GB APPAREL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGB APPAREL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04488995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GB APPAREL LIMITED?

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

    Where is GB APPAREL LIMITED located?

    Registered Office Address
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GB APPAREL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for GB APPAREL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Jun 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Accounts for a dormant company made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Nicholas Andrew Cottrell on Jul 29, 2015

    3 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Annabella Wai Ping Leung as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 05, 2014

    3 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Nicholas Andrew Cottrell as a director

    3 pagesAP01

    Termination of appointment of Kam Yim as a director

    2 pagesTM01

    Termination of appointment of Bruce Rockowitz as a director

    2 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2011

    8 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of GB APPAREL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175713210001
    BACON, Robert Arthur
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritishCompany Director192986020001
    COTTRELL, Nicholas Andrew
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritishCompany Director7316340002
    KEPPE, Kathleen Susan
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    Secretary
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    British35714520001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British146416690001
    MACKENZIE, Andrew Macgregor
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    Secretary
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    BritishChartered Accountant38695210001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British54979840001
    WAN, Terry Mei Chow
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    Secretary
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    British124776580001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ADAMS, Robert Ernest
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    Director
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    AmericanChief Operating Officer100351400001
    COTTER, Mark Michael Sean
    12 West End
    Strensall
    YO32 5UH York
    North Yorkshire
    Director
    12 West End
    Strensall
    YO32 5UH York
    North Yorkshire
    BritishDirector73990340001
    HEFER, Giles William Andrew
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    Director
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    South AfricaBelgianDirector90684690001
    LEUNG, Annabella Wai Ping
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Director
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Hong KongBritishBusiness Executive82739710001
    LUCAS, Peter
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    Director
    Holly House 22 Church Street
    Dunnington
    YO19 5PW York
    North Yorkshire
    United KingdomBritishDirector5858840001
    MACKENZIE, Andrew Macgregor
    57 Broadwick Street
    WF 9QS London
    Jaeger
    Director
    57 Broadwick Street
    WF 9QS London
    Jaeger
    United KingdomBritishChartered Accountant38695210004
    ROCKOWITZ, Bruce Philip
    Flat C1-3, 9-11 Horizon Drive
    Chung Hom Kok
    Hong Kong
    Director
    Flat C1-3, 9-11 Horizon Drive
    Chung Hom Kok
    Hong Kong
    Hong KongCanadianPresident102934130001
    YIM, Kam Chuen
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Director
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Hong KongAustralianFinance Director75588100002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GB APPAREL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Jan 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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