TEAM 121 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEAM 121 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03229981
    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 TEAM 121 LIMITED?

    • (7415) /

    Where is TEAM 121 LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEAM 121 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TEAM 121 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

    2 pagesDS01

    Director's details changed for Thomas Owen Mackay on Oct 12, 2009

    3 pagesCH01

    Director's details changed for David Humphries on Oct 12, 2009

    3 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conflict of interest 05/09/2008
    RES13

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    1 pages353

    Who are the officers of TEAM 121 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    45193120003
    HUMPHRIES, David
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish135315230001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    LOGICA CMG INTERNATIONAL HOLDINGS LTD
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    94528890002
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Secretary
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Graeme John
    69 Popes Avenue
    Strawberry Hill
    TW2 5TD Twickenham
    Middlesex
    Director
    69 Popes Avenue
    Strawberry Hill
    TW2 5TD Twickenham
    Middlesex
    EnglandBritish159236310001
    BARKER, Iain Paul
    Top Lodge
    Avon Dassett
    CV47 2AE Southam
    Warwickshire
    Director
    Top Lodge
    Avon Dassett
    CV47 2AE Southam
    Warwickshire
    British26939940004
    BLAKEY, John Simon
    9 Charlesworth Avenue
    Monkspath Shirley
    B90 4SE Solihull
    West Midlands
    Director
    9 Charlesworth Avenue
    Monkspath Shirley
    B90 4SE Solihull
    West Midlands
    British61675060001
    BROCK, Simon Christopher
    Ilmington Grange
    Back Street, Ilmington
    CV36 4LJ Shipston On Stour
    Warwickshire
    Director
    Ilmington Grange
    Back Street, Ilmington
    CV36 4LJ Shipston On Stour
    Warwickshire
    British40880660003
    BUBLITZ, Rudiger
    19a Coates Avenue
    Auckland 1005
    FOREIGN New Zealand
    Director
    19a Coates Avenue
    Auckland 1005
    FOREIGN New Zealand
    German26939950002
    CLAREMONT, Mark Claude
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    Director
    2 The Paddock
    Biddenham
    MK40 4RG Bedford
    EnglandBritish61675340001
    COLE, Anthony Neil
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    Director
    8 Royal Close
    Queensmere Road
    SW19 5RS London
    EnglandBritish102375450001
    FLOYDD, William
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    Director
    27 Dagden Road
    GU4 8DD Shalford
    Surrey
    British101702410001
    GALBRAITH, Colin
    45 Palace Road
    Crouch End
    N8 8QL London
    Director
    45 Palace Road
    Crouch End
    N8 8QL London
    British61675520001
    HOBSON, Andrew John
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    Director
    Ivy Cottage
    Singleborough
    MK17 0RF Milton Keynes
    British24507890002
    HOPE, Martyn
    140 Nashgrove Lane
    RG40 4HF Wokingham
    Berkshire
    Director
    140 Nashgrove Lane
    RG40 4HF Wokingham
    Berkshire
    British55272290001
    JULIEN, Laurence Sidney, Dr
    20 Willow Walk
    TW20 0DQ Englefield Green
    Surrey
    Director
    20 Willow Walk
    TW20 0DQ Englefield Green
    Surrey
    British74261890001
    LOWSON, David George
    26 South Avenue
    Littleover
    DE23 6BA Derby
    Director
    26 South Avenue
    Littleover
    DE23 6BA Derby
    British61675230001
    MELLORS, David Antony
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    Director
    Cody Technology Park
    Ively Road
    GU14 0LX Farnborough
    A1/2009
    Hampshire
    Uk
    EnglandBritish166957670001
    NESS, Stephen Paul
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    Director
    Garden Cottage
    Mollington
    OX17 1BD Banbury
    Oxfordshire
    British26939930005
    NOTTINGHAM, Jeremy David
    16 Fairway Close
    Allestree
    DE22 2PD Derby
    Director
    16 Fairway Close
    Allestree
    DE22 2PD Derby
    British36621530001
    RADLEY, Kevin John
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    Director
    47 Norsey Road
    CM11 1BG Billericay
    Essex
    EnglandBritish74685410001
    SASSOON, Samir Shaool
    18 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    Director
    18 Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    Hertfordshire
    British53555870001
    SPEKSNYDER, Gary
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    Director
    87 Wylde Green Road
    B72 1HH Sutton Coldfield
    West Midlands
    British50735880001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Director
    Brookside
    CM11 1DT Billericay
    36
    Essex
    United KingdomBritish45193280002

    Does TEAM 121 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Nov 20, 1998
    Delivered On Nov 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a camden house st johns kenilworth warwickshire t/no: WK335278. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 24, 1998Registration of a charge (395)
    Debenture deed
    Created On Jan 14, 1998
    Delivered On Jan 24, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 24, 1998Registration of a charge (395)
    • Mar 04, 2002Statement 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