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

GBI LIMITED

LEEDS, LS1 2PQ,
Company Registration Number
02955753
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Gbi Ltd
GBI LIMITED was founded on 1994-08-04 and had its registered office in Leeds. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
GBI LIMITED
 
Legal Registered Office
LEEDS
LS1 2PQ
Other companies in BD4
 
Filing Information
Company Number 02955753
Date formed 1994-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBI LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) LIMITED
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 GBI LIMITED
The following companies were found which have the same name as GBI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GBI - ANKENY, LLC 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 Active Company formed on the 2023-11-06
GBI - GLOBAL BUSINESS INVESTMENT LIMITED RASTISLAV AITNER 31 PORTERS, AVENUE DAGENHOM LONDON UNITED KINGDOM RM9 5YT Dissolved Company formed on the 2016-11-03
GBI - GLOBUS INVEST LTD Resigned Agent Account Unknown Company formed on the 1991-12-27
GBI (GILL BARBER INVESTIGATIONS) LIMITED PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ Active - Proposal to Strike off Company formed on the 2014-08-15
GBI (HOLDINGS) LTD 5 OLD BROAD STREET LONDON EC2N 1AD Dissolved Company formed on the 2004-10-18
Gbi (il) Capital Trust II Delaware Unknown
GBI 509 TRUCKING LLC 1756 SW VIA ROSSA PORT ST LUCIE FL 34953 Active Company formed on the 2018-10-02
GBI 5TH ST CONDOMINIUMS OWNERS ASSOCIATION 328 N OLYMPIC AVE ARLINGTON WA 982231339 Delinquent Company formed on the 2021-11-09
GBI A CALIFORNIA LIMITED PARTNERSHIP California Unknown
GBI ACCOUNTING LLC 11352NW 46TH LN DORAL FL 33178 Active Company formed on the 2020-09-17
GBI ACQUISITION CORP. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 1999-07-14
GBI ACQUISITION CORP PO Box 841 Dover, DE Unknown Company formed on the 2003-02-04
GBI ACQUISITION, INC. 7800 CONGRESS AVE BOCA RATON FL 33487 Inactive Company formed on the 2014-03-12
GBI ACQUISITIONS, INC. 4724 VISTA RD PASADENA TX 77505 Dissolved Company formed on the 2000-02-23
Gbi Acquisitions LLC Indiana Unknown
GBI ACQUISITION COMPANY Tennessee Unknown
GBI ACQUISITION, INC. 106 N HILL ST PILOT POINT TX 76258 Active Company formed on the 2023-01-17
GBI AIR EXPRESS PTE LTD SELEGIE ROAD Singapore 188307 Dissolved Company formed on the 2008-09-10
GBI AMERICA, LLC 7685 STONEHAVEN LANE BOCA RATON FL 33496 Inactive Company formed on the 2012-03-27
GBI ANALYTICS, INC. 1700 7TH AVE STE 2100 SEATTLE WA 98101 Dissolved Company formed on the 2012-06-26

Company Officers of GBI LIMITED

Current Directors
Officer Role Date Appointed
JUNE MILDRED GARDNER
Company Secretary 1994-10-19
IAN DAVID GARDNER
Director 2008-03-01
JUNE MILDRED GARDNER
Director 1994-10-19
ROGER GARDNER
Director 2001-01-02
MARTIN SYKES
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP BUTCHER
Director 1994-10-19 2001-01-05
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1994-08-04 1994-10-19
SOVSHELFCO (FORMATIONS) LIMITED
Nominated Director 1994-08-04 1994-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MILDRED GARDNER SMITH HARRISON(SHADE CARDS)LIMITED Company Secretary 1994-12-02 CURRENT 1961-02-01 Liquidation
IAN DAVID GARDNER SMITH HARRISON(SHADE CARDS)LIMITED Director 2009-07-01 CURRENT 1961-02-01 Liquidation
JUNE MILDRED GARDNER SMITH HARRISON SAMPLING UK LIMITED Director 2018-02-15 CURRENT 2018-02-15 Liquidation
JUNE MILDRED GARDNER SMITH HARRISON SAMPLING LIMITED Director 2015-12-23 CURRENT 2015-12-23 In Administration/Administrative Receiver
JUNE MILDRED GARDNER SMITH HARRISON(SHADE CARDS)LIMITED Director 1994-11-23 CURRENT 1961-02-01 Liquidation
ROGER GARDNER SMITH HARRISON(SHADE CARDS)LIMITED Director 1997-12-18 CURRENT 1961-02-01 Liquidation
MARTIN SYKES SMITH HARRISON(SHADE CARDS)LIMITED Director 2009-07-01 CURRENT 1961-02-01 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
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-194.20STATEMENT OF AFFAIRS/4.19
2016-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 2 SPENCER BUSINESS CENTRE FACTORY STREET DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9NW
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 45000
2015-08-14AR0130/06/15 FULL LIST
2014-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-23AR0130/06/14 FULL LIST
2014-06-25AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-07AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-02AR0130/06/13 FULL LIST
2012-10-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-16AR0102/07/12 FULL LIST
2011-09-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-22AR0102/07/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-12AR0102/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARDNER / 12/08/2010
2009-09-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-10288aDIRECTOR APPOINTED MARTIN SYKES
2008-07-10288aDIRECTOR APPOINTED IAN DAVID GARDNER
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-23363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-28363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-07-11363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-18363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: SMITH HARRISON (SHADE CARDS) LTD 5 BURNETT STREET BRADFORD WEST YORKSHIRE BD1 5AP
2002-07-23363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-07-20363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-30288bDIRECTOR RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1998-10-12363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS; AMEND
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-14363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-10-03AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
1997-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-30363sRETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS
1996-07-17AAFULL GROUP ACCOUNTS MADE UP TO 31/01/96
1995-10-09AAFULL GROUP ACCOUNTS MADE UP TO 31/01/95
1995-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-14363sRETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS
1995-06-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/01
1994-12-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-12-12287REGISTERED OFFICE CHANGED ON 12/12/94 FROM: PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 1HQ
1994-12-1288(2)RAD 23/11/94--------- £ SI 44999@1=44999 £ IC 1/45000
1994-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-07WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/94
1994-12-07WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/94
1994-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-26CERTNMCOMPANY NAME CHANGED SOVCO (574) LIMITED CERTIFICATE ISSUED ON 27/10/94
1994-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GBI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-11
Resolutions for Winding-up2016-04-11
Meetings of Creditors2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against GBI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GBI 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

Creditors
Creditors Due After One Year 2012-02-01 £ 114,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31

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 GBI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 45,000
Fixed Assets 2012-02-01 £ 160,219
Shareholder Funds 2012-02-01 £ 46,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GBI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBI LIMITED
Trademarks
We have not found any records of GBI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBI 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 GBI 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 GBI 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 TypeAppointment of Liquidators
Defending partyGBI LIMITEDEvent Date2016-04-05
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 390 7940
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGBI LIMITEDEvent Date2016-04-05
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 05 April 2016 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 1445) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway, Tel: 0113 390 7940 June Gardner , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGBI LIMITEDEvent Date2016-03-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at 29 Park Square West, Leeds, LS1 2PQ on 05 April 2016 at 11.00 am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 4 April 2016. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 4 April 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2016 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBI 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 GBI 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.