Company NameCreative Apparel Limited
Company StatusDissolved
Company Number03724157
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date8 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Phillip David Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Cottage Mill Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary NameLisa Marie Millar
NationalityBritish
StatusClosed
Appointed12 October 2007(8 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 08 June 2023)
RoleCompany Director
Correspondence AddressMill Farm Cottage
Mill Lane
Mottram St Andrew
Cheshire
SK10 4LW
Secretary NameJacqueline Anne Moffat
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Secretary NameRonald Colebrook
NationalityBritish
StatusResigned
Appointed16 July 2004(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2005)
RoleCompany Director
Correspondence Address2 Mansell Close
Widnes
Cheshire
WA8 9WL
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecreativeapparel.co.uk

Location

Registered AddressC/O Interpath Advisory Limited
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Millar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,606
Cash£14,068
Current Liabilities£800,684

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 February 2015Delivered on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 January 2015Delivered on: 29 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 8, oakfield road, stockport, hm land registry title number: GM360797.
Outstanding
9 March 2018Delivered on: 13 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 15 newby road industrial estate newby road, hazel grove stockport registered as red rose packaging, newby road industrial estate registered at hm land registry with title number GM803105.
Outstanding
14 August 2015Delivered on: 14 August 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
14 April 2015Delivered on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2012Delivered on: 5 January 2013
Satisfied on: 7 December 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 January 2012Delivered on: 24 January 2012
Satisfied on: 7 December 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 January 2009Delivered on: 28 January 2009
Satisfied on: 7 December 2015
Persons entitled: Ultimate Finance Limited

Classification: Debenture (all assets)
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 September 2006Delivered on: 27 September 2006
Satisfied on: 7 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 lindsays industrial estate oakfield road davenport stockport.
Fully Satisfied
2 June 2003Delivered on: 6 June 2003
Satisfied on: 7 December 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the millar group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 26 October 2011
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the equipment in favour of the chargee by way of a first fixed legal mortgage the proceeds of all policies of insurance in respect of the equipment and the benefit of all options and rights. See the mortgage charge document for full details.
Fully Satisfied
7 April 1999Delivered on: 15 April 1999
Satisfied on: 7 December 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 June 2023Final Gazette dissolved following liquidation (1 page)
8 March 2023Notice of move from Administration to Dissolution (26 pages)
7 March 2023Administrator's progress report (26 pages)
3 October 2022Administrator's progress report (57 pages)
23 July 2022Statement of administrator's proposal (74 pages)
23 June 2022Notice of deemed approval of proposals (3 pages)
9 April 2022Notice of deemed approval of proposals (3 pages)
22 March 2022Satisfaction of charge 037241570012 in full (1 page)
18 March 2022Statement of affairs with form AM02SOA (12 pages)
14 March 2022Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 10th Floor One Marsden Street Manchester M2 1HW on 14 March 2022 (2 pages)
9 March 2022Appointment of an administrator (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Registration of charge 037241570013, created on 9 March 2018 (15 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Satisfaction of charge 7 in full (4 pages)
7 December 2015Satisfaction of charge 6 in full (4 pages)
7 December 2015Satisfaction of charge 5 in full (4 pages)
7 December 2015Satisfaction of charge 3 in full (4 pages)
7 December 2015Satisfaction of charge 1 in full (4 pages)
7 December 2015Satisfaction of charge 5 in full (4 pages)
7 December 2015Satisfaction of charge 4 in full (4 pages)
7 December 2015Satisfaction of charge 4 in full (4 pages)
7 December 2015Satisfaction of charge 7 in full (4 pages)
7 December 2015Satisfaction of charge 6 in full (4 pages)
7 December 2015Satisfaction of charge 3 in full (4 pages)
7 December 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Registration of charge 037241570012, created on 14 August 2015 (13 pages)
14 August 2015Registration of charge 037241570012, created on 14 August 2015 (13 pages)
14 April 2015Registration of charge 037241570011, created on 14 April 2015 (13 pages)
14 April 2015Registration of charge 037241570011, created on 14 April 2015 (13 pages)
16 March 2015Registration of charge 037241570010, created on 16 March 2015 (24 pages)
16 March 2015Registration of charge 037241570010, created on 16 March 2015 (24 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
2 February 2015Registration of charge 037241570009, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 037241570009, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 037241570009, created on 2 February 2015 (23 pages)
29 January 2015Registration of charge 037241570008, created on 28 January 2015 (6 pages)
29 January 2015Registration of charge 037241570008, created on 28 January 2015 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 19 April 2013 (1 page)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 19 April 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 October 2012Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page)
26 October 2012Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Phillip David Millar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Phillip David Millar on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Phillip David Millar on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 11 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 March 2009Return made up to 02/03/09; full list of members (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
23 March 2005Return made up to 02/03/05; full list of members (2 pages)
23 March 2005Return made up to 02/03/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
17 March 2004Return made up to 02/03/04; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 May 2003Return made up to 02/03/03; full list of members (6 pages)
6 May 2003Return made up to 02/03/03; full list of members (6 pages)
27 April 2003Registered office changed on 27/04/03 from: south central, 11 peter street manchester lancashire M2 5LG (1 page)
27 April 2003Registered office changed on 27/04/03 from: south central, 11 peter street manchester lancashire M2 5LG (1 page)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 02/03/02; full list of members (6 pages)
29 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 02/03/01; full list of members (6 pages)
20 April 2001Return made up to 02/03/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
23 August 2000Return made up to 02/03/00; full list of members (6 pages)
23 August 2000Return made up to 02/03/00; full list of members (6 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
19 April 2000Registered office changed on 19/04/00 from: msdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
19 April 2000Registered office changed on 19/04/00 from: msdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
16 August 1999Registered office changed on 16/08/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
16 August 1999Registered office changed on 16/08/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (13 pages)
2 March 1999Incorporation (13 pages)