About

Registered Number: 02131552
Date of Incorporation: 13/05/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1987, Ge Capital Tls Ltd are based in London, it's status is listed as "Liquidation". The current directors of the company are listed as Moyle, Steven Taylor, Brindle, Philip Leigh, Conway, James Denis, De'ath, Mark Robert, Denvir, Brian Anthony, Juliano, Alan Joseph, Millay, Roger Foster, Roberts, Peter Arnold, Stewart, John Wyllie in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Philip Leigh 23 December 1997 29 October 1998 1
CONWAY, James Denis 15 September 1993 18 November 1997 1
DE'ATH, Mark Robert 01 September 1996 24 February 1998 1
DENVIR, Brian Anthony 01 January 1993 13 March 1995 1
JULIANO, Alan Joseph 01 October 2007 01 May 2009 1
MILLAY, Roger Foster 23 December 1997 25 June 2001 1
ROBERTS, Peter Arnold N/A 11 February 2000 1
STEWART, John Wyllie N/A 01 December 1992 1
Secretary Name Appointed Resigned Total Appointments
MOYLE, Steven Taylor 20 May 1997 30 June 1998 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2019
AD01 - Change of registered office address 17 October 2019
RESOLUTIONS - N/A 16 October 2019
LIQ01 - N/A 16 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
RESOLUTIONS - N/A 31 May 2019
SH19 - Statement of capital 31 May 2019
CAP-SS - N/A 31 May 2019
SH01 - Return of Allotment of shares 20 May 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 16 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2019
SH08 - Notice of name or other designation of class of shares 12 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2019
PSC05 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 23 May 2018
PSC02 - N/A 28 December 2017
PSC02 - N/A 28 December 2017
PSC09 - N/A 28 December 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 June 2015
MISC - Miscellaneous document 14 October 2014
AUD - Auditor's letter of resignation 19 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 19 November 2013
AD01 - Change of registered office address 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 May 2013
RESOLUTIONS - N/A 29 January 2013
MEM/ARTS - N/A 29 January 2013
CC04 - Statement of companies objects 29 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AP04 - Appointment of corporate secretary 13 December 2009
AD01 - Change of registered office address 01 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
128(1) - Statement of rights attached to allotted shares 07 September 2006
123 - Notice of increase in nominal capital 07 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363a - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 25 April 2005
225 - Change of Accounting Reference Date 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
123 - Notice of increase in nominal capital 20 October 2004
AA - Annual Accounts 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363a - Annual Return 14 May 2004
353 - Register of members 05 May 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
363s - Annual Return 17 June 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
RESOLUTIONS - N/A 03 September 2001
CERT11 - Re-registration of a company from public to private with a change of name 03 September 2001
MAR - Memorandum and Articles - used in re-registration 03 September 2001
53 - Application by a public company for re-registration as a private company 03 September 2001
363s - Annual Return 28 August 2001
353 - Register of members 28 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 2001
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 28 July 2000
363a - Annual Return 16 May 2000
353 - Register of members 16 May 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
363a - Annual Return 17 June 1999
353 - Register of members 16 June 1999
353 - Register of members 28 May 1999
SA - Shares agreement 25 September 1998
88(2)P - N/A 25 September 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AUD - Auditor's letter of resignation 10 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
363s - Annual Return 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
RESOLUTIONS - N/A 03 January 1997
CERT19 - Certificate of registration of order of court on reduction of share premium account 03 January 1997
OC - Order of Court 03 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
88(2)P - N/A 01 November 1996
RESOLUTIONS - N/A 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
MEM/ARTS - N/A 29 May 1996
RESOLUTIONS - N/A 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
123 - Notice of increase in nominal capital 05 October 1995
PROSP - Prospectus 13 September 1995
395 - Particulars of a mortgage or charge 03 August 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
CERTNM - Change of name certificate 12 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 11 May 1995
PROSP - Prospectus 04 May 1995
395 - Particulars of a mortgage or charge 01 May 1995
288 - N/A 23 March 1995
MEM/ARTS - N/A 20 February 1995
395 - Particulars of a mortgage or charge 17 November 1994
395 - Particulars of a mortgage or charge 25 June 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 06 June 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
395 - Particulars of a mortgage or charge 19 May 1994
288 - N/A 08 April 1994
395 - Particulars of a mortgage or charge 02 March 1994
SA - Shares agreement 24 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 22 December 1993
123 - Notice of increase in nominal capital 22 December 1993
88(2)P - N/A 16 December 1993
PROSP - Prospectus 11 December 1993
288 - N/A 04 October 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 04 June 1993
288 - N/A 14 January 1993
288 - N/A 03 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
PROSP - Prospectus 30 June 1992
MEM/ARTS - N/A 18 June 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
123 - Notice of increase in nominal capital 11 June 1992
MEM/ARTS - N/A 09 June 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 18 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
288 - N/A 10 April 1992
288 - N/A 07 April 1992
AA - Annual Accounts 26 June 1991
363b - Annual Return 06 June 1991
RESOLUTIONS - N/A 02 May 1991
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
RESOLUTIONS - N/A 02 May 1990
287 - Change in situation or address of Registered Office 22 February 1990
RESOLUTIONS - N/A 20 December 1989
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 20 December 1989
OC - Order of Court 15 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
RESOLUTIONS - N/A 21 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1989
123 - Notice of increase in nominal capital 21 July 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 15 June 1989
PROSP - Prospectus 25 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
CERT7 - Re-registration of a company from private to public with a change of name 21 April 1989
AUDR - Auditor's report 17 April 1989
BS - Balance sheet 17 April 1989
AUDS - Auditor's statement 17 April 1989
288 - N/A 14 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 13 April 1989
MAR - Memorandum and Articles - used in re-registration 13 April 1989
43(3) - Application by a private company for re-registration as a public company 13 April 1989
288 - N/A 12 April 1989
288 - N/A 17 October 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
395 - Particulars of a mortgage or charge 11 December 1987
395 - Particulars of a mortgage or charge 07 December 1987
288 - N/A 03 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
288 - N/A 26 October 1987
MEM/ARTS - N/A 14 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1987
CERTNM - Change of name certificate 09 September 1987
288 - N/A 28 August 1987
287 - Change in situation or address of Registered Office 28 August 1987
RESOLUTIONS - N/A 21 August 1987
CERTINC - N/A 13 May 1987
NEWINC - New incorporation documents 13 May 1987

Mortgages & Charges

Description Date Status Charge by
Assignment by way of security and charge of sub-leases 21 July 1995 Fully Satisfied

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Mortgage debenture 14 November 1994 Fully Satisfied

N/A

A first fixed charge 22 June 1994 Fully Satisfied

N/A

Legal charge 11 May 1994 Fully Satisfied

N/A

Deed of charge 28 February 1994 Fully Satisfied

N/A

Legal mortgage 30 November 1987 Fully Satisfied

N/A

Debenture 30 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.