Liquidation
Company Information for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED
1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
|
Company Registration Number
02663486
Private Limited Company
Liquidation |
Company Name | |
---|---|
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON UNITED KINGDOM SE1 2AF Other companies in TW3 | |
Company Number | 02663486 | |
---|---|---|
Company ID Number | 02663486 | |
Date formed | 1991-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/03/2015 | |
Latest return | 18/11/2014 | |
Return next due | 16/12/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-07 07:22:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA FARRELL |
||
SALIH UNAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZAHRA PEERMOHAMED |
Company Secretary | ||
ANN FRENCH |
Company Secretary | ||
GABRIELE D'UVA |
Director | ||
COURTENAY ABBOTT |
Company Secretary | ||
HUGH ALAN TAYLOR FITZPATRICK |
Director | ||
JOHN MICHAEL JENKINS |
Director | ||
ALICIA ESSEX |
Company Secretary | ||
TOBY DUNCAN FORD |
Director | ||
RICHARD WILLIAM GREEN |
Director | ||
PAUL JOHN LOMAS |
Director | ||
JEREMY DAVID BABER |
Director | ||
MARTIN PETER HURST |
Director | ||
SYLVAIN ANDRE GIRARD |
Director | ||
TIFFANY HURST |
Director | ||
HARMINDER DHALIWAL |
Director | ||
PETER HUGH BAGOT CURTISS |
Director | ||
ROBERT GREEN |
Director | ||
DONALD LEWIS JURRIES |
Director | ||
RONALD GILBERT |
Director | ||
LESLEY APT |
Director | ||
NILS ALBERT |
Director | ||
CHRISTOPHER ELLIS |
Director | ||
FRED PAUL MASNATO |
Director | ||
DANIEL STEARN HENSON |
Director | ||
LOUISE MARGARET ODDY |
Company Secretary | ||
JOSEPH GERARD BRADY |
Director | ||
JAMES PERRY GILLIES |
Director | ||
JOHN WILFRED JAMES COLLINS |
Company Secretary | ||
BRIAN MICHAEL MALOY |
Company Secretary | ||
JOHN LUTTERLOCH |
Director | ||
JOHN LUTTERLOCH |
Director | ||
GRAEME JOHN PROUDFOOT |
Company Secretary | ||
CHARLES JAMES JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT CONTRACT RENTALS LTD. | Director | 2014-09-30 | CURRENT | 1993-02-01 | Dissolved 2015-08-04 | |
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED | Director | 2014-09-30 | CURRENT | 1995-07-10 | Dissolved 2015-06-09 | |
GE CAPITAL SOLUTIONS LIMITED | Director | 2014-09-30 | CURRENT | 2007-07-02 | Dissolved 2018-01-17 | |
GE CAPITAL CORPORATION (LEASING) LIMITED | Director | 2014-09-30 | CURRENT | 1985-12-11 | Liquidation | |
DANWOOD FINANCIAL SERVICES LIMITED | Director | 2014-09-30 | CURRENT | 1991-01-04 | Liquidation | |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED | Director | 2014-09-30 | CURRENT | 1987-07-20 | Liquidation | |
GE CAPITAL EQUIPMENT FINANCE HOLDINGS | Director | 2014-09-30 | CURRENT | 1986-10-31 | Liquidation | |
HELLER CAPITAL UK LIMITED | Director | 2014-09-30 | CURRENT | 2001-05-18 | Liquidation | |
TCR (NUMBER 1) LTD. | Director | 2014-09-30 | CURRENT | 1985-09-25 | Liquidation | |
KENCO RENTALS LTD | Director | 2014-09-30 | CURRENT | 1987-10-28 | Liquidation | |
GE HEALTHCARE FINANCIAL SERVICES LTD | Director | 2014-09-30 | CURRENT | 1973-03-19 | Active | |
BURNHILL EQUIPMENT FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 1985-01-16 | Liquidation | |
GE CAPITAL ENERGY FUNDING LIMITED | Director | 2014-09-30 | CURRENT | 1997-03-24 | Liquidation | |
BT CONTRACT RENTALS LTD. | Director | 2014-09-30 | CURRENT | 1993-02-01 | Dissolved 2015-08-04 | |
HELLER COMMERCIAL EQUIPMENT LEASING LIMITED | Director | 2014-09-30 | CURRENT | 1995-07-10 | Dissolved 2015-06-09 | |
DANWOOD FINANCIAL SERVICES LIMITED | Director | 2014-09-30 | CURRENT | 1991-01-04 | Liquidation | |
TCR (NUMBER 1) LTD. | Director | 2014-09-30 | CURRENT | 1985-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-26 | |
TM02 | Termination of appointment of Zahra Peermohamed on 2018-07-19 | |
TM02 | Termination of appointment of Zahra Peermohamed on 2018-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-26 | |
TM02 | Termination of appointment of Ann French on 2017-06-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD03 | Registers moved to registered inspection location of Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
AD02 | Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD02 | Register inspection address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Courtenay Abbott on 2014-11-18 | |
AP03 | Appointment of Miss Zahra Peermohamed as company secretary on 2014-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD | |
AP01 | DIRECTOR APPOINTED MS LISA FARRELL | |
AP01 | DIRECTOR APPOINTED MR GABRIELE D'UVA | |
AP01 | DIRECTOR APPOINTED MR SALIH UNAL | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS | |
AR01 | 18/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED COURTENAY ABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012 | |
AR01 | 18/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON | |
AP03 | SECRETARY APPOINTED ANN FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JONATHAN MAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY FORD | |
AR01 | 18/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED DARREN MARK MILLARD | |
AP01 | DIRECTOR APPOINTED TOBY DUNCAN FORD | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
AR01 | 18/11/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LOMAS | |
288a | DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK | |
288a | DIRECTOR APPOINTED JOHN MICHAEL JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RENDELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/08/2008 | |
288a | DIRECTOR APPOINTED WILLIAM HALL HALL MCGIBBON | |
288b | APPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO | |
288a | DIRECTOR APPOINTED PAUL LOMAS | |
288a | DIRECTOR APPOINTED DAVID RICHARD RENDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY BABER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 |
Resolutions for Winding-up | 2015-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2019-11-18 |
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232 | |||
Initiating party | Event Type | ||
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2015-04-07 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED | Event Date | 2015-03-27 |
The following written resolutions were passed by the shareholders of the company on 27 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Russell Payne , (IP No. 11530) and Maurice Moses , (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 1063. Alternative contact: Matthew Coomber | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |