GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED

Register to unlock more data on OkredoRegister

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688494

Incorporation date

05/03/2003

Size

Full

Contacts

Registered address

Registered address

Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon27/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2014
First Gazette notice for voluntary strike-off
dot icon01/07/2014
Application to strike the company off the register
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
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 icon12/06/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Jonathan Maycock as a director
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/03/2013
Termination of appointment of John Jenkins as a director
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 icon16/07/2012
Register inspection address has been changed
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon21/03/2012
Annual return made up to 2012-03-20 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 icon10/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon10/05/2011
Appointment of Jonathan Maycock as a director
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon19/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon03/03/2010
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 icon11/02/2010
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 icon10/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon04/08/2009
Full accounts made up to 2008-12-31
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 icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon26/12/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon13/07/2008
Appointment terminated director massimo villamultedo
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon24/03/2008
Return made up to 06/03/08; full list of members
dot icon20/03/2008
Director appointed paul lomas
dot icon19/03/2008
Director appointed david richard rendell
dot icon19/03/2008
Appointment terminated director mark pattison
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 icon09/05/2007
New director appointed
dot icon27/03/2007
Return made up to 06/03/07; 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 icon28/03/2006
Return made up to 06/03/06; full list of members
dot icon13/02/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/11/2005
Full accounts made up to 2004-12-31
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 icon13/07/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 06/03/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/07/2004
Secretary's particulars changed
dot icon01/04/2004
Return made up to 06/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon02/02/2004
Director's particulars changed
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon05/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon05/05/2003
Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/05/2003
Registered office changed on 06/05/03 from: 2 lambs passage london EC1Y 8BB
dot icon05/05/2003
Secretary resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
New secretary appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon01/05/2003
Memorandum and Articles of Association
dot icon27/04/2003
Certificate of change of name
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon05/03/2003
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Alistair James
Director
16/05/2007 - 19/03/2008
57
Stoker, Louise Jane
Director
05/03/2003 - 31/03/2003
232
Zuercher, Eleanor Jane
Director
05/03/2003 - 31/03/2003
516
Torrance, Robert William
Director
28/04/2003 - 25/08/2005
76
Fitzpatrick, Hugh Alan Taylor
Director
18/06/2009 - Present
70

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 (RECEIVABLES) LIMITED

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED is an(a) Dissolved company incorporated on 05/03/2003 with the registered office located at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF. There are currently 4 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 (RECEIVABLES) LIMITED?

toggle

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED is currently Dissolved. It was registered on 05/03/2003 and dissolved on 27/10/2014.

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

toggle

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED is registered at Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF.

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

toggle

GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) 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 (RECEIVABLES) LIMITED?

toggle

The latest filing was on 27/10/2014: Final Gazette dissolved via voluntary strike-off.