandez on Oct 11, 2010

    2 pagesCH01

    Secretary's details changed for Stephen Roy Slocombe on Oct 11, 2010

    2 pagesCH03

    Registered office address changed from 30 Berkeley Square London W1J 6EW on Oct 11, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Apr 27, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Stephen Roy Slocombe on Nov 25, 2009

    3 pagesCH03

    Director's details changed for Manuel Uria Fernandez on Nov 02, 2009

    3 pagesCH01

    Director's details changed for Joshua David Singer on Nov 03, 2009

    3 pagesCH01

    Director's details changed for Thomas Marfleet on Nov 03, 2009

    3 pagesCH01

    legacy

    4 pages288a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of GE CAPITAL CORPORATION (WHERRY GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglish151593900001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Secretary
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    British59539540002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BEATTIE-JONES, Vanessa Avril
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    Director
    31 Wyndham Road
    KT2 5JR Kingston Upon Thames
    Surrey
    United KingdomBritish59539540002
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    DE BIE, Janet
    70 Franche Court Road
    SW17 0JU London
    Director
    70 Franche Court Road
    SW17 0JU London
    British105858010001
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    DYSON, Kevin Frederick
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    Director
    Rose Cottage
    New Pond Hill
    TN21 0LY Cross In Hand
    East Sussex
    British73861450001
    HARRIS, Neil Jason
    10 Burdeleys Lane
    Shenley Brook End
    MK5 7JA Milton Keynes
    Buckinghamshire
    Director
    10 Burdeleys Lane
    Shenley Brook End
    MK5 7JA Milton Keynes
    Buckinghamshire
    British94095660001
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    OBI-EZEKPAZU, Anthony Ifeanychukwu
    Flat 3 122 Aldermans Hill
    N13 4PT London
    Director
    Flat 3 122 Aldermans Hill
    N13 4PT London
    British62852800001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    ROWAN, Michael G
    Compton House
    St Marys Road
    SL5 9JE Sunninghill
    Berkshire
    Director
    Compton House
    St Marys Road
    SL5 9JE Sunninghill
    Berkshire
    United States Citizen116087380001
    SINGER, Joshua David
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish82881130001
    THURGAR, David Victor Marshall
    7 Morris Close
    BR6 9TE Orpington
    Kent
    Director
    7 Morris Close
    BR6 9TE Orpington
    Kent
    British67012120003
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    WIDLUND, Jonas Fredrick
    18 Arterberry Road
    SW20 8AJ London
    Director
    18 Arterberry Road
    SW20 8AJ London
    Swedish77747790002
    WILLIAMS, Edward Donat
    16 Sherwood Avenue
    HA4 7XL Ruislip
    Middlesex
    Director
    16 Sherwood Avenue
    HA4 7XL Ruislip
    Middlesex
    United KingdomBritish93624550001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does GE CAPITAL CORPORATION (WHERRY GP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 20, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All liabilities and obligations of the borrower (as defined) under the security documents
    Short particulars
    The properties as detailed in the schedule to the 395, by way of fixed charge the copyright and rights the implied licence the benefit of all guarantees warranties contracts etc by way of floating charge the assets property and undertaking and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Corporation (Funding) Limited
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GE CAPITAL CORPORATION (WHERRY GP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2012Dissolved on
    Aug 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    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