OFFICETEAM 2 GROUP LIMITED

OFFICETEAM 2 GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOFFICETEAM 2 GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185023
    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 OFFICETEAM 2 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OFFICETEAM 2 GROUP LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFICETEAM 2 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OYEZSTRAKER GROUP LIMITEDOct 23, 1998Oct 23, 1998
    OYEZ STRAKER GROUP LIMITEDSep 03, 1997Sep 03, 1997
    SLSS (HOLDINGS) LIMITEDApr 04, 1996Apr 04, 1996

    What are the latest accounts for OFFICETEAM 2 GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OFFICETEAM 2 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 07, 2021

    11 pagesLIQ03

    Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 03, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officeteam Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2019

    RES15

    **Part of the property or undertaking has been released from charge ** 031850230023

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 031850230021

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 031850230024

    1 pagesMR05

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 031850230024, created on Nov 23, 2018

    60 pagesMR01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of OFFICETEAM 2 GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    BritishCompany Secretary44140850002
    HORNE, Stephen James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishChief Executive256352360001
    OATES, Richard John
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Director
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    United KingdomBritishCommercial Director198603960001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Secretary
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    British65374210001
    MANSUKHANI, Sunder
    25 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    Secretary
    25 Merewood Close
    Bickley
    BR1 2AN Bromley
    Kent
    British18016070002
    ALUN-JONES, Derek (John Derek), Sir
    The Willows
    KT24 5JE Effingham Common
    Surrey
    Director
    The Willows
    KT24 5JE Effingham Common
    Surrey
    BritishCompany Director28440590001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishCompany Director95000940001
    CAHILL, Peter Charles
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    Director
    Poplar Cottage
    Leighs Road
    CM3 3NH Little Waltham
    Essex
    BritishDirector36596500005
    CAHILL, Peter Charles
    Ilgars Manor Cottages
    2 Mosses Lane
    CM3 8RD South Woodham Ferrers
    Essex
    Director
    Ilgars Manor Cottages
    2 Mosses Lane
    CM3 8RD South Woodham Ferrers
    Essex
    BritishCompany Director36596500003
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritishCompany Director70818680001
    DALE, Nicholas Robin
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    Director
    19 Roseacre Lane
    Bearsted
    ME14 4HZ Maidstone
    Kent
    United KingdomBritishCompany Director65374210001
    EADES, Lisa Anne
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    Director
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    United KingdomBritishFinance Director40576530004
    EWART-SMITH, Michael Charles
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishDirector123825270001
    HAYHOE, Thomas Edward George
    21 Tabor Road
    W6 0BN London
    Director
    21 Tabor Road
    W6 0BN London
    EnglandBritishManagement Consultant33045870001
    HICKFORD, John
    Gartan House 9a East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    Director
    Gartan House 9a East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    BritishCompany Director61175600001
    KETTELEY, John Henry Beevor
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    Director
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    United KingdomBritishDirector3514610001
    LAWSON, Philip Andrew
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    Director
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    United KingdomBritishDirector50604220003
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritishAccountant68152930001
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritishAccountant93679470001
    MOBBS, Andrew Graham
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    United KingdomBritishGroup Finance Director175045450001
    OLDROYD, Christopher Graham
    KT13
    Director
    KT13
    EnglandBritishDirector56464730001
    PITT, Derek Neil
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    Director
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    BritishDirector14385530003
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglishAccountant47246600001
    STRAKER, Jonathan
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    Director
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    BritishCompany Director10770260001
    WHITEWAY, Jeffrey Michael
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    Surrey
    EnglandBritishDirector14385570002
    WHITEWAY, Jeffrey Michael
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    69 Ashley Road
    KT18 5BN Epsom
    Surrey
    EnglandBritishDirector14385570002
    WORDSWORTH, Mark Gregory
    Butes Lane
    Alderney
    GY9 3UW Guernsey
    Lions View
    Channel Isles
    United Kingdom
    Director
    Butes Lane
    Alderney
    GY9 3UW Guernsey
    Lions View
    Channel Isles
    United Kingdom
    United KingdomBritishFund Manager148023420001

    Who are the persons with significant control of OFFICETEAM 2 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    Apr 06, 2016
    Purley Way
    CR0 4NZ Croydon
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05095978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OFFICETEAM 2 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2018
    Delivered On Nov 29, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
    Transactions
    • Nov 29, 2018Registration of a charge (MR01)
    • Apr 09, 2019Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 20, 2015
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    • Apr 09, 2019Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Aug 14, 2014
    Delivered On Aug 18, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Apr 09, 2019Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 20, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Aug 31, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life policy with the policy number LO197879452 taken out by the company with scottish equitable over the life of philippa anne maynard and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Aug 31, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life policy with the policy number 6014467EW taken out by the company with norwich union over the life of alexander james mccallum and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jun 24, 2004
    Delivered On Jun 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being the life policy with the policy no LO198939942 taken out by the company with scottish equitable over the life of hugh sear.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 07, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company covenants to discharge on demand from the bank the company's obligations and as a continuing security and with full title guarantee assigns to the bank the policy being the life policy number L0196639642 taken out by the company with scottish equitable over the life of philip lawson. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 07, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company covenants to discharge on demand from the bank the company's obligations and as a conitinuing security with full title guarantee assigns the policy being the life policy number L0199048042 taken out by the company with scottish equitable over the life of jeffrey whiteway, and all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 07, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish equitable policy number L0191305042 (nicholas hodges) and all poney that may become payable under the policy.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Apr 03, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy with the policy number RNF00092047A taken out by the company with royal & sun alliance over the life of andrew lennard.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Apr 03, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life policy with the policy number 4772465 taken out by the company with scottish equitable over the life of hugh sear.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Jul 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jan 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    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
    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
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jan 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment between the company and the bank of scotland (as "security agent and trustee")
    Created On May 29, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to each beneficiary under or pursuant to the senior finance documents
    Short particulars
    All right title and interest in and to the policies of life assurance being: policy number 4128643 on the life of hugh e sear; policy number RNF00092047A on the life of andrew dacre; policy number RNF00024729A on the life of jeffrey michael whiteway (for full details of further policies charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined)
    Created On Apr 30, 2001
    Delivered On May 15, 2001
    Satisfied
    Amount secured
    All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Mar 16, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997
    Short particulars
    L/Hold property - hawthorns business centre,smethwick,west midlands.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 01, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as slss (holdings) limited or any other group company as defined therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    A guarantee and debenture
    Created On Jul 04, 1996
    Delivered On Jul 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other group company (as defined) including any other charging company (as defined in the facilities agreement) to the chargee (as security trustee for itself and the bank of scotland treasury services PLC) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(As Security Trustee for Itself and the Bank Ofscotland Treasury Services PLC)
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 05, 1996
    Delivered On Jun 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or from any other group company (as defined) including any other charging company (as defined in the facilities agreement) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and Bank Ofscotland Treasury Services PLC
    Transactions
    • Jun 21, 1996Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does OFFICETEAM 2 GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3DF Manchester
    practitioner
    2 St Peters Square
    M2 3DF Manchester

    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