Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSB ASSOCIATES LIMITED
Company Information for

GSB ASSOCIATES LIMITED

LONDON, EC1M,
Company Registration Number
02205686
Private Limited Company
Dissolved

Dissolved 2016-09-24

Company Overview

About Gsb Associates Ltd
GSB ASSOCIATES LIMITED was founded on 1987-12-15 and had its registered office in London. The company was dissolved on the 2016-09-24 and is no longer trading or active.

Key Data
Company Name
GSB ASSOCIATES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02205686
Date formed 1987-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-09-24
Type of accounts SMALL
Last Datalog update: 2018-01-24 12:48:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GSB ASSOCIATES LIMITED
The following companies were found which have the same name as GSB ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GSB Associates Limited Dissolved Company formed on the 2009-06-15
GSB ASSOCIATES, INC. 943 CLINT MOORE ROAD BOCA RATON FL 33487 Inactive Company formed on the 1986-08-11
GSB ASSOCIATES, LLC 822 A1A NORTH PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2006-08-18
GSB ASSOCIATES INC Georgia Unknown
GSB ASSOCIATES LLC New Jersey Unknown
Gsb Associates Inc Connecticut Unknown
Gsb Associates Inc Maryland Unknown
GSB ASSOCIATES INC Georgia Unknown

Company Officers of GSB ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PARKINSON
Company Secretary 2010-10-08
MATTHEW PARKINSON
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN DENNIS
Director 1991-07-31 2011-08-03
JENNIE GREEN
Company Secretary 2009-09-30 2010-10-08
ROGER COLQUHOUN ADAMS
Company Secretary 2006-09-01 2009-08-03
ROGER COLQUHOUN ADAMS
Director 1991-07-31 2009-08-03
MARYAN LOUISE KISLER
Company Secretary 2005-07-15 2006-09-01
CAROLINE ALICIA FORRESTER
Company Secretary 2002-02-28 2005-07-15
CAROLINE ALICIA FORRESTER
Director 2002-12-01 2005-07-15
KEVAN REGAN
Director 1999-08-01 2004-07-31
HELEN ELIZABETH BRIAN-DAVIS
Company Secretary 2000-10-20 2002-02-28
SUSAN JAYNE THURSFIELD
Company Secretary 1992-11-01 2000-10-20
TIMOTHY NORMAN MARTIN
Director 1991-07-31 1998-07-31
ROY JOHN STANNARD
Director 1994-01-04 1995-12-06
JOHN RICHARD MARKWICK
Company Secretary 1991-07-31 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PARKINSON ACTIVE PARITY LTD Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2015
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM
2013-08-094.20STATEMENT OF AFFAIRS/4.19
2013-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-31LATEST SOC31/08/12 STATEMENT OF CAPITAL;GBP 6000
2012-08-31AR0131/07/12 FULL LIST
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-05AR0131/07/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DENNIS
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM BERKELEY HOUSE 26-28 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SA
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-11MISCSECTION 519 CA 2006
2010-11-01AP03SECRETARY APPOINTED MR MATTHEW PARKINSON
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIE GREEN
2010-08-19AR0131/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DENNIS / 31/07/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE GREEN / 31/07/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14AP03SECRETARY APPOINTED MISS JENNIE GREEN
2009-09-02169GBP IC 10000/7000 03/08/09 GBP SR 3000@1=3000
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER ADAMS
2009-08-12288aDIRECTOR APPOINTED MATTHEW PARKINSON
2009-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-18288bSECRETARY RESIGNED
2006-09-18288aNEW SECRETARY APPOINTED
2006-08-10363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 31 ST LEONARDS RD EASTBOURNE EAST SUSSEX BN21 4SE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-01363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-10288bDIRECTOR RESIGNED
2004-08-06363(288)DIRECTOR RESIGNED
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-13288bSECRETARY RESIGNED
2002-03-13288aNEW SECRETARY APPOINTED
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22288bSECRETARY RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED
2000-09-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-14288aNEW DIRECTOR APPOINTED
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to GSB ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-19
Resolutions for Winding-up2013-08-12
Appointment of Liquidators2013-08-12
Fines / Sanctions
No fines or sanctions have been issued against GSB ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-15 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1988-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSB ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of GSB ASSOCIATES LIMITED registering or being granted any patents
Domain Names

GSB ASSOCIATES LIMITED owns 1 domain names.

gene.co.uk  

Trademarks
We have not found any records of GSB ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GSB ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-08-14 GBP £1,678 Support Services (SSC)
Brighton & Hove City Council 2013-01-16 GBP £9,250 Economic Development
Brighton & Hove City Council 2012-12-07 GBP £1,500 Economic Development
Brighton & Hove City Council 2012-11-09 GBP £20,000 Economic Development
Brighton & Hove City Council 2012-10-31 GBP £5,107 Economic Development
Brighton & Hove City Council 2012-09-19 GBP £10,000 Economic Development
Manchester City Council 2012-03-21 GBP £2,030
Manchester City Council 2012-03-21 GBP £2,030 Expenditure re Internal Trading Ordered Externally
Manchester City Council 2011-08-19 GBP £860 Publications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GSB ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGSB ASSOCIATES LIMITEDEvent Date2013-08-02
At a general meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 02 August 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily and that Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos. 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Pear and Michael Solomons was confirmed. The Joint Liquidators can be contacted on Tel: +44 (0) 20 7549 8050. Alternative contact: Mandy Price. Matthew Parkinson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGSB ASSOCIATES LIMITEDEvent Date2013-08-02
Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : The Joint Liquidators can be contacted on Tel: +44 (0) 20 7549 8050. Alternative contact: Mandy Price.
 
Initiating party Event TypeFinal Meetings
Defending partyGSB ASSOCIATES LIMITEDEvent Date2013-08-02
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 82 St John Street, London, EC1M 4JN on 13 June 2016 at 10.00 am (members) and 10.30 am (Creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 02 August 2013 Office Holder details: Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , 82 St John Street, London, EC1M 4JN . For further details contact: Calum Leslie, Email: calum.leslie@bm-advisory.com or Tel: 020 7549 8009 Andrew Pear , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSB ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSB ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.