UKBizDB.co.uk

GE CAPITAL EQUIPMENT SERVICES LIMITED

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

This company is commonly known as Ge Capital Equipment Services Limited. The company was founded 67 years ago and was given the registration number 00571174. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:GE CAPITAL EQUIPMENT SERVICES LIMITED
Company Number:00571174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 1956
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
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
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director30 March 2017Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director30 March 2017Active
5 Richards Close, Wootton Bassett, Swindon, SN4 7LE

Secretary08 June 2000Active
Becketts 11 Kettering Road, Isham, Kettering, NN14 1HQ

Secretary-Active
5 Grange Park, St. Arvans, Chepstow, NP16 6EA

Secretary28 August 2002Active
Hillside, The Graig, Cwmcarn, NP1 7FA

Secretary17 September 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 May 2005Active
5 Ferndene, Bradley Stoke, BS32 9DG

Director08 January 2001Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
31 Wittering Road, Hayling Island, PO11 9SP

Director-Active
Fairfield House, Malmesbury Road, Minety, SN16 9QX

Director31 January 2003Active
27 Lost Mine Place, Ridgefield, Usa, 06877

Director27 April 1998Active
Druidstone House, 64 High Street Stanwick, Wellingborough, NN9 6QA

Director-Active
The Smithy, Bottoms Farm Warmingham Road, Warmingham, CW1 4PJ

Director12 February 2007Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director06 January 2009Active
11 Shere Avenue, Cheam, SM2 7JX

Director29 January 1993Active
177 Juniper Way, Bradley Stoke, BS32 0DP

Director08 January 2001Active
12 The Culvert, Bradley Stoke, BS32 8AB

Director08 January 2001Active
No 4 Mendas Road Danbury 06811, Connecticut, Usa,

Director27 April 1998Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director19 November 2013Active
Glynfield House, Itton, Chepstow, NP6 6BX

Director10 January 1996Active
299 Seneca Place, Westfield, Usa,

Director29 January 1999Active
25 River Road, Apt 3107, Wilton, Usa, 06897

Director27 April 1998Active
74 Church Street, Old Glossop, SK13 7RN

Director12 February 2007Active
Beethovenstraat 132-3, Amsterdam, The Netherlands, FOREIGN

Director20 August 2006Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
Casquets, Clos De Petit Bois, St Martins, TR25

Director02 June 1992Active
Becketts 11 Kettering Road, Isham, Kettering, NN14 1HQ

Director-Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director19 November 2013Active
The Silo 4 The Greenyard, Yardley Hastings, Northampton, NN7 1EQ

Director-Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
The Fairways 9 Fairhaven, Wychwood Park, Weston, CW2 5GG

Director12 February 2007Active
Hillside, The Graig, Cwmcarn, NP11 7FA

Director10 February 1998Active

People with Significant Control

Ge Capital Investments
Notified on:15 March 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-29Gazette

Gazette dissolved liquidation.

Download
2021-06-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Address

Move registers to sail company with new address.

Download
2019-07-24Address

Move registers to sail company with new address.

Download
2019-07-24Address

Change sail address company with new address.

Download
2019-07-22Address

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

Download
2019-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Capital

Legacy.

Download
2018-10-18Capital

Capital statement capital company with date currency figure.

Download
2018-10-18Insolvency

Legacy.

Download
2018-10-18Resolution

Resolution.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.