GE CAPITAL SOLUTIONS LIMITED
Overview
| Company Name | GE CAPITAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06299476 |
| 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 SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE CAPITAL SOLUTIONS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2709 LIMITED | Jul 02, 2007 | Jul 02, 2007 |
What are the latest accounts for GE CAPITAL SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GE CAPITAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Ann French as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gabriele D'uva as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jul 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jun 22, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Salih Unal as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 1 pages | AD04 | ||||||||||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||||||||||
Registered office address changed from Meridian, Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on Jan 28, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location Enterprise House Bancroft Road Reigate Surrey RH2 7RT | 1 pages | AD03 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Termination of appointment of Courtenay Abbott as a secretary on Nov 18, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Nov 18, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Mark Millard as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of GE CAPITAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRELL, Lisa Mary | Director | More London Place SE1 2AF London 1 | Wales | British | 191552350001 | |||||
| ABBOTT, Courtenay | Secretary | Meridian, Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | 172560490001 | |||||||
| ESSEX, Alicia | Secretary | Meridian, Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | British | 55569560002 | ||||||
| FRENCH, Ann | Secretary | More London Place SE1 2AF London 1 | 161429090001 | |||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | One Fleet Place EC4M 7WS London | 98515470002 | |||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| D'UVA, Gabriele | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | England | British | 191552010001 | |||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian, Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MAYCOCK, Jonathan | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 159539480001 | |||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MILLARD, Darren Mark | Director | Meridian, Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 148916890001 | |||||
| RENDELL, David Richard | Director | Old Post Office Ferry Lane Medmenham SL7 2EZ Marlow | England | British | 74264230001 | |||||
| ROBINSON, Alistair James | Director | 2 Eastfield Road Westbury On Trym BS8 3ER Bristol | United Kingdom | British | 191383180001 | |||||
| UNAL, Salih | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | United Kingdom | Turkish | 191547280001 | |||||
| VILLAMULTEDO, Massimo | Director | 42 Church Road SW19 5AN Wimbledon | Italian | 110734660002 | ||||||
| DWS DIRECTORS LTD | Director | One Fleet Place EC4M 7WS London | 111005580001 |
Does GE CAPITAL SOLUTIONS 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