Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Garment Quarter Limited
Garment Quarter Limited is a dissolved company incorporated on 18 January 2010 with the registered office located in Bristol, Bristol. Garment Quarter Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 December 2021
(3 years ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
07128387
Private limited company
Age
15 years
Incorporated
18 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Garment Quarter Limited
Contact
Update Details
Address
#153 179 Whiteladies Road
Clifton
Bristol
BS8 2AG
England
Same address for the past
5 years
Companies in BS8 2AG
Telephone
01172232285
Email
Available in Endole App
Website
Garmentquarter.com
See All Contacts
People
Officers
0
Shareholders
9
Controllers (PSC)
2
Mr John Reid
PSC • British • Lives in England • Born in Aug 1983
Mr Peter Graham Lake
PSC • British • Lives in England • Born in Apr 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£109.48K
Decreased by £64.43K (-37%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 4 (-17%)
Total Assets
£1.81M
Increased by £459.77K (+34%)
Total Liabilities
-£1.32M
Increased by £378.8K (+40%)
Net Assets
£496.58K
Increased by £80.98K (+19%)
Debt Ratio (%)
73%
Increased by 3.32% (+5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 20 Dec 2021
Winding Up Completed
4 Years Ago on 20 Sep 2021
Court Order to Wind Up
5 Years Ago on 22 Jan 2020
John Reid Resigned
5 Years Ago on 24 Dec 2019
John Reid Resigned
5 Years Ago on 24 Dec 2019
Compulsory Strike-Off Suspended
5 Years Ago on 12 Dec 2019
Compulsory Gazette Notice
5 Years Ago on 3 Dec 2019
Registered Address Changed
5 Years Ago on 3 Dec 2019
Peter Graham Lake Resigned
6 Years Ago on 21 Oct 2019
Charge Satisfied
6 Years Ago on 7 Oct 2019
Get Alerts
Get Credit Report
Discover Garment Quarter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Dec 2021
Completion of winding up
Submitted on 20 Sep 2021
Order of court to wind up
Submitted on 22 Jan 2020
Termination of appointment of John Reid as a secretary on 24 December 2019
Submitted on 30 Dec 2019
Termination of appointment of John Reid as a director on 24 December 2019
Submitted on 30 Dec 2019
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2019
Registered office address changed from 25 Penn Street Bristol BS1 3AU to #153 179 Whiteladies Road Clifton Bristol BS8 2AG on 3 December 2019
Submitted on 3 Dec 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2019
Termination of appointment of Peter Graham Lake as a director on 21 October 2019
Submitted on 4 Nov 2019
Satisfaction of charge 071283870008 in full
Submitted on 7 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs