GL UK HOLDINGS LIMITED

GL UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGL UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00253120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GL UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GL UK HOLDINGS LIMITED located?

    Registered Office Address
    Unit 4 Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILBARCO LIMITEDMar 14, 2002Mar 14, 2002
    MARCONI COMMERCE SYSTEMS LIMITEDFeb 01, 2000Feb 01, 2000
    GILBARCO LIMITEDDec 31, 1930Dec 31, 1930

    What are the latest accounts for GL UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Harinder Singh Sandhu as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Steven Elstob as a director on Sep 22, 2023

    2 pagesAP01

    Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Statement of capital on Jun 22, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 15, 2022 with updates

    4 pagesCS01

    Notification of Lil Holdco Uk Limited as a person with significant control on Nov 29, 2021

    2 pagesPSC02

    Cessation of Launchchange Limited as a person with significant control on Nov 29, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Notification of Launchchange Limited as a person with significant control on Aug 20, 2020

    2 pagesPSC02

    Cessation of Dh Omega Limited as a person with significant control on Aug 20, 2020

    1 pagesPSC07

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr Harinder Singh Sandhu as a director on Dec 30, 2020

    2 pagesAP01

    Statement of capital on Aug 28, 2020

    • Capital: GBP 61,657,548
    4 pagesSH19

    legacy

    2 pagesSH20

    Who are the officers of GL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSTOB, Steven
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    EnglandBritish298776030001
    MIRRINGTON, Stephen Andrew
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    Secretary
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    British3371470002
    SWAN, Nigel Sidney
    15 Parsonage Field
    Doddinghurst
    CM15 0RN Brentwood
    Essex
    Secretary
    15 Parsonage Field
    Doddinghurst
    CM15 0RN Brentwood
    Essex
    British64037350001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    British134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Secretary
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    British32236660001
    DAVIES, Anthony John
    Top House Old Vicarage Lane
    Sway
    SO41 6BH Lymington
    Hampshire
    Director
    Top House Old Vicarage Lane
    Sway
    SO41 6BH Lymington
    Hampshire
    British27912890001
    FULLER, Peter Stanley
    The Burrows
    31a Runsell View
    CM3 4PE Danbury
    Essex
    Director
    The Burrows
    31a Runsell View
    CM3 4PE Danbury
    Essex
    British81047220001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmerican138413900001
    MIRRINGTON, Stephen Andrew
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    Director
    52 Oak Lodge Tye
    Springfield
    CM1 6GZ Chelmsford
    Essex
    United KingdomBritish3371470002
    PONDER, Roger Basil
    24 Runsell Lane
    Danbury
    CM3 4NZ Chelmsford
    Essex
    Director
    24 Runsell Lane
    Danbury
    CM3 4NZ Chelmsford
    Essex
    British18585080001
    SANDHU, Harinder Singh
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    Director
    Blythe Valley Innovation Centre
    Central Boulevard, Blythe Valley Business Park
    B90 8AJ Solihull
    Unit 4
    England
    United KingdomBritish207333330001
    STONE, Derek Charles
    Western Peninsula
    Western Road
    RG12 1RF Bracknell
    Tektronix U K Ltd
    Berkshire
    England
    Director
    Western Peninsula
    Western Road
    RG12 1RF Bracknell
    Tektronix U K Ltd
    Berkshire
    England
    EnglandBritish170585560001
    TAYLOR, Andrew Marriott
    Woodmancote Newton Hall Chase
    CM6 2AR Great Dunmow
    Essex
    Director
    Woodmancote Newton Hall Chase
    CM6 2AR Great Dunmow
    Essex
    United KingdomBritish63126870001
    TULLEY, Michael Raymond
    3 Hyland Gate
    CM11 2SJ Billericay
    Essex
    Director
    3 Hyland Gate
    CM11 2SJ Billericay
    Essex
    British89310490001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritish134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    WATT, Stuart James Mcgregor
    Westfield Road
    Great Shelford
    CB22 5JW Cambridge
    35
    Cambridgeshire
    Director
    Westfield Road
    Great Shelford
    CB22 5JW Cambridge
    35
    Cambridgeshire
    United KingdomBritish86437160002
    WATTS, Steve
    20 Elm Road
    WR10 2BL Drakes Broughton
    Worcestershire
    Director
    20 Elm Road
    WR10 2BL Drakes Broughton
    Worcestershire
    EnglandBritish170294820001
    WHITEHEAD, Philip Bernard
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    United KingdomBritish85698850001

    Who are the persons with significant control of GL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    Nov 29, 2021
    Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13735490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Aug 20, 2020
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law, Companies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02639894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Apr 15, 2017
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number08030328
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GL UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 1987
    Delivered On May 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • May 18, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0