UKBizDB.co.uk

GE CAPITAL RAIL LIMITED

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

This company is commonly known as Ge Capital Rail Limited. The company was founded 28 years ago and was given the registration number 03194208. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:GE CAPITAL RAIL LIMITED
Company Number:03194208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 May 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

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
1, More London Place, London, SE1 2AF

Director30 March 2017Active
1, More London Place, London, SE1 2AF

Director30 March 2017Active
Lorton, Toys Hill, Westerham, TN16 1QG

Secretary10 May 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 January 2004Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary18 November 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary03 May 1996Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary12 October 2000Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director01 April 2008Active
12 Easy Law, Ebchester, DH8 0QJ

Director25 March 2004Active
Dirck Van Swietenlaan 26, Oegstgeet, The Netherlands,

Director27 July 2005Active
Summerhill, Steels Lane, Oxshott, Leatherhead, KT22 0QQ

Director09 April 2002Active
2607 Saddlebrook Drive, Naperville, Usa, 60564

Director30 April 1998Active
36 Rue Michael-Ange, Paris, France, FOREIGN

Director29 April 2003Active
7 Hyders Forge, Long Mill Lane, Plaxtol, TN15 0RG

Director31 July 2001Active
Little Beeches, Warren Drive, Kingswood, KT20 6PZ

Director10 May 1996Active
Nieuwe Hoven 65, 4205 Bd, Gorinchem, Netherlands,

Director25 November 2002Active
2736 N Hampden Ct, Chicago, Usa, 60614

Director30 April 1998Active
47 Fitzjames Avenue, London, W14 0RR

Director12 January 2005Active
Jean Gabinplatsoen 8, 1325 Ln Almere, Netherlands,

Director01 November 2009Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director03 February 2016Active
Muhlgasse 11, Berg, Germany,

Director10 February 2003Active
Bankastraat 3, Den Haag, The Netherlands,

Director11 April 2002Active
2 Bronte Grove, Blake Hall, Mirfield, WF14 9NU

Director10 May 1996Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director19 November 2013Active
77 Celeborn Street, South Woodham Ferrers, CM3 7AF

Director10 May 1996Active
Thornbanks Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JE

Director30 April 1998Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director26 January 2007Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director01 April 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director03 May 1996Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director03 May 1996Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Director25 March 2004Active

People with Significant Control

Key Leasing Limited
Notified on:06 April 2016
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-21Gazette

Gazette dissolved liquidation.

Download
2022-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-24Insolvency

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

Download
2020-12-07Insolvency

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

Download
2019-10-17Address

Move registers to sail company with new address.

Download
2019-10-17Address

Change sail address company with new address.

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Capital

Legacy.

Download
2019-03-07Capital

Capital statement capital company with date currency figure.

Download
2019-03-07Insolvency

Legacy.

Download
2019-03-07Resolution

Resolution.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Capital

Capital allotment shares.

Download
2017-12-28Persons 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
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.