GL UK HOLDINGS LIMITED
Overview
| Company Name | GL UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00253120 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GL UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILBARCO LIMITED | Mar 14, 2002 | Mar 14, 2002 |
| MARCONI COMMERCE SYSTEMS LIMITED | Feb 01, 2000 | Feb 01, 2000 |
| GILBARCO LIMITED | Dec 31, 1930 | Dec 31, 1930 |
What are the latest accounts for GL UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for GL UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Harinder Singh Sandhu as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Elstob as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Statement of capital on Jun 22, 2022
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Lil Holdco Uk Limited as a person with significant control on Nov 29, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Launchchange Limited as a person with significant control on Nov 29, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Notification of Launchchange Limited as a person with significant control on Aug 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Dh Omega Limited as a person with significant control on Aug 20, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Keith Graham Ward as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Appointment of Mr Harinder Singh Sandhu as a director on Dec 30, 2020 | 2 pages | AP01 | ||||||||||
Statement of capital on Aug 28, 2020
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of GL UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSTOB, Steven | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | England | British | 298776030001 | |||||
| MIRRINGTON, Stephen Andrew | Secretary | 52 Oak Lodge Tye Springfield CM1 6GZ Chelmsford Essex | British | 3371470002 | ||||||
| SWAN, Nigel Sidney | Secretary | 15 Parsonage Field Doddinghurst CM15 0RN Brentwood Essex | British | 64037350001 | ||||||
| TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | 134992820001 | ||||||
| WARD, Keith Graham | Secretary | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | British | 32236660001 | ||||||
| DAVIES, Anthony John | Director | Top House Old Vicarage Lane Sway SO41 6BH Lymington Hampshire | British | 27912890001 | ||||||
| FULLER, Peter Stanley | Director | The Burrows 31a Runsell View CM3 4PE Danbury Essex | British | 81047220001 | ||||||
| MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | 138413900001 | |||||
| MIRRINGTON, Stephen Andrew | Director | 52 Oak Lodge Tye Springfield CM1 6GZ Chelmsford Essex | United Kingdom | British | 3371470002 | |||||
| PONDER, Roger Basil | Director | 24 Runsell Lane Danbury CM3 4NZ Chelmsford Essex | British | 18585080001 | ||||||
| SANDHU, Harinder Singh | Director | Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park B90 8AJ Solihull Unit 4 England | United Kingdom | British | 207333330001 | |||||
| STONE, Derek Charles | Director | Western Peninsula Western Road RG12 1RF Bracknell Tektronix U K Ltd Berkshire England | England | British | 170585560001 | |||||
| TAYLOR, Andrew Marriott | Director | Woodmancote Newton Hall Chase CM6 2AR Great Dunmow Essex | United Kingdom | British | 63126870001 | |||||
| TULLEY, Michael Raymond | Director | 3 Hyland Gate CM11 2SJ Billericay Essex | British | 89310490001 | ||||||
| TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | 134992820001 | |||||
| WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | 32236660001 | |||||
| WATT, Stuart James Mcgregor | Director | Westfield Road Great Shelford CB22 5JW Cambridge 35 Cambridgeshire | United Kingdom | British | 86437160002 | |||||
| WATTS, Steve | Director | 20 Elm Road WR10 2BL Drakes Broughton Worcestershire | England | British | 170294820001 | |||||
| WHITEHEAD, Philip Bernard | Director | Dairy Cottage Upton Grey RG25 2RE Basingstoke Hampshire | United Kingdom | British | 85698850001 |
Who are the persons with significant control of GL UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lil Holdco Uk Limited | Nov 29, 2021 | Brightside Lane S9 2RX Sheffield 19 Jessops Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Launchchange Limited | Aug 20, 2020 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dh Omega Limited | Apr 15, 2017 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GL UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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