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

GS NEWCASTLE LIMITED

DROITWICH, WORCESTERSHIRE, WR9,
Company Registration Number
06425736
Private Limited Company
Dissolved

Dissolved 2013-11-13

Company Overview

About Gs Newcastle Ltd
GS NEWCASTLE LIMITED was founded on 2007-11-13 and had its registered office in Droitwich. The company was dissolved on the 2013-11-13 and is no longer trading or active.

Key Data
Company Name
GS NEWCASTLE LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
 
Filing Information
Company Number 06425736
Date formed 2007-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2013-11-13
Type of accounts SMALL
Last Datalog update: 2015-06-05 16:43:31
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.

Company Officers of GS NEWCASTLE LIMITED

Current Directors
Officer Role Date Appointed
CARL ROY PEDDIE
Company Secretary 2007-11-13
GERALD ANTONIO BAILEY
Director 2007-11-13
CARL ROY PEDDIE
Director 2007-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-11-13 2007-11-13
HANOVER DIRECTORS LIMITED
Nominated Director 2007-11-13 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ROY PEDDIE GS LEICESTER LIMITED Company Secretary 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
CARL ROY PEDDIE GS LIVERPOOL LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
CARL ROY PEDDIE GS BRISTOL LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
CARL ROY PEDDIE GS CARNABY LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
CARL ROY PEDDIE G S DERBY LTD Company Secretary 2007-01-31 CURRENT 2005-06-25 Dissolved 2013-11-13
CARL ROY PEDDIE DIFFUSION (FRANCHISES) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
GERALD ANTONIO BAILEY DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DF DENIM LIMITED Director 2016-12-20 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF TELFORD LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DF WOLVERHAMPTON LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DENIM NL LTD. Director 2016-04-30 CURRENT 2014-04-09 Active - Proposal to Strike off
GERALD ANTONIO BAILEY SPECTRUM DENIM LIMITED Director 2016-04-30 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF WALSALL LIMITED Director 2016-04-30 CURRENT 2007-11-13 Active - Proposal to Strike off
GERALD ANTONIO BAILEY MAJESTIC PROPERTY (MIDLANDS) LIMITED Director 2016-04-30 CURRENT 2012-03-08 Active
GERALD ANTONIO BAILEY QUEST RETAIL LIMITED Director 2016-04-30 CURRENT 2007-07-11 Liquidation
GERALD ANTONIO BAILEY GPH MANAGEMENT LTD Director 2015-10-29 CURRENT 2015-10-29 Active
GERALD ANTONIO BAILEY GPH WOLVERHAMPTON LIMITED Director 2015-04-05 CURRENT 2014-03-13 Active
GERALD ANTONIO BAILEY PRODUCT BLUE (COVENT GARDEN) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (BIRMINGHAM) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (ARNDALE) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
GERALD ANTONIO BAILEY FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
GERALD ANTONIO BAILEY DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
GERALD ANTONIO BAILEY QUEST GPH LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF REDDITCH LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF COVENTRY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM CGL LIMITED Director 2012-04-12 CURRENT 2010-04-14 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
GERALD ANTONIO BAILEY DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM LEICESTER LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
GERALD ANTONIO BAILEY DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16
GERALD ANTONIO BAILEY SPECTRUM CARDIFF LIMITED Director 2011-05-01 CURRENT 2010-03-06 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM MANCHESTER LIMITED Director 2011-05-01 CURRENT 2010-01-20 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM SHEFFIELD LIMITED Director 2011-05-01 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DENIM PROJECTS LIMITED Director 2010-05-26 CURRENT 2006-11-28 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION SHEFFIELD LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION CARDIFF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-12-06
GERALD ANTONIO BAILEY DENIM COVENT GARDEN LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-01-16
GERALD ANTONIO BAILEY GS LEICESTER LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
GERALD ANTONIO BAILEY GS LIVERPOOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS BRISTOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
GERALD ANTONIO BAILEY GS CARNABY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION (FRANCHISES) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
GERALD ANTONIO BAILEY G S DERBY LTD Director 2005-06-27 CURRENT 2005-06-25 Dissolved 2013-11-13
CARL ROY PEDDIE DENIM MEADOWHALL LTD Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2013-11-19
CARL ROY PEDDIE DENIM TRAFFORD LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2013-08-20
CARL ROY PEDDIE DENIM LIVERPOOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2013-11-19
CARL ROY PEDDIE DENIM PROJECTS LIMITED Director 2010-05-26 CURRENT 2006-11-28 Dissolved 2013-11-13
CARL ROY PEDDIE DIFFUSION SHEFFIELD LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-13
CARL ROY PEDDIE DIFFUSION CARDIFF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-12-06
CARL ROY PEDDIE GS LEICESTER LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
CARL ROY PEDDIE GS LIVERPOOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
CARL ROY PEDDIE GS BRISTOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
CARL ROY PEDDIE GS CARNABY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
CARL ROY PEDDIE DIFFUSION (FRANCHISES) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
CARL ROY PEDDIE G S DERBY LTD Director 2005-07-14 CURRENT 2005-06-25 Dissolved 2013-11-13

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
2013-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O MB INSOLVENCY ASTON HOUSE 5 ASTON ROAD NORTH BIRMINGHAM B6 4DS
2013-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 68 VICTORIA STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HW
2012-02-074.20STATEMENT OF AFFAIRS/4.19
2012-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-31LATEST SOC31/01/11 STATEMENT OF CAPITAL;GBP 2
2011-01-31AR0113/11/10 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTONIO BAILEY / 01/06/2010
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-13AR0113/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROY PEDDIE / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTONIO BAILEY / 13/11/2009
2009-05-15363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS; AMEND
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-04-21225PREVSHO FROM 30/11/2008 TO 30/04/2008
2008-12-03363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5242 - Retail sale of clothing



Licences & Regulatory approval
We could not find any licences issued to GS NEWCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-05
Fines / Sanctions
No fines or sanctions have been issued against GS NEWCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-10 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GS NEWCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GS NEWCASTLE LIMITED
Trademarks
We have not found any records of GS NEWCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS NEWCASTLE 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 (5242 - Retail sale of clothing) as GS NEWCASTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GS NEWCASTLE 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 TypeFinal Meetings
Defending partyGS NEWCASTLE LIMITEDEvent Date2012-01-27
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that meetings of the members and creditors of the above-named Company will be held at:- Address: MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Date: 7 August 2013 Time: 11.00 am and 11.15 am respectively Showing the manner in which the winding up of the company has been conducted and the property disposed of, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ no later than 12 noon on the business day before the meetings. M E T Bowen : Number: 8711 Address: Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Capacity: Liquidator Appointed: 27 January 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GS NEWCASTLE 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 GS NEWCASTLE 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.