GNZ HOLDINGS LIMITED
Overview
Company Name | GNZ HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03306943 |
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 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 Address | No |
What were the previous names of GNZ HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GILBARCO (NZ) HOLDINGS LIMITED | Oct 27, 2008 | Oct 27, 2008 |
TEKTRONIX NETWORK SYSTEMS LIMITED | May 31, 2005 | May 31, 2005 |
INET GLOBAL, LIMITED | Jan 24, 1997 | Jan 24, 1997 |
What are the latest accounts for GNZ HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GNZ 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 27, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Charles Stone as a director on Oct 24, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Frank Talbot Mcfaden as a director on Oct 24, 2014 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Philip Whitehead as a director | 2 pages | TM01 | ||||||||||
Who are the officers of GNZ HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | Company Director | 32236660001 | ||||
KUPP, Jeff Allen | Secretary | 2825 Amherst Dallas Texas 75225 Usa | Usa | Executive | 166038900001 | |||||
STONE, Derek Charles | Secretary | Meadow End Skittle Green HP27 9PJ Bledlow Buckinghamshire | British | Intl Counsel | 170585560001 | |||||
TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | Accountant | 134992820001 | |||||
WARD, Keith Graham | Secretary | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | British | Company Director | 32236660001 | |||||
CATSEC LIMITED | Nominee Secretary | Fulwood House Fulwood Place WC1V 6HR London | 900011380001 | |||||||
AKILIAN, Elie | Director | 1809 Kings Isle Drive 75093 Plano Texas Usa | Usa | Director | 51703610001 | |||||
CHURCHILL, David Stewart, Cor | Director | Homes Of Prairie Springs, Unit 1622, 280 Renner Road 1622 Richardson Tx 75080 U.S.A. | Canadian | Vp & General Manager | 101282430001 | |||||
FREY, Norman Hans | Director | 7426 Se Reed College Place Portland Or 97202 U.S.A. | American | Bus Unit Controller | 101282610001 | |||||
HARTMAN NAEMURA, David | Director | 7301 Oakbury Lane Mckinney Texas 75071 Usa | American | Controller | 110464810001 | |||||
JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | Solicitor | 276200001 | |||||
KUPP, Jeff Allen | Director | 2825 Amherst Dallas Texas 75225 Usa | Usa | Usa | Executive | 166038900001 | ||||
MCBEE, Richard | Director | 5910 Park Lane Dallas Texas Tx 75225 Usa | American | Snr Vice President | 106983280002 | |||||
MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | Treasurer | 138413900001 | ||||
MINA, William | Director | 9060 Maguires Bridge Dallas Texas 75231 Usa | American | Executive | 72038610001 | |||||
SIMONIAN, Sam | Director | 5423 Willow Creek Lane 75252 Dallas Texas Usa | Usa | Director | 51703140001 | |||||
STONE, Derek Charles | Director | c/o Tektronix Uk Limited Western Road RG12 1RF Bracknell Western Peninsula Berkshire England | England | British | Chief International Counsel | 170585560001 | ||||
STONE, Derek Charles | Director | Meadow End Skittle Green HP27 9PJ Bledlow Buckinghamshire | England | British | Intl Counsel | 170585560001 | ||||
TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | Accountant | 134992820001 | ||||
WEINZIERL, Mark Alan | Director | 15 Windsor Ridge 75034 Frisco Texas Usa | Usa | Director | 51703150002 | |||||
WHITEHEAD, Philip Bernard | Director | Dairy Cottage Upton Grey RG25 2RE Basingstoke Hampshire | United Kingdom | British | Vice President | 85698850001 |
Who are the persons with significant control of GNZ HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gl Uk Holdings Limited | Feb 21, 2017 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GNZ HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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