TEDDIES SPORTS LIMITED

TEDDIES SPORTS LIMITED

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

    Company NameTEDDIES SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210285
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEDDIES SPORTS LIMITED?

    • Pre-primary education (85100) / Education

    Where is TEDDIES SPORTS LIMITED located?

    Registered Office Address
    2 Crown Court
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TEDDIES SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCKTRADE LIMITEDJun 10, 1996Jun 10, 1996

    What are the latest accounts for TEDDIES SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TEDDIES SPORTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEDDIES SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Elizabeth Boland on Jun 10, 2010

    2 pagesCH01

    Director's details changed for Mary Ann Tocio on Jun 10, 2010

    2 pagesCH01

    Director's details changed for Mr David Lissy on Jun 10, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Dreier on Jun 10, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stephen Kramer on Jun 10, 2010

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of TEDDIES SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    British129639860001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmerican218331690001
    BOTTERILL, Nicholas Byron
    195 Dawes Road
    SW6 7QY London
    Secretary
    195 Dawes Road
    SW6 7QY London
    British1477760002
    PARKES, Helen Katharine
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    Secretary
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    British48065800001
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BOTTERILL, Nicholas Byron
    195 Dawes Road
    SW6 7QY London
    Director
    195 Dawes Road
    SW6 7QY London
    British1477760002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    EDMOND, Carole Ann
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Director
    25 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    British79311360002
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    FOX, Ian John
    312 Dukes Mews
    Muswell Hill
    N10 2QP London
    Director
    312 Dukes Mews
    Muswell Hill
    N10 2QP London
    British49065170003
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    JOHNSON, Amanda
    Little Stream Sunninghill Road
    SL5 9JZ Ascot
    Berkshire
    Director
    Little Stream Sunninghill Road
    SL5 9JZ Ascot
    Berkshire
    EnglandBritish50803110003
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    PARKES, Helen Katharine
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    Director
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    British48065800001
    RALF, Mark Alexander
    24 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    24 Burdon Lane
    SM2 7PT Cheam
    Surrey
    EnglandBritish64844800002
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    UsaUsa177507090001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does TEDDIES SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture which is subject to an inter-creditor agreement dated 18/05/2000 (as defined)
    Created On May 09, 2000
    Delivered On May 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    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 20, 2000Registration of a charge (395)
    • Sep 22, 2000Statement of satisfaction of a charge in full or part (403a)

    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