TEAMFLO LIMITED
Overview
| Company Name | TEAMFLO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02442069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TEAMFLO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TEAMFLO LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEAMFLO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIM DATA SYSTEMS LIMITED | Aug 01, 1996 | Aug 01, 1996 |
| AIM LAW DATA LIMITED | Dec 18, 1989 | Dec 18, 1989 |
| POSTLINE LIMITED | Nov 10, 1989 | Nov 10, 1989 |
What are the latest accounts for TEAMFLO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for TEAMFLO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TEAMFLO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 11, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of TEAMFLO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176953250001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| BOOTH, Michael David | Secretary | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | British | 88167500001 | ||||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SHEPHERD, David Anthony | Secretary | 18 Hillcrest Monk Fryston LS25 5EX Leeds West Ridings Of Yorkshire | British | 34774550001 | ||||||
| BAMFORTH, Andrew John | Director | 167 Sandgate Drive Kippax LS25 7QP Leeds West Yorkshire | British | 36005410001 | ||||||
| BEARPARK, Richard Mosely | Director | Broadfield 16 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | 121373650001 | |||||
| BOOTH, Michael David | Director | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | England | British | 88167500001 | |||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| DAVIS, John Terence | Director | 23 Station Road North Feriby HU14 3DE Hull North Humberside | British | 44635630001 | ||||||
| FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | 113317640001 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GARTON, Peter Stuart | Director | 11 Church Street Anlaby HU10 7DG Hull North Humberside | British | 36207450001 | ||||||
| HEWITT, David Dennis | Director | 18 Melton Road North Ferriby HU14 3ET Hull East Yorkshire | United Kingdom | British | 76597830001 | |||||
| HUNT, Peter Charles | Director | 14 The Spinney Swanland HU14 3RD North Ferriby North Humberside | British | 22690310001 | ||||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 4229530001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 12470210003 | |||||
| TAYLOR-PARKER, Stephen | Director | Low Wood Lodge Hollin Hall Drive LS29 9QU Ilkley North Yorkshire | British | 10479590001 | ||||||
| VELUSSI, Luca | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | Italian | 113413330002 | |||||
| WILDE, John Henry | Director | 5 Wilkesley Cottages Wilkesley SY13 4BA Whitchurch | British | 36207460002 |
Does TEAMFLO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Letter of offset | Created On Jun 20, 1990 Delivered On Jul 02, 1990 | Satisfied | Amount secured All monies due or to become due from aim training services limited and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of aim law data limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 (Please see 395 M268 for details). 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
| ||||
Transactions
| ||||
Does TEAMFLO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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