UKBizDB.co.uk

GE CAPITAL TLS LTD

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

This company is commonly known as Ge Capital Tls Ltd. The company was founded 37 years ago and was given the registration number 02131552. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GE CAPITAL TLS LTD
Company Number:02131552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 May 1987
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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
8 Lyme Road, Disley, Stockport, SK12 2LL

Secretary20 May 1997Active
Greystoke, Fletsand Road, Wilmslow, SK9 2AB

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

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

Corporate Secretary30 June 1998Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary04 September 2000Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director22 June 2009Active
Warren Farm House, South Drive, Wentworth, GU25 4JS

Director14 January 1997Active
500 Patriots Way, Newtown Square, Pennsylvania, 19073

Director23 December 1997Active
21 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ

Director23 December 1997Active
Summerhill, Steels Lane, Oxshott, Leatherhead, KT22 0QQ

Director25 March 2002Active
28 Hesketh Road, Southport, PR9 9PD

Director01 April 1994Active
45 Lanton Road, Newlands, Glasgow, G43 2SR

Director15 September 1993Active
The Smithy, Bottoms Farm Warmingham Road, Warmingham, CW1 4PJ

Director12 February 2007Active
4 Caxton Mews, The Butts, Brentford, TW8 8BN

Director01 September 1996Active
Dovecote House, Old Hall Road, Sale, United Kingdom, M33 2HR

Director06 January 2009Active
2/4 Dunscar Cottages, Dunscar,Egerton, Bolton, BL7 9EP

Director01 January 1993Active
Warwick House, 47 Stewkley Road Wing, Leighton Buzzard, LU7 0NJ

Director11 February 2000Active
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
The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH

Director25 June 2001Active
Museumplein 7-11, Amsterdam 1071 Dj, Netherland, FOREIGN

Director01 October 2007Active
74 Church Street, Old Glossop, SK13 7RN

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

Director22 June 2009Active
1323 Shadow Oak Drive, Malvern, Usa, PA 19355

Director23 December 1997Active
Glenfield 234 Mottram Road, Stalybridge, SK15 2RY

Director-Active
Ivy End,, Wattlesborough, Shrewsbury, SY5 9EA

Director11 February 2000Active
Muhlgasse 11, Berg, Germany,

Director10 February 2003Active
Fairhaven, 1 Kings Drive Fulwood, Preston, PR2 3HN

Director09 August 2002Active
Beechwood Cottage 64 Crouchley Lane, Lymm, WA13 0AT

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

Director19 November 2013Active
27 Brooklawn Drive, Manchester, M20 3GY

Director11 February 2000Active
Greystoke, Fletsand Road, Wilmslow, SK9 2AB

Director-Active

People with Significant Control

Ge Ese Uk 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 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (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
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

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
2019-05-31Capital

Capital statement capital company with date currency figure.

Download
2019-05-31Insolvency

Legacy.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-15Capital

Capital alter shares subdivision.

Download
2019-04-12Capital

Capital name of class of shares.

Download
2019-04-12Capital

Capital variation of rights attached to shares.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.