TEENWELL LIMITED

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

    Company NameTEENWELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609086
    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 TEENWELL LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Real estate agencies (68310) / Real estate activities

    Where is TEENWELL LIMITED located?

    Registered Office Address
    Frp Advisory Llp 1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEENWELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for TEENWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on Dec 27, 2018

    2 pagesAD01

    Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Jun 11, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 22, 2018

    LRESSP

    Secretary's details changed for Lynda Hardy on Dec 01, 2017

    1 pagesCH03

    Total exemption full accounts made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    9 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 100,000
    SH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 036090860005

    22 pagesMR01
    Annotations
    DateAnnotation
    May 21, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registration of charge 036090860006

    20 pagesMR01
    Annotations
    DateAnnotation
    May 21, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Apr 30, 2012

    10 pagesAA

    Who are the officers of TEENWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANLINE, Lynda
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    Ely Lodge
    West Yorkshire
    England
    Secretary
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    Ely Lodge
    West Yorkshire
    England
    149822920002
    HANLINE, John Robert
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    Ely Lodge
    West Yorkshire
    England
    Director
    28 Parish Ghyll Road
    LS29 9NE Ilkley
    Ely Lodge
    West Yorkshire
    England
    United KingdomBritishSurveyor42421120005
    HANLINE, John Robert
    9 Queens Gate
    HG1 5RQ Harrogate
    North Yorkshire
    Secretary
    9 Queens Gate
    HG1 5RQ Harrogate
    North Yorkshire
    British42421120003
    LLOYD, David
    Shenley
    Apperley Lane
    LS19 7DY Nether Yeadon
    Leeds
    Secretary
    Shenley
    Apperley Lane
    LS19 7DY Nether Yeadon
    Leeds
    British42394330001
    LYNCH, David John
    Eaton Road
    LS29 9PU Ilkley
    19
    West Yorkshire
    Secretary
    Eaton Road
    LS29 9PU Ilkley
    19
    West Yorkshire
    British135953540001
    WEEDEN, Brett
    3 Dale View
    Silsden
    BD20 0JP Keighley
    West Yorkshire
    Secretary
    3 Dale View
    Silsden
    BD20 0JP Keighley
    West Yorkshire
    British54965480001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MARTINEZ PEREZ, Julian William
    7 Victoria Road
    LS29 9BA Ilkley
    Director
    7 Victoria Road
    LS29 9BA Ilkley
    BritishWine Merchant37242750005
    MARTINEZ PEREZ, Julian William
    35 The Grove
    LS29 9NJ Ilkley
    West Yorkshire
    Director
    35 The Grove
    LS29 9NJ Ilkley
    West Yorkshire
    BritishWine Merchant37242750004
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TEENWELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Robert Hanline
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    Apr 06, 2016
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bwsipp - L Hardy - Sipp
    West George Street
    G2 2JJ Glasgow
    163
    Scotland
    Apr 06, 2016
    West George Street
    G2 2JJ Glasgow
    163
    Scotland
    No
    Legal FormSipp
    Legal AuthorityFinance Act 2004
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TEENWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2013
    Delivered On May 10, 2013
    Outstanding
    Brief description
    35 the grove ilkley west yorkshire. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2013
    Delivered On May 10, 2013
    Outstanding
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    Legal mortgage
    Created On Dec 23, 1999
    Delivered On Dec 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 the grove ilkley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 13, 1999
    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
    • Midland Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 08, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    87 & 87A town street horsforth leeds west yorkshire t/no.WYK65044. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Oct 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1998
    Delivered On Mar 24, 1999
    Satisfied
    Amount secured
    Principal sum of £110,00 and all other monies due or to become due from the company to the chargee under the legal charge
    Short particulars
    The freehold land known as 87 and 87A town street horsforth leeds west yorkshire title number WYK65044.
    Persons Entitled
    • Hanline Associates Limited
    Transactions
    • Mar 24, 1999Registration of a charge (395)
    • Mar 15, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does TEENWELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2019Dissolved on
    May 22, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Antony Willis
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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