GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED

Register to unlock more data on OkredoRegister

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663486

Incorporation date

17/11/1991

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, United Kingdom SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon01/07/2022
Final Gazette dissolved following liquidation
dot icon01/04/2022
Return of final meeting in a members' voluntary winding up
dot icon12/05/2021
Liquidators' statement of receipts and payments to 2021-03-26
dot icon19/05/2020
Liquidators' statement of receipts and payments to 2020-03-26
dot icon25/11/2019
Appointment of a voluntary liquidator
dot icon25/11/2019
Resignation of a liquidator
dot icon10/06/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon19/07/2018
Termination of appointment of Zahra Peermohamed as a secretary on 2018-07-19
dot icon18/07/2018
Termination of appointment of Zahra Peermohamed as a secretary on 2018-07-19
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon29/06/2017
Termination of appointment of Ann French as a secretary on 2017-06-30
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-03-26
dot icon03/01/2017
Termination of appointment of Gabriele D'uva as a director on 2016-12-23
dot icon07/06/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon16/02/2016
Appointment of a voluntary liquidator
dot icon16/02/2016
Insolvency court order
dot icon16/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2015
Register(s) moved to registered inspection location Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF
dot icon19/04/2015
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF
dot icon19/04/2015
Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to 1 More London Place London United Kingdom SE1 2AF on 2015-04-20
dot icon16/04/2015
Declaration of solvency
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Resolutions
dot icon01/03/2015
Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
dot icon11/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-18
dot icon25/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-18
dot icon06/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon05/10/2014
Appointment of Ms Lisa Farrell as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Gabriele D'uva as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr Salih Unal as a director on 2014-09-30
dot icon21/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon11/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon26/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon01/05/2013
Termination of appointment of Jonathan Maycock as a director
dot icon18/03/2013
Termination of appointment of John Jenkins as a director
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon02/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon16/07/2012
Register inspection address has been changed
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon10/06/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon11/07/2011
Appointment of Ann French as a secretary
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Jonathan Maycock as a director
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon20/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon11/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon07/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon12/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon08/07/2009
Appointment terminated director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment terminated director richard green
dot icon03/07/2009
Appointment terminated director david rendell
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director's change of particulars / william hall mcgibbon / 01/08/2008
dot icon10/07/2008
Director appointed william hall hall mcgibbon
dot icon09/07/2008
Appointment terminated director massimo villamultedo
dot icon17/06/2008
Director appointed paul lomas
dot icon17/06/2008
Director appointed david richard rendell
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon25/11/2007
Return made up to 18/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon11/01/2007
Return made up to 18/11/06; full list of members
dot icon15/11/2006
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon19/12/2005
Return made up to 18/11/05; full list of members
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon23/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon29/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon13/07/2005
Director's particulars changed
dot icon24/05/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon05/12/2004
Return made up to 18/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Secretary's particulars changed
dot icon02/02/2004
Director's particulars changed
dot icon11/12/2003
Return made up to 18/11/03; full list of members
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Director's particulars changed
dot icon18/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2001-12-31
dot icon12/12/2002
Return made up to 18/11/02; full list of members
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Return made up to 18/11/01; full list of members
dot icon11/12/2001
Director resigned
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/09/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon19/08/2001
Memorandum and Articles of Association
dot icon14/08/2001
Certificate of change of name
dot icon04/03/2001
Director's particulars changed
dot icon28/12/2000
Director resigned
dot icon17/12/2000
New director appointed
dot icon27/11/2000
Return made up to 18/11/00; no change of members
dot icon25/10/2000
Director's particulars changed
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon22/12/1999
Return made up to 18/11/99; no change of members
dot icon22/12/1999
Location of register of members
dot icon22/12/1999
Location of debenture register
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 18/11/98; full list of members
dot icon20/10/1998
Director's particulars changed
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon02/06/1998
Director's particulars changed
dot icon22/12/1997
Director's particulars changed
dot icon22/12/1997
Director resigned
dot icon18/12/1997
Return made up to 18/11/97; no change of members
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon08/07/1997
Director's particulars changed
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Director's particulars changed
dot icon23/03/1997
New director appointed
dot icon23/03/1997
Director resigned
dot icon25/11/1996
Return made up to 18/11/96; full list of members
dot icon01/07/1996
New director appointed
dot icon01/07/1996
New director appointed
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Registered office changed on 16/05/96 from: 20 st jamess street london SW1A 1ES
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon02/01/1996
Return made up to 18/11/95; full list of members
dot icon17/09/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 18/11/94; no change of members
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 18/11/93; no change of members
dot icon16/12/1993
New director appointed
dot icon28/11/1993
Secretary resigned;new secretary appointed
dot icon31/10/1993
New director appointed
dot icon31/10/1993
New director appointed
dot icon25/10/1993
Registered office changed on 26/10/93 from: 3 shortlands hammersmith london W6 8BX
dot icon03/10/1993
Director resigned
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon29/11/1992
Return made up to 18/11/92; full list of members
dot icon26/04/1992
Memorandum and Articles of Association
dot icon22/04/1992
Certificate of change of name
dot icon22/03/1992
New director appointed
dot icon04/03/1992
Resolutions
dot icon04/03/1992
Registered office changed on 05/03/92 from: queensbridge house 60 upper thames streer london EC4Y 3BD
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Accounting reference date notified as 31/12
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Lynn Fiona
Director
25/07/2005 - 01/11/2006
66
Ellis, Christopher
Director
14/03/1997 - 14/07/2000
45
Somper, Jonathan
Director
12/07/2005 - 25/11/2005
52
Rendell, David Richard
Director
27/11/2007 - 19/06/2009
102
Green, Richard William
Director
26/03/2007 - 19/06/2009
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at 1 More London Place, London, United Kingdom SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED?

toggle

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 01/07/2022.

Where is GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED located?

toggle

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED is registered at 1 More London Place, London, United Kingdom SE1 2AF.

What does GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED do?

toggle

GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED?

toggle

The latest filing was on 01/07/2022: Final Gazette dissolved following liquidation.