GNZ HOLDINGS LIMITED

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

    Company NameGNZ HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03306943
    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 GNZ HOLDINGS LIMITED?

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

    Where is GNZ HOLDINGS LIMITED located?

    Registered Office Address
    19 Jessops Riverside 800 Brightside Lane
    S9 2RX Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of GNZ HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILBARCO (NZ) HOLDINGS LIMITEDOct 27, 2008Oct 27, 2008
    TEKTRONIX NETWORK SYSTEMS LIMITEDMay 31, 2005May 31, 2005
    INET GLOBAL, LIMITEDJan 24, 1997Jan 24, 1997

    What are the latest accounts for GNZ HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GNZ HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co strike off & co business 26/09/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 27, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 137,000,001
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 137,000,001
    SH01

    Termination of appointment of Derek Charles Stone as a director on Oct 24, 2014

    2 pagesTM01

    Termination of appointment of Frank Talbot Mcfaden as a director on Oct 24, 2014

    2 pagesTM01

    Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on Nov 20, 2014

    2 pagesAD01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 137,000,001
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philip Whitehead as a director

    2 pagesTM01

    Who are the officers of GNZ HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritishCompany Director32236660001
    KUPP, Jeff Allen
    2825 Amherst
    Dallas
    Texas 75225
    Usa
    Secretary
    2825 Amherst
    Dallas
    Texas 75225
    Usa
    UsaExecutive166038900001
    STONE, Derek Charles
    Meadow End
    Skittle Green
    HP27 9PJ Bledlow
    Buckinghamshire
    Secretary
    Meadow End
    Skittle Green
    HP27 9PJ Bledlow
    Buckinghamshire
    BritishIntl Counsel170585560001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    BritishAccountant134992820001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Secretary
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    BritishCompany Director32236660001
    CATSEC LIMITED
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    Nominee Secretary
    Fulwood House
    Fulwood Place
    WC1V 6HR London
    900011380001
    AKILIAN, Elie
    1809 Kings Isle Drive
    75093 Plano
    Texas
    Usa
    Director
    1809 Kings Isle Drive
    75093 Plano
    Texas
    Usa
    UsaDirector51703610001
    CHURCHILL, David Stewart, Cor
    Homes Of Prairie Springs,
    Unit 1622, 280 Renner Road
    1622 Richardson
    Tx 75080
    U.S.A.
    Director
    Homes Of Prairie Springs,
    Unit 1622, 280 Renner Road
    1622 Richardson
    Tx 75080
    U.S.A.
    CanadianVp & General Manager101282430001
    FREY, Norman Hans
    7426 Se Reed College Place
    Portland
    Or 97202
    U.S.A.
    Director
    7426 Se Reed College Place
    Portland
    Or 97202
    U.S.A.
    AmericanBus Unit Controller101282610001
    HARTMAN NAEMURA, David
    7301 Oakbury Lane
    Mckinney
    Texas
    75071
    Usa
    Director
    7301 Oakbury Lane
    Mckinney
    Texas
    75071
    Usa
    AmericanController110464810001
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Director
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    BritishSolicitor276200001
    KUPP, Jeff Allen
    2825 Amherst
    Dallas
    Texas 75225
    Usa
    Director
    2825 Amherst
    Dallas
    Texas 75225
    Usa
    UsaUsaExecutive166038900001
    MCBEE, Richard
    5910 Park Lane
    Dallas
    Texas Tx 75225
    Usa
    Director
    5910 Park Lane
    Dallas
    Texas Tx 75225
    Usa
    AmericanSnr Vice President106983280002
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmericanTreasurer138413900001
    MINA, William
    9060 Maguires Bridge
    Dallas
    Texas 75231
    Usa
    Director
    9060 Maguires Bridge
    Dallas
    Texas 75231
    Usa
    AmericanExecutive72038610001
    SIMONIAN, Sam
    5423 Willow Creek Lane
    75252 Dallas
    Texas
    Usa
    Director
    5423 Willow Creek Lane
    75252 Dallas
    Texas
    Usa
    UsaDirector51703140001
    STONE, Derek Charles
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    Director
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    EnglandBritishChief International Counsel170585560001
    STONE, Derek Charles
    Meadow End
    Skittle Green
    HP27 9PJ Bledlow
    Buckinghamshire
    Director
    Meadow End
    Skittle Green
    HP27 9PJ Bledlow
    Buckinghamshire
    EnglandBritishIntl Counsel170585560001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritishAccountant134992820001
    WEINZIERL, Mark Alan
    15 Windsor Ridge
    75034 Frisco
    Texas
    Usa
    Director
    15 Windsor Ridge
    75034 Frisco
    Texas
    Usa
    UsaDirector51703150002
    WHITEHEAD, Philip Bernard
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    United KingdomBritishVice President85698850001

    Who are the persons with significant control of GNZ HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Feb 21, 2017
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number00253120
    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.

    Does GNZ HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 30, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant charged to the landlord with full title guarantee its right and interest in the account and all sums from time to time standing to the credit of the account with payment of the liabilities.
    Persons Entitled
    • Mwb Business Exchange Limited
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 31, 1997
    Delivered On Jan 17, 1998
    Satisfied
    Amount secured
    £21,875.00 plus vat due or to become due from the company (tennant) to the chargee (landlord)
    Short particulars
    The sum of £21,875 plu vat. See the mortgage charge document for full details.
    Persons Entitled
    • Stoners Appliances Limited
    Transactions
    • Jan 17, 1998Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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