Administrative Receiver
Company Information for CREATIVE APPAREL LIMITED
C/O INTERPATH ADVISORY LIMITED, 10th Floor One Marsden Street, Manchester, M2 1HW,
|
Company Registration Number
03724157
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CREATIVE APPAREL LIMITED | |
Legal Registered Office | |
C/O INTERPATH ADVISORY LIMITED 10th Floor One Marsden Street Manchester M2 1HW Other companies in SK8 | |
Company Number | 03724157 | |
---|---|---|
Company ID Number | 03724157 | |
Date formed | 1999-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-08 11:58:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREATIVE APPAREL CORP. | 6 BROOKLINE CIRCLE Rockland NEW CITY NY 10956 | Active | Company formed on the 2013-04-22 | |
Creative Apparel LLC | 5605 E Prescott ave Castle Rock CO 80104 | Delinquent | Company formed on the 2014-02-21 | |
CREATIVE APPAREL SOLUTIONS INC | 7 HOWLAND DRIVE Westchester CROSS RIVER NY 10518 | Active | Company formed on the 2016-05-31 | |
CREATIVE APPAREL LLC | 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 | Permanently Revoked | Company formed on the 2008-01-02 | |
CREATIVE APPARELS PRIVATE LIMITED | SHARMANA 8 2ND CROSS NEWMISSION COMPOUND LAL BAGH ROAD BANGALORE-27. BANGALORE Karnataka 560027 | STRIKE OFF | Company formed on the 1974-07-08 | |
CREATIVE APPAREL, INC. | 11509 RIDGE POINT DR. JACKSONVILLE FL 32257 | Inactive | Company formed on the 1998-09-29 | |
CREATIVE APPAREL INDUSTRIES, INC. | 2101 CORPORATE BLVD. BOCA RATON FL 33431 | Inactive | Company formed on the 1993-02-25 | |
CREATIVE APPAREL LLC | 3725 NW 202 ST MIAMI FL 33055 | Inactive | Company formed on the 2014-09-18 | |
CREATIVE APPAREL SERVICE INC. | 5759 NW 151 STREET MIAMI LAKES FL 33014 | Active | Company formed on the 1994-01-25 | |
CREATIVE APPAREL MERCHANDISING CO. LLC | 12207 OYEN COURT WINTER GARDEN FL 34787 | Inactive | Company formed on the 2000-12-04 | |
CREATIVE APPAREL LLC | 250 S. CENTRAL BLVD. JUPITER FL 33458 | Inactive | Company formed on the 2018-03-20 | |
CREATIVE APPARELS LLC | Delaware | Unknown | ||
CREATIVE APPAREL INC | California | Unknown | ||
CREATIVE APPAREL CONCEPTS INCORPORATED | California | Unknown | ||
CREATIVE APPAREL LLC | New Jersey | Unknown | ||
CREATIVE APPAREL CONSULTANTS, LLC | 3605 SOUTH OCEAN BLVD S PALM BEACH FL 33480 | Inactive | Company formed on the 2018-11-13 | |
CREATIVE APPAREL PRODUCTS, LLC | 248 HALLMARK AVE LAKE PLACID FL 33852 | Active | Company formed on the 2019-09-23 | |
CREATIVE APPAREL INC | South Dakota | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA MARIE MILLAR |
||
PHILLIP DAVID MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL LEES |
Company Secretary | ||
RONALD COLEBROOK |
Company Secretary | ||
JACQUELINE ANNE MOFFAT |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASONBOND LIMITED | Company Secretary | 2007-10-12 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
THE MILLAR GROUP LIMITED | Company Secretary | 2007-10-12 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
CREATIVE SOLUTION (UK) LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
MASONBOND LIMITED | Director | 1999-08-11 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
THE MILLAR GROUP LIMITED | Director | 1999-08-11 | CURRENT | 1999-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037241570012 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD | |
AM01 | Appointment of an administrator | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570010 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037241570008 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 9-11 LINDSAYS INDUSTRIAL ESTATE OAKFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8SG ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM HIGH LANE HOUSE 148 BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8ED | |
AR01 | 02/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID MILLAR / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: SOUTH CENTRAL, 11 PETER STREET MANCHESTER LANCASHIRE M2 5LG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: MSDOV HOUSE 337-341 CHAPEL STREET SALFORD LANCASHIRE M3 5JY | |
287 | REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-03-07 |
Proposal to Strike Off | 2000-08-22 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | DAVENHAM TRUST PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 287,652 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 308,072 |
Creditors Due Within One Year | 2013-03-31 | £ 540,658 |
Creditors Due Within One Year | 2012-03-31 | £ 564,796 |
Provisions For Liabilities Charges | 2013-03-31 | £ 13,890 |
Provisions For Liabilities Charges | 2012-03-31 | £ 11,355 |
Creditors and other liabilities
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 CREATIVE APPAREL LIMITED
Current Assets | 2013-03-31 | £ 523,154 |
---|---|---|
Current Assets | 2012-03-31 | £ 388,833 |
Debtors | 2013-03-31 | £ 403,031 |
Debtors | 2012-03-31 | £ 322,210 |
Secured Debts | 2013-03-31 | £ 525,551 |
Secured Debts | 2012-03-31 | £ 541,429 |
Stocks Inventory | 2013-03-31 | £ 120,123 |
Stocks Inventory | 2012-03-31 | £ 66,623 |
Tangible Fixed Assets | 2013-03-31 | £ 237,377 |
Tangible Fixed Assets | 2012-03-31 | £ 231,877 |
Debtors and other cash assets
CREATIVE APPAREL LIMITED owns 1 domain names.
creativeapparel.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84433990 | Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CREATIVE APPAREL LIMITED | Event Date | 2022-03-07 |
In the High Court of Justice, The Business and Property Courts in Manchester, Insolvency and Companies List No CR2022MAN000151. (Company Number 03724157 ) CREATIVE APPAREL LIMITED Nature of Business:… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREATIVE APPAREL LIMITED | Event Date | 2000-08-22 |
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. |