Company NameGb Logistics Limited
DirectorDonald Edward Beal
Company StatusLiquidation
Company Number02019166
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)
Previous NamesMid-Kent Carpet Contracts Limited and G B European Freight Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Edward Beal
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleInternational Trailer Operator
Country of ResidenceUnited Kingdom
Correspondence Address2 Fellows Close
Wigmore
Gillingham
Kent
ME8 0ST
Secretary NameMr Donald Edward Beal
NationalityBritish
StatusCurrent
Appointed31 October 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fellows Close
Wigmore
Gillingham
Kent
ME8 0ST
Director NameBrian George Beal
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 June 2006)
RoleInternational Trailer Operator
Correspondence AddressBridge Lake
Collier Street
Tonbridge
Kent
TN12 9SD
Director NameDavid Graves
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1994)
RoleSales Manager
Correspondence Address16 Calvert Close
Belvedere
Kent
DA17 6EU
Director NameNorma Beal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressBridge Lake
Collier Street
Tonbridge
Kent
TN12 9SD
Director NameAndrew John Beal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2006)
RoleCompany Director
Correspondence AddressTattlebury
Cranbrook Road
Goudhurst
Kent
TN17 1BS
Director NameDavid Beal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2002)
RoleOperations Director
Correspondence Address16 Melbourne Close
West Street
Gravesend
Kent
DA11 0BX
Director NameMr Matthew Beal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address22 Eagles Road
Greenhithe
Kent
DA9 9QZ
Director NameMrs Linda Irene Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(20 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fellows Close
Wigmore
Gillingham
Kent
ME8 0ST

Contact

Websitewww.gblogistics.co.uk/

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1G B Logistics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,757
Cash£85,715
Current Liabilities£520,042

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Charges

16 June 2006Delivered on: 22 June 2006
Persons entitled: Motionlease Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time in the account comprising the initial deposit of £25,850.00.
Outstanding
4 September 2001Delivered on: 6 September 2001
Persons entitled: Eastern Industrial Developments Limited

Classification: Rent deposit deed
Secured details: £27,318.75 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit in respect of 15 edgemead close round spinney northampton.
Outstanding
23 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 May 1993Delivered on: 20 May 1993
Satisfied on: 1 February 2001
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £22,449.80 under the terms of the agreement.
Particulars: All rights title interest in and to all sums due under the insurances.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 November 2019Termination of appointment of Linda Irene Beal as a director on 16 October 2019 (1 page)
2 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(5 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50,000
(5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 66 wigmore street london W1U 2SB (1 page)
5 June 2007Auditor's resignation (1 page)
5 June 2007Auditor's resignation (1 page)
5 June 2007Registered office changed on 05/06/07 from: 66 wigmore street london W1U 2SB (1 page)
17 February 2007Full accounts made up to 30 June 2006 (15 pages)
17 February 2007Full accounts made up to 30 June 2006 (15 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Return made up to 31/10/06; full list of members (3 pages)
1 February 2007Return made up to 31/10/06; full list of members (3 pages)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 December 2005Return made up to 31/10/05; full list of members (3 pages)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
1 December 2005Return made up to 31/10/05; full list of members (3 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 February 2005Return made up to 31/10/04; full list of members (6 pages)
2 February 2005Return made up to 31/10/04; full list of members (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (8 pages)
13 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 February 2003Full accounts made up to 30 June 2002 (18 pages)
11 February 2003Full accounts made up to 30 June 2002 (18 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2002Return made up to 31/10/01; full list of members (7 pages)
1 February 2002Return made up to 31/10/01; full list of members (7 pages)
31 January 2002Full accounts made up to 30 June 2001 (16 pages)
31 January 2002Full accounts made up to 30 June 2001 (16 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
2 July 2001Re-registration of Memorandum and Articles (9 pages)
2 July 2001Application for reregistration from PLC to private (1 page)
2 July 2001Application for reregistration from PLC to private (1 page)
2 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2001Re-registration of Memorandum and Articles (9 pages)
2 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(8 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
20 January 2000Full accounts made up to 30 June 1999 (19 pages)
20 January 2000Full accounts made up to 30 June 1999 (19 pages)
23 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1999Full accounts made up to 30 June 1998 (18 pages)
25 January 1999Full accounts made up to 30 June 1998 (18 pages)
3 November 1998Return made up to 31/10/98; full list of members (8 pages)
3 November 1998Return made up to 31/10/98; full list of members (8 pages)
5 December 1997Return made up to 31/10/97; no change of members (7 pages)
5 December 1997Return made up to 31/10/97; no change of members (7 pages)
24 October 1997Full accounts made up to 30 June 1997 (16 pages)
24 October 1997Full accounts made up to 30 June 1997 (16 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
20 December 1996Full accounts made up to 30 June 1996 (18 pages)
20 December 1996Full accounts made up to 30 June 1996 (18 pages)
20 November 1996Return made up to 31/10/96; no change of members (6 pages)
20 November 1996Return made up to 31/10/96; no change of members (6 pages)
19 January 1996Auditor's statement (1 page)
19 January 1996Auditor's statement (1 page)
19 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
19 January 1996Re-registration of Memorandum and Articles (1 page)
19 January 1996Balance Sheet (1 page)
19 January 1996Declaration on reregistration from private to PLC (1 page)
19 January 1996Balance Sheet (1 page)
19 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
19 January 1996Re-registration of Memorandum and Articles (1 page)
19 January 1996Declaration on reregistration from private to PLC (1 page)
19 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 January 1996Application for reregistration from private to PLC (1 page)
19 January 1996Auditor's report (1 page)
19 January 1996Auditor's report (1 page)
19 January 1996Application for reregistration from private to PLC (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
19 December 1995Return made up to 31/10/95; full list of members (14 pages)
19 December 1995Return made up to 31/10/95; full list of members (14 pages)
13 December 1995Full accounts made up to 30 June 1995 (14 pages)
13 December 1995Full accounts made up to 30 June 1995 (14 pages)
14 March 1995Company name changed g b european freight services li mited\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed g b european freight services li mited\certificate issued on 15/03/95 (2 pages)
10 March 1995Ad 27/02/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
10 March 1995Ad 27/02/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1986Incorporation (15 pages)
13 May 1986Incorporation (15 pages)