UKBizDB.co.uk

GE CAPITAL CORPORATION (HOLDINGS)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Capital Corporation (holdings). The company was founded 30 years ago and was given the registration number 02849023. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GE CAPITAL CORPORATION (HOLDINGS)
Company Number:02849023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
1, More London Place, London, SE1 2AF

Director30 March 2017Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Secretary03 February 1994Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary01 May 1996Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary24 December 1997Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary29 July 1996Active
33 Tetcott Road, London, SW10 0SB

Secretary02 January 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 January 2004Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary28 August 1993Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director11 April 2011Active
31 Wyndham Road, Kingston Upon Thames, KT2 5JR

Director03 September 2001Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director30 March 2017Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 March 2009Active
31 Chesnut Grove, New Malden,

Nominee Director28 August 1993Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 May 2004Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director14 December 2001Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director16 December 1997Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director27 June 1997Active
24 Bolton Gardens, Teddington, TW11 9AY

Director31 December 1993Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 June 2006Active
3 Juggs Close, Lewes, BN7 1QP

Director20 January 2006Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director04 September 2019Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director08 March 1995Active
27 Northcliffe Close, Worcester Park, KT4 7DS

Director30 June 2006Active
Ge Capital Europe Limited, 1 Trevelyan Square, Leeds, United Kingdom, LS1 6HP

Director22 February 2012Active
50 Ridgeway Crescent, Tonbridge, TN10 4NR

Director16 February 1994Active
8 Cottesmore Gardens, London, W8 5PR

Director08 March 1995Active
121 Fairview Avenue, Stamford, United States Of America, 06902

Director16 February 1994Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director28 August 1993Active
3 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN

Director23 December 1999Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director30 March 2017Active
21 Thurloe Square, London, SW7 2SD

Director16 February 1994Active
Aegre House, Skelton, Goole, DN14 7RH

Director01 May 1999Active
Meadow Cottage, Hawksfold Lane, Fernhurst, GU27 3JW

Director08 September 2003Active

People with Significant Control

Mr Paul Stewart Girling
Notified on:11 February 2022
Status:Active
Date of birth:October 1978
Nationality:British
Address:1, More London Place, London, SE1 2AF
Nature of control:
  • Right to appoint and remove directors
Ge Capital International Holdings Limited
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital International Limited
Notified on:26 November 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ge Capital Investments
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Gazette

Gazette dissolved liquidation.

Download
2023-09-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-03Address

Move registers to sail company with new address.

Download
2022-10-03Address

Change sail address company with new address.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2018-12-11Resolution

Resolution.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.