GE LEVERAGED LOANS HOLDINGS LIMITED
Overview
| Company Name | GE LEVERAGED LOANS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04772894 |
| 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 LEVERAGED LOANS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE LEVERAGED LOANS HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE LEVERAGED LOANS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2956) LIMITED | May 21, 2003 | May 21, 2003 |
What are the latest accounts for GE LEVERAGED LOANS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GE LEVERAGED LOANS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Tilly Lang as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to Oakwood Corporate Services Ltd 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to 1 More London Place London SE1 2AF on Oct 27, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Ann Elizabeth Brennan as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Tilly Lang as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen John Dwyer as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on May 08, 2017 | 2 pages | AD01 | ||||||||||
Appointment of Paul Stewart Girling as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GE LEVERAGED LOANS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GIRLING, Paul Stewart | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 225432580001 | |||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| LANG, Tilly | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | England | British | 235930140001 | |||||||||
| O'DONNELL, Helen Louise | Director | 41 Hillbury Road SW17 8JT London | British | 88868160001 | ||||||||||
| SAUL, Christopher Francis Irving | Director | 11 Chepstow Villas W11 3EE London | United Kingdom | British | 106157160001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
What are the latest statements on persons with significant control for GE LEVERAGED LOANS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | The 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 LEVERAGED LOANS HOLDINGS LIMITED 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