Background WavePink WaveYellow Wave

GE CAPITAL INVESTMENTS (03255767)

GE CAPITAL INVESTMENTS (03255767) is a liquidation UK company. incorporated on 23 September 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. GE CAPITAL INVESTMENTS has been registered for 29 years. Current directors include GIRLING, Paul Stewart.

Company Number
03255767
Status
liquidation
Type
private-unlimited
Incorporated
23 September 1996
Age
29 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GIRLING, Paul Stewart
SIC Codes
66190, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE CAPITAL INVESTMENTS

GE CAPITAL INVESTMENTS is an liquidation company incorporated on 23 September 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. GE CAPITAL INVESTMENTS was registered 29 years ago.(SIC: 66190, 70100)

Status

liquidation

Active since 29 years ago

Company No

03255767

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 23 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 7 October 2024
For period ending 23 September 2024
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 15 November 2013To: 12 October 2023
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 16 November 2009To: 15 November 2013
100 Barbirolli Square Manchester M2 3AB
From: 23 September 1996To: 16 November 2009
Timeline

19 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
New Owner
Mar 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

GIRLING, Paul Stewart

Active
More London Place, LondonSE1 2AF
Born October 1978
Director
Appointed 03 Mar 2017

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 24 Dec 1997
Resigned 31 Oct 2005

LEE, Tony

Resigned
8 Rossdale, Tunbridge WellsTN2 3PG
Secretary
Appointed 23 Sept 1996
Resigned 24 Dec 1997

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jan 2004
Resigned 31 Oct 2009

AGARWAL, Ritesh

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born December 1976
Director
Appointed 11 Apr 2011
Resigned 22 Feb 2012

BEATON, Andrew Laurie

Resigned
3 Manor Road, TeddingtonTW11 8BH
Born April 1957
Director
Appointed 21 Oct 1996
Resigned 02 Oct 2000

BRENNAN, Ann Elizabeth

Resigned
Floor, AltrinchamWA14 2DT
Born November 1976
Director
Appointed 31 Mar 2009
Resigned 17 Jan 2017

CITRON, Zachary Joseph

Resigned
Floor, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 06 May 2004
Resigned 03 Mar 2017

CITRON, Zachary Joseph

Resigned
23 Holders Hill Crescent, LondonNW14 1NE
Born August 1965
Director
Appointed 20 Jun 2003
Resigned 11 Jul 2003

CLARK, Roy Graham

Resigned
18 Rosary Gardens, LondonSW7 4NT
Born February 1958
Director
Appointed 14 Dec 2001
Resigned 30 Jun 2006

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1962
Director
Appointed 16 Dec 1997
Resigned 30 Apr 2004

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1962
Director
Appointed 27 Jun 1997
Resigned 12 Jul 1997

DWYER, Stephen John

Resigned
Floor, AltrinchamWA14 2DT
Born June 1959
Director
Appointed 30 Jun 2006
Resigned 03 Mar 2017

DWYER, Stephen John

Resigned
3 Juggs Close, LewesBN7 1QP
Born June 1959
Director
Appointed 20 Jan 2006
Resigned 30 Jun 2006

GATT, Jonathan Lawrence John

Resigned
Floor, AltrinchamWA14 2DT
Born July 1981
Director
Appointed 21 Jul 2021
Resigned 11 Feb 2022

GELDARD, Norris Andrew

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8ZA
Born May 1965
Director
Appointed 21 Mar 2018
Resigned 21 Jul 2021

GILLIGAN, Brendan Edward

Resigned
201 Talgarth Road, LondonW6 8BJ
Born June 1956
Director
Appointed 03 Mar 2017
Resigned 29 Mar 2018

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Born April 1960
Director
Appointed 23 Sept 1996
Resigned 31 Oct 2005

HITCHIN, Paul Robert

Resigned
27 Northcliffe Close, Worcester ParkKT4 7DS
Born June 1976
Director
Appointed 30 Jun 2006
Resigned 06 Mar 2007

HOLT, Ian John

Resigned
1 Trevelyan Square, LeedsLS1 6HP
Born January 1963
Director
Appointed 22 Feb 2012
Resigned 30 Apr 2013

SHAH, Sejal

Resigned
3 Belvedere Avenue, LeedsLS17 8BN
Born July 1963
Director
Appointed 23 Dec 1999
Resigned 01 Jan 2000

SMITH, David Arthur

Resigned
4 Hillsborough Park, CamberleyGU15 1HG
Born June 1960
Director
Appointed 24 Feb 1997
Resigned 15 Nov 2002

SWITHENBANK, Joseph Preston

Resigned
201 Talgarth Road, LondonW6 8BJ
Born April 1984
Director
Appointed 03 Mar 2017
Resigned 11 Sept 2017

TAPPERT, George Reinhold

Resigned
21 Thurloe Square, LondonSW7 2SD
Born January 1941
Director
Appointed 21 Oct 1996
Resigned 21 Apr 1999

WAKE, Hilary Anne

Resigned
Aegre House, GooleDN14 7RH
Born August 1959
Director
Appointed 01 May 1999
Resigned 16 May 1999

WHEELER, Gillian May

Resigned
Floor, AltrinchamWA14 2DT
Born November 1972
Director
Appointed 30 Jun 2006
Resigned 03 Mar 2017

WHITAKER, Marcia

Resigned
23 Victoria Grove, LondonW8 5RW
Born November 1943
Director
Appointed 21 Apr 1999
Resigned 03 Oct 2001

Persons with significant control

2

Mr Paul Stewart Girling

Active
More London Place, LondonSE1 2AF
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2022
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
25 October 2023
LIQ01LIQ01
Move Registers To Sail Company With New Address
24 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 October 2023
600600
Resolution
12 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Resolution
21 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Resolution
18 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Auditors Resignation Company
22 August 2014
AUDAUD
Resolution
17 June 2014
RESOLUTIONSResolutions
Miscellaneous
29 January 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Resolution
23 December 2009
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
22 December 2009
CC02CC02
Statement Of Companys Objects
22 December 2009
CC04CC04
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
24 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Statement Of Affairs
7 September 2006
SASA
Miscellaneous
7 September 2006
MISCMISC
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Legacy
22 January 2006
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
11 October 2004
363aAnnual Return
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
27 January 2004
353353
Legacy
1 December 2003
123Notice of Increase in Nominal Capital
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
244244
Legacy
18 August 2003
288aAppointment of Director or Secretary
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
1 November 2001
244244
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288cChange of Particulars
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 October 1999
244244
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
13 January 1999
123Notice of Increase in Nominal Capital
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
17 March 1998
123Notice of Increase in Nominal Capital
Legacy
12 March 1998
287Change of Registered Office
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
288cChange of Particulars
Legacy
21 November 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
30 October 1997
244244
Legacy
1 October 1997
123Notice of Increase in Nominal Capital
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Auditors Resignation Company
8 September 1997
AUDAUD
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
30 September 1996
225Change of Accounting Reference Date
Incorporation Company
23 September 1996
NEWINCIncorporation