TEAMFLOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEAMFLOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02317280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEAMFLOW LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEAMFLOW LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TEAMFLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIM PROFESSIONAL (1999) LIMITED Oct 19, 1999Oct 19, 1999
    AIM PROFESSIONAL SYSTEMS LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for TEAMFLOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for TEAMFLOW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEAMFLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Director's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH01

    Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 11, 2012

    1 pagesAD01

    Who are the officers of TEAMFLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176953280001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Secretary
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    British88167500001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Director
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    EnglandBritish88167500001
    CHASE, James Edgar
    701 Beverley Road
    HU6 7JN Hull
    Humberside
    Director
    701 Beverley Road
    HU6 7JN Hull
    Humberside
    EnglandBritish47598450001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritish113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GARTON, Peter Stuart
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    Director
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    British36207450001
    KAEGLER, Karl George
    49 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    49 Links Road
    KT17 3PP Epsom
    Surrey
    British22690400001
    LAWLER, Jeffrey Peter
    Portico
    Wormleybury Manor, Church Lane
    EN10 7QE Wormley
    Hertfordshire
    Director
    Portico
    Wormleybury Manor, Church Lane
    EN10 7QE Wormley
    Hertfordshire
    UkBritish64535610001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MANSFIELD, Anne
    4 Speedwell Lane
    HU17 8XZ Beverley
    East Riding Of Yorkshire
    Director
    4 Speedwell Lane
    HU17 8XZ Beverley
    East Riding Of Yorkshire
    British124769880001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330002
    WILDE, John Henry
    24 Howard Road
    Culcheth
    WA3 5EF Warrington
    Cheshire
    Director
    24 Howard Road
    Culcheth
    WA3 5EF Warrington
    Cheshire
    British36207460001

    Does TEAMFLOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of offset
    Created On Jun 20, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and the companies named therein to the chargee or any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of aim professional systems limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 20, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TEAMFLOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0