Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE COMMERCIAL FINANCE FLEET LEASING LTD.
Company Information for

GE COMMERCIAL FINANCE FLEET LEASING LTD.

SALE, CHESHIRE, ENGLAND, M33 2GS,
Company Registration Number
04265122
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Ge Commercial Finance Fleet Leasing Ltd.
GE COMMERCIAL FINANCE FLEET LEASING LTD. was founded on 2001-08-06 and had its registered office in Sale, Cheshire. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
GE COMMERCIAL FINANCE FLEET LEASING LTD.
 
Legal Registered Office
SALE, CHESHIRE
ENGLAND
M33 2GS
Other companies in M33
 
Previous Names
GE CAPITAL FLEET LEASING LIMITED10/12/2004
Filing Information
Company Number 04265122
Date formed 2001-08-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-06
Type of accounts FULL
Last Datalog update: 2015-05-11 02:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE COMMERCIAL FINANCE FLEET LEASING LTD.
Is this data useful to you?
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.

Company Officers of GE COMMERCIAL FINANCE FLEET LEASING LTD.

Current Directors
Officer Role Date Appointed
COURTENAY ABBOTT
Company Secretary 2012-09-20
ANN FRENCH
Company Secretary 2011-06-14
PAUL ROBERT JOHNSON
Company Secretary 2005-05-11
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19
GARY FRANCIS PAUL KILLEEN
Director 2011-04-15
DARREN MARK MILLARD
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2007-04-18 2012-09-07
WILLIAM HALL MCGIBBON
Director 2008-06-20 2011-09-30
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2004-09-01 2009-06-19
PAUL JOHN LOMAS
Director 2008-02-01 2009-06-19
DAVID RICHARD RENDELL
Director 2007-11-27 2009-06-19
MASSIMO VILLAMULTEDO
Director 2007-04-18 2008-06-20
ANDREW NEIL MARSDEN
Director 2003-07-07 2008-03-31
PAUL ANTHONY DUFF
Director 2007-04-18 2008-02-08
A G SECRETARIAL LIMITED
Company Secretary 2004-01-20 2007-04-30
SIMON JOHN KERSHAW
Company Secretary 2002-03-25 2005-05-11
STEVEN JOSEPH MCAULEY
Director 2003-02-17 2004-07-01
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2002-10-28 2004-01-22
GIRISH PAREKH
Director 2002-10-28 2003-07-07
ANDREW JAMES WAY
Director 2002-10-28 2003-07-07
STEVEN MICHAEL TAYLOR
Director 2001-08-14 2003-02-17
ANDREW NEIL MARSDEN
Director 2001-08-14 2002-10-28
GARY FRANCIS PAUL KILLEEN
Director 2002-03-27 2002-03-27
STEPHEN JOHN TASKER
Director 2002-03-27 2002-03-27
IAN ROBERT PATMORE
Company Secretary 2001-08-14 2002-03-25
BURNESS SOLICITORS
Nominated Secretary 2001-08-06 2001-08-14
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-08-06 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT JOHNSON GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. Company Secretary 2005-05-11 CURRENT 2001-08-06 Dissolved 2015-01-06
PAUL ROBERT JOHNSON GE COMMERCIAL FINANCE FLEET INITIATIVES LTD. Company Secretary 2005-05-11 CURRENT 2001-08-06 Dissolved 2014-06-03
HUGH ALAN TAYLOR FITZPATRICK WOODCHESTER FINANCIAL SERVICES LIMITED Director 2009-06-19 CURRENT 1995-03-07 Dissolved 2014-01-21
HUGH ALAN TAYLOR FITZPATRICK GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED Director 2009-06-19 CURRENT 2003-03-06 Dissolved 2014-10-28
HUGH ALAN TAYLOR FITZPATRICK GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. Director 2009-06-19 CURRENT 2001-08-06 Dissolved 2015-01-06
HUGH ALAN TAYLOR FITZPATRICK GE COMMERCIAL FINANCE RECEIVABLES LIMITED Director 2009-06-19 CURRENT 2005-08-22 Dissolved 2014-06-03
HUGH ALAN TAYLOR FITZPATRICK CLEVERMINT LIMITED Director 2009-06-19 CURRENT 1990-11-30 Dissolved 2014-07-08
HUGH ALAN TAYLOR FITZPATRICK HELLER GLOBAL VENDOR FINANCE U.K. LIMITED Director 2009-06-19 CURRENT 1988-08-25 Dissolved 2015-09-01
GARY FRANCIS PAUL KILLEEN LETSTALKFLEET LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
GARY FRANCIS PAUL KILLEEN GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. Director 2011-04-15 CURRENT 2001-08-06 Dissolved 2015-01-06
GARY FRANCIS PAUL KILLEEN LEASECONTRACTS HOLDINGS LIMITED Director 2011-04-15 CURRENT 1997-12-11 Dissolved 2015-08-04
DARREN MARK MILLARD WOODCHESTER FINANCIAL SERVICES LIMITED Director 2010-01-12 CURRENT 1995-03-07 Dissolved 2014-01-21
DARREN MARK MILLARD GE EUROPEAN EQUIPMENT FINANCE (RECEIVABLES) LIMITED Director 2010-01-12 CURRENT 2003-03-06 Dissolved 2014-10-28
DARREN MARK MILLARD GE COMMERCIAL FINANCE FLEET PRODUCTS LTD. Director 2010-01-12 CURRENT 2001-08-06 Dissolved 2015-01-06
DARREN MARK MILLARD GE COMMERCIAL FINANCE RECEIVABLES LIMITED Director 2010-01-12 CURRENT 2005-08-22 Dissolved 2014-06-03
DARREN MARK MILLARD CLEVERMINT LIMITED Director 2010-01-12 CURRENT 1990-11-30 Dissolved 2014-07-08
DARREN MARK MILLARD HELLER GLOBAL VENDOR FINANCE U.K. LIMITED Director 2010-01-12 CURRENT 1988-08-25 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-15DS01APPLICATION FOR STRIKING-OFF
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0106/08/14 FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM OLD HALL ROAD SALE CHESHIRE M33 2GZ
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/13
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-03RES06REDUCE ISSUED CAPITAL 28/11/2013
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS PAUL KILLEEN / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-19SH0114/06/13 STATEMENT OF CAPITAL GBP 4100100
2013-08-08AR0106/08/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-15AR0106/08/12 FULL LIST
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-08-16AR0106/08/11 FULL LIST
2011-07-08AP03SECRETARY APPOINTED ANN FRENCH
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED GARY FRANCIS PAUL KILLEEN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-08-23AR0106/08/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-16AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-09-08363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED PAUL LOMAS
2008-08-28288aDIRECTOR APPOINTED DAVID RENDELL
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MARSDEN
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFF
2007-09-04363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GE COMMERCIAL FINANCE FLEET LEASING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE COMMERCIAL FINANCE FLEET LEASING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE COMMERCIAL FINANCE FLEET LEASING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of GE COMMERCIAL FINANCE FLEET LEASING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GE COMMERCIAL FINANCE FLEET LEASING LTD.
Trademarks
We have not found any records of GE COMMERCIAL FINANCE FLEET LEASING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE COMMERCIAL FINANCE FLEET LEASING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as GE COMMERCIAL FINANCE FLEET LEASING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GE COMMERCIAL FINANCE FLEET LEASING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE COMMERCIAL FINANCE FLEET LEASING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE COMMERCIAL FINANCE FLEET LEASING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.