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

GB APPAREL LIMITED

JESMOND, NEWCASTLE UPON TYNE, NE2,
Company Registration Number
04488995
Private Limited Company
Dissolved

Dissolved 2017-01-19

Company Overview

About Gb Apparel Ltd
GB APPAREL LIMITED was founded on 2002-07-18 and had its registered office in Jesmond. The company was dissolved on the 2017-01-19 and is no longer trading or active.

Key Data
Company Name
GB APPAREL LIMITED
 
Legal Registered Office
JESMOND
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04488995
Date formed 2002-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-01-19
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:25:41
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 GB APPAREL LIMITED
The following companies were found which have the same name as GB APPAREL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GB APPARELS LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-06-22
GB APPAREL PROMOTIONS LLC Georgia Unknown
GB APPAREL CONTRACTORS INC North Carolina Unknown
GB APPAREL CORP 39-15 MAIN ST #305 Queens FLUSHING NY 11354 Active Company formed on the 2019-07-30
GB APPAREL PROMOTIONS LLC Georgia Unknown

Company Officers of GB APPAREL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Company Secretary 2013-01-10
ROBERT ARTHUR BACON
Director 2014-11-05
NICHOLAS ANDREW COTTRELL
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNABELLA WAI PING LEUNG
Director 2004-11-24 2014-11-05
BRUCE PHILIP ROCKOWITZ
Director 2004-11-24 2013-05-01
KAM CHUEN YIM
Director 2004-11-24 2013-05-01
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 2009-08-31 2013-01-10
ANDREW MACGREGOR MACKENZIE
Director 2002-07-18 2010-01-31
TERRY MEI CHOW WAN
Company Secretary 2007-08-31 2009-08-31
KATHLEEN SUSAN KEPPE
Company Secretary 2004-11-24 2007-08-31
ROBERT ERNEST ADAMS
Director 2004-11-24 2006-06-30
MARK MICHAEL SEAN COTTER
Director 2003-12-12 2006-06-30
PETER LUCAS
Director 2003-12-12 2006-06-30
GILES WILLIAM ANDREW HEFER
Director 2003-12-12 2004-11-29
JOHN DAVID MAWBY
Company Secretary 2002-07-18 2004-11-24
ANDREW MACGREGOR MACKENZIE
Company Secretary 2002-07-18 2002-07-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-18 2002-07-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-18 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR BACON PETER BLACK EUROPE LIMITED Director 2016-10-27 CURRENT 1961-09-05 Dissolved 2017-12-02
ROBERT ARTHUR BACON AIRE VALLEY BUSINESS CENTRE LIMITED Director 2016-10-27 CURRENT 1992-02-06 Liquidation
ROBERT ARTHUR BACON JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT ARTHUR BACON SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
ROBERT ARTHUR BACON SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
ROBERT ARTHUR BACON BMB APPAREL LIMITED Director 2014-11-05 CURRENT 2000-10-13 Dissolved 2017-01-19
ROBERT ARTHUR BACON CHRISTY COSMETICS LIMITED Director 2014-11-04 CURRENT 2003-04-04 Dissolved 2015-09-09
ROBERT ARTHUR BACON WOODS OF WINDSOR LIMITED Director 2014-11-04 CURRENT 2007-03-26 Dissolved
ROBERT ARTHUR BACON ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
ROBERT ARTHUR BACON ACCESSORYTOO LIMITED Director 2014-11-04 CURRENT 1986-10-09 Dissolved 2015-09-09
ROBERT ARTHUR BACON KUAN LTD. Director 2014-11-04 CURRENT 1997-10-22 Dissolved 2015-11-13
ROBERT ARTHUR BACON LAW 2397 LIMITED Director 2014-11-04 CURRENT 2003-03-31 Dissolved 2015-11-13
ROBERT ARTHUR BACON ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
ROBERT ARTHUR BACON VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
ROBERT ARTHUR BACON ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
ROBERT ARTHUR BACON THE WOODS OF WINDSOR GROUP LIMITED Director 2014-11-04 CURRENT 2007-03-20 Dissolved 2015-09-09
ROBERT ARTHUR BACON NATURAL WHITE (UK) LIMITED Director 2014-11-04 CURRENT 2002-12-03 Dissolved 2016-09-17
ROBERT ARTHUR BACON MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
ROBERT ARTHUR BACON L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2013-01-10 CURRENT 1991-11-01 Dissolved 2016-07-15
ROBERT ARTHUR BACON ASSOCIATED HEALTH FOODS LIMITED Director 2013-01-10 CURRENT 1960-03-31 Dissolved 2016-07-15
ROBERT ARTHUR BACON RAWPOWER LIMITED Director 2013-01-10 CURRENT 1971-04-13 Dissolved 2016-09-28
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE LIMITED Director 2013-01-10 CURRENT 1968-04-26 Dissolved 2018-08-01
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2013-01-10 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation

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
2017-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM CENTENARY HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RF
2016-06-214.70DECLARATION OF SOLVENCY
2016-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0101/02/16 FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COTTRELL / 29/07/2015
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-24AR0101/02/15 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLA LEUNG
2014-11-26AP01DIRECTOR APPOINTED ROBERT ARTHUR BACON
2014-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-04AR0101/02/14 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KAM YIM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROCKOWITZ
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-19AR0101/02/13 FULL LIST
2013-02-11AP03SECRETARY APPOINTED ROBERT ARTHUR BACON
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KERSHAW
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-16AR0101/02/12 FULL LIST
2011-02-08AR0101/02/11 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010
2010-05-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09
2010-04-23AA31/07/09 TOTAL EXEMPTION FULL
2010-02-22AR0101/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP ROCKOWITZ / 01/10/2009
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2009-10-23AP03SECRETARY APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY TERRY WAN
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT
2009-06-17RES01ADOPT MEM AND ARTS 11/05/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-02-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-26288bSECRETARY RESIGNED
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-20363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2005-08-12363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-04-09288aNEW SECRETARY APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: GRANARY BUILDING 1 CANAL WHARF LEEDS WEST YORKSHIRE LS11 5BB
2005-03-30353LOCATION OF REGISTER OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04ELRESS366A DISP HOLDING AGM 17/01/05
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2005-02-04ELRESS252 DISP LAYING ACC 17/01/05
2005-02-04ELRESS386 DISP APP AUDS 17/01/05
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/07/04
2004-12-09288bSECRETARY RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-08-02363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-05-13RES13SECT 320(1) PURC AGR FA 28/04/04
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GB APPAREL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Notices to Creditors2016-06-15
Appointment of Liquidators2016-06-15
Resolutions for Winding-up2016-06-15
Fines / Sanctions
No fines or sanctions have been issued against GB APPAREL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GB APPAREL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 GB APPAREL LIMITED

Intangible Assets
Patents
We have not found any records of GB APPAREL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB APPAREL LIMITED
Trademarks
We have not found any records of GB APPAREL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB APPAREL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GB APPAREL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GB APPAREL 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 partyGB APPAREL LIMITEDEvent Date2016-06-07
At a general meeting of the members of the above named company, duly convened, and held at Centenary House, Centenary Way, Salford, Manchester M50 1RF on 7 June 2016 at 11.25 am the following Special Resolution was duly passed:- That the company be wound up voluntarily. The following Ordinary Resolution was also duly passed by the meeting:- That Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk Nicholas Andrew Cottrell , Chairman : 7 June 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGB APPAREL LIMITEDEvent Date2016-06-07
Simon Blakey and Martin Daley , Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending partyGB APPAREL LIMITEDEvent Date2016-06-07
Nature of Business: Management Activities of Holding Companies Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the office of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 7 October 2016 at 10.15 am, for the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidator and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. Simon Blakey and Martin Daley (IP Nos: 12990 and 9563 ), Joint Liquidators . Appointed 7 June 2016 . Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, sblakey@robson-laidler.co.uk, tel 0191 2818191.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB APPAREL 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 GB APPAREL 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.