Company NameGBS Sports Limited
Company StatusDissolved
Company Number06819756
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameSimon Black Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Geoffrey McKee
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Secretary NameMr Geoffrey McKee
NationalityBritish
StatusClosed
Appointed28 May 2009(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
Director NameMr Simon Geoffrey McKee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Warren Drive
Wallasey
Merseyside
CH45 0JN
Wales

Contact

Telephone0151 4827000
Telephone regionLiverpool

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Carly Mckee
100.00%
Ordinary

Financials

Year2014
Net Worth£514,029
Cash£1,981
Current Liabilities£1,804,776

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

1 April 2010Delivered on: 3 April 2010
Satisfied on: 6 July 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
25 March 2009Delivered on: 2 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
17 August 2017Registered office address changed from Unit 1 Riverside Business Park Shore Wood Road Bromborough Wirral CH62 3RQ to 62 Hope Street Liverpool Merseyside L1 9BZ on 17 August 2017 (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
18 March 2017Director's details changed for Mr Geoffrey Mckee on 1 December 2016 (2 pages)
18 March 2017Secretary's details changed for Mr Geoffrey Mckee on 1 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Registered office address changed from Unit 3 Brunel Road Bromborough Wirral CH62 3NY on 23 April 2013 (1 page)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a small company made up to 28 February 2012 (6 pages)
7 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2009Appointment terminate, director and secretary simon geoffrey mckee logged form (1 page)
23 June 2009Appointment terminated director simon mckee (1 page)
3 June 2009Company name changed simon black LTD\certificate issued on 04/06/09 (2 pages)
3 June 2009Director and secretary appointed geoffrey mckee (2 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2009Registered office changed on 19/03/2009 from 788 - 790 finchley road london NW11 7TJ (1 page)
16 February 2009Incorporation (12 pages)