TEAMPORT LIMITED

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

    Company NameTEAMPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03868320
    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 TEAMPORT LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is TEAMPORT LIMITED located?

    Registered Office Address
    53 Town Street
    Lound
    DN22 8RT Retford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEAMPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for TEAMPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Oct 31, 2016

    2 pagesAA

    Registered office address changed from Everton Nurseries Gainsborough Road Everton Doncaster South Yorkshire DN10 5BW to 53 Town Street Lound Retford DN22 8RT on Jul 20, 2017

    1 pagesAD01

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Appointment of Miss Jayne Bowskill as a director on Oct 15, 2016

    2 pagesAP01

    Termination of appointment of Nigel John Roberts as a director on Oct 06, 2016

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2015

    2 pagesAA

    Termination of appointment of Margaret Elizabeth Bowskill as a director on Jul 15, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Nigel John Roberts as a director on Feb 23, 2016

    2 pagesAP01

    Annual return made up to Feb 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Termination of appointment of Nigel John Roberts as a director on May 13, 2015

    1 pagesTM01

    Appointment of Mr Nigel John Roberts as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Jayne Bowskill as a director on Mar 19, 2015

    1 pagesTM01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 102
    SH01

    Termination of appointment of Nigel Roberts as a director on Feb 03, 2015

    1 pagesTM01

    Annual return made up to Oct 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 102
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Nigel Roberts as a director

    2 pagesAP01

    Termination of appointment of Bryan Bowskill as a director

    1 pagesTM01

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

    10 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Bryan Peter Bowskill on Oct 19, 2013

    2 pagesCH01

    Who are the officers of TEAMPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWSKILL, Margaret Elizabeth
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    Secretary
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    BritishDirector75962080002
    BOWSKILL, Jayne
    Town Street
    Lound
    DN22 8RT Retford
    53
    England
    Director
    Town Street
    Lound
    DN22 8RT Retford
    53
    England
    EnglandBritishBookkeeper217331740001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOWSKILL, Bryan Peter
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    Director
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    United KingdomBritishDirector75962000005
    BOWSKILL, Jayne
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    Director
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    EnglandBritishAdministrator182691900001
    BOWSKILL, Margaret Elizabeth
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    Director
    3 Church Farm Mews
    Burton Upon Stather
    DN15 9BN Scunthorpe
    North Lincolnshire
    United KingdomBritishDirector75962080002
    ROBERTS, Nigel John
    Cross Hill
    Gringley-On-The-Hill
    DN10 4RE Doncaster
    Holly Tree House
    South Yorkshire
    England
    Director
    Cross Hill
    Gringley-On-The-Hill
    DN10 4RE Doncaster
    Holly Tree House
    South Yorkshire
    England
    United KingdomBritishMarketing Director205681560001
    ROBERTS, Nigel John
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    Director
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    EnglandBritishBusiness Executive186702470001
    ROBERTS, Nigel John
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    Director
    Everton Nurseries
    Gainsborough Road
    DN10 5BW Everton Doncaster
    South Yorkshire
    EnglandBritishSelf Employed186702470001
    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 TEAMPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Jayne Bowskill
    Town Street
    Lound
    DN22 8RT Retford
    53
    England
    Oct 15, 2016
    Town Street
    Lound
    DN22 8RT Retford
    53
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TEAMPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 07, 2002
    Delivered On Jan 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at manor house nurseries, gainsborough road, everton NT242830. 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
    • Jan 09, 2002Registration of a charge (395)
    • Apr 05, 2016Satisfaction of a charge (MR04)

    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