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

GB LOGISTICS LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
02019166
Private Limited Company
Liquidation

Company Overview

About Gb Logistics Ltd
GB LOGISTICS LIMITED was founded on 1986-05-13 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Gb Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GB LOGISTICS LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA11
 
Filing Information
Company Number 02019166
Company ID Number 02019166
Date formed 1986-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573645614  
Last Datalog update: 2022-05-07 11:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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 LOGISTICS LIMITED
The following companies were found which have the same name as GB LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GB LOGISTICS INC. Ontario Unknown
GB LOGISTICS & TRADING SERVICES Singapore Dissolved Company formed on the 2008-09-11
GB LOGISTICS LTD British Columbia Active Company formed on the 2016-09-27
GB LOGISTICS CORP 451 JEFFERSON AVENUE Richmond STATEN ISLAND NY 10306 Active Company formed on the 2017-10-04
GB LOGISTICS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2017-11-27
GB LOGISTICS (AYRSHIRE) LTD 152A HIGH STREET IRVINE KA12 8AN Active - Proposal to Strike off Company formed on the 2018-09-26
GB LOGISTICS GROUP INCORPORATED California Unknown
GB LOGISTICS LTD. Active Company formed on the 2003-11-12
GB LOGISTICS LLC Georgia Unknown
GB LOGISTICS, LLC 5630 NW 107TH AVE DORAL FL 33178 Active Company formed on the 2020-09-28
GB LOGISTICS SOLUTIONS LTD FLAT 1, 88 BECMEAD AVENUE HARROW HA3 8EZ Active - Proposal to Strike off Company formed on the 2022-05-06
GB LOGISTICS AND TRANSPORT LTD 36 LONGMEAD AVENUE STOCKPORT GREATER MANCHESTER SK7 5PF Active - Proposal to Strike off Company formed on the 2022-08-30
GB LOGISTICS & SONS LLC 825 MAGNOLIA ST KERMIT TX 79745 Active Company formed on the 2022-12-01
GB LOGISTICS GROUP LTD TOWER OFFICE MAIN ROAD HARWICH CO12 3PJ Active Company formed on the 2023-11-28

Company Officers of GB LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
DONALD EDWARD BEAL
Company Secretary 1992-10-31
DONALD EDWARD BEAL
Director 1992-10-31
LINDA IRENE BEAL
Director 2006-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BEAL
Director 1996-01-01 2006-06-29
BRIAN GEORGE BEAL
Director 1992-10-31 2006-06-29
NORMA BEAL
Director 1994-12-01 2006-06-29
DAVID BEAL
Director 1997-04-01 2002-06-30
MATTHEW BEAL
Director 1997-04-01 2002-06-30
DAVID GRAVES
Director 1992-10-31 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD EDWARD BEAL G B LOGISTICS HOLDINGS LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
DONALD EDWARD BEAL MY STORAGE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-03-08
DONALD EDWARD BEAL G B LOGISTICS HOLDINGS LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
LINDA IRENE BEAL MY STORAGE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-03-08
LINDA IRENE BEAL G B LOGISTICS HOLDINGS LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off

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
2024-05-24Voluntary liquidation Statement of receipts and payments to 2024-03-23
2024-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/22 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ
2022-04-02LIQ02Voluntary liquidation Statement of affairs
2022-04-02600Appointment of a voluntary liquidator
2022-04-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-24
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-06-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA IRENE BEAL
2019-01-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-02-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-07AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-20AR0131/10/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0131/10/10 ANNUAL RETURN FULL LIST
2010-02-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0131/10/09 ANNUAL RETURN FULL LIST
2009-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2008-11-05363aReturn made up to 31/10/08; full list of members
2008-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2007-11-13363aReturn made up to 31/10/07; full list of members
2007-06-05AUDAUDITOR'S RESIGNATION
2007-06-05287Registered office changed on 05/06/07 from: 66 wigmore street london W1U 2SB
2007-02-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-02363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-13363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-01363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-07-02RES02REREG PLC-PRI 12/06/01
2001-07-0253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-07-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-19244DELIVERY EXT'D 3 MTH 30/06/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-03363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1997-12-05363aRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-01-06288cDIRECTOR'S PARTICULARS CHANGED
1996-12-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-20363aRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-01-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1996-01-19AUDRAUDITORS' REPORT
1996-01-19AUDSAUDITORS' STATEMENT
1996-01-19BSBALANCE SHEET
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GB LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-26
Resolution2022-03-26
Fines / Sanctions
No fines or sanctions have been issued against GB LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-22 Outstanding MOTIONLEASE PROPERTIES LIMITED
RENT DEPOSIT DEED 2001-09-06 Outstanding EASTERN INDUSTRIAL DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 2000-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1993-05-12 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 624,639
Creditors Due Within One Year 2012-06-30 £ 572,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 LOGISTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Cash Bank In Hand 2013-06-30 £ 168,335
Cash Bank In Hand 2012-06-30 £ 86,626
Current Assets 2013-06-30 £ 698,574
Current Assets 2012-06-30 £ 643,274
Debtors 2013-06-30 £ 529,829
Debtors 2012-06-30 £ 556,648
Fixed Assets 2013-06-30 £ 1,186
Fixed Assets 2012-06-30 £ 1,630
Shareholder Funds 2013-06-30 £ 75,121
Shareholder Funds 2012-06-30 £ 72,788
Tangible Fixed Assets 2013-06-30 £ 1,186
Tangible Fixed Assets 2012-06-30 £ 1,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GB LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB LOGISTICS LIMITED
Trademarks
We have not found any records of GB LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB LOGISTICS 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 (82990 - Other business support service activities n.e.c.) as GB LOGISTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GB LOGISTICS 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 TypeAppointmen
Defending partyGB LOGISTICS LIMITEDEvent Date2022-03-26
Name of Company: GB LOGISTICS LIMITED Company Number: 02019166 Company Type: Registered Company Nature of the business: Hauliers Type of Liquidation: Creditors' Voluntary Registered office: St. James…
 
Initiating party Event TypeResolution
Defending partyGB LOGISTICS LIMITEDEvent Date2022-03-26
GB LOGISTICS LIMITED (Company Number: 02019166 ) trading as GB Logistics Limited Registered Office: St. James , 8 Overcliffe , Gravesend , Kent DA11 0HJ Principal Trading Address: Unit 4 , Victory Par…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB LOGISTICS 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 LOGISTICS 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.