Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ge Lease Engine Management Limited
Ge Lease Engine Management Limited is a dissolved company incorporated on 28 August 1996 with the registered office located in Leeds, West Yorkshire. Ge Lease Engine Management Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2014
(11 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03242963
Private limited company
Age
29 years
Incorporated
28 August 1996
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ge Lease Engine Management Limited
Contact
Update Details
Address
ERNST & YOUNG LLP
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Same address for the past
12 years
Companies in LS11 5QR
Telephone
Unreported
Email
Unreported
Website
Ge.com
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
-
Mr Barnaby James Brand
Director • Accountant • British • Lives in UK • Born in Nov 1979
William Carl Salomon
Director • American • Born in Oct 1961
Julie Lynn Dickerson
Director • Irish • Born in Dec 1966
Niall Martin Cronin
Director • Irish • Born in Aug 1978
Oakwood Corporate Secretary Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£5.42M
Decreased by £2.57M (-32%)
Employees
4
Same as previous period
Total Assets
£14.69M
Decreased by £1.3M (-8%)
Total Liabilities
-£210K
Decreased by £2M (-91%)
Net Assets
£14.48M
Increased by £706K (+5%)
Debt Ratio (%)
1%
Decreased by 12.41% (-90%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 31 Mar 2014
Registered Address Changed
12 Years Ago on 3 Oct 2013
Declaration of Solvency
12 Years Ago on 2 Oct 2013
Voluntary Liquidator Appointed
12 Years Ago on 2 Oct 2013
Confirmation Submitted
12 Years Ago on 2 Sep 2013
Registered Address Changed
12 Years Ago on 15 Aug 2013
Oakwood Corporate Secretary Limited Details Changed
12 Years Ago on 13 Aug 2013
Confirmation Submitted
13 Years Ago on 6 Sep 2012
Stephen Henderson Resigned
13 Years Ago on 7 Aug 2012
Bruce Alastair Mcalister Details Changed
13 Years Ago on 1 Jul 2012
Get Alerts
Get Credit Report
Discover Ge Lease Engine Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 31 Mar 2014
Return of final meeting in a members' voluntary winding up
Submitted on 31 Dec 2013
Registered office address changed from Caerphilly Road Nantgarw Cardiff South Glamorgan CF15 7YJ on 3 October 2013
Submitted on 3 Oct 2013
Appointment of a voluntary liquidator
Submitted on 2 Oct 2013
Declaration of solvency
Submitted on 2 Oct 2013
Resolutions
Submitted on 2 Oct 2013
Annual return made up to 28 August 2013 with full list of shareholders
Submitted on 2 Sep 2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
Submitted on 15 Aug 2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
Submitted on 13 Aug 2013
Annual return made up to 28 August 2012 with full list of shareholders
Submitted on 6 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs