TEAMPARTNER LIMITED

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

    Company NameTEAMPARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016531
    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 TEAMPARTNER LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEAMPARTNER LIMITED located?

    Registered Office Address
    C/O Valentine & Co Glade House
    52-54 Carter Lane
    EC4V 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEAMPARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TEAMPARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on Feb 25, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 12, 2020

    LRESEX

    Satisfaction of charge 040165310002 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2018

    30 pagesAA

    Registration of charge 040165310005, created on Jul 22, 2019

    63 pagesMR01

    Confirmation statement made on May 03, 2019 with updates

    5 pagesCS01

    Notification of Teampartner Four Limited as a person with significant control on May 07, 2019

    2 pagesPSC02

    Confirmation statement made on May 07, 2019 with updates

    5 pagesCS01

    Cessation of Paul Richard Gregg as a person with significant control on May 07, 2019

    1 pagesPSC07

    Statement of capital following an allotment of shares on May 03, 2019

    • Capital: GBP 1,694,000
    3 pagesSH01

    Statement of capital following an allotment of shares on May 03, 2019

    • Capital: GBP 1,694,000
    3 pagesSH01

    Appointment of Mr Philip Solomons as a secretary on Apr 09, 2019

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    Termination of appointment of David Charles Rogers as a director on Feb 14, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2018 with updates

    4 pagesCS01

    Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on Apr 30, 2018

    1 pagesAD01

    Termination of appointment of Simon Peter Stanham as a secretary on Dec 31, 2017

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2016

    30 pagesAA

    Registration of charge 040165310004, created on Sep 14, 2017

    9 pagesMR01

    Who are the officers of TEAMPARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLOMONS, Philip
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Units 1 & 2 Target Park
    England
    Secretary
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Units 1 & 2 Target Park
    England
    258720860001
    GREGG, Paul Richard
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Director
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    EnglandBritish5337340008
    OSGOOD, Neil Duncan
    318 Mutton Lane
    EN6 2AX Potters Bar
    Hertfordshire
    Secretary
    318 Mutton Lane
    EN6 2AX Potters Bar
    Hertfordshire
    British70257700001
    PLANT, Stephen
    2 Ashbourne Road
    Hazel Grove
    SK7 6DX Stockport
    Cheshire
    Secretary
    2 Ashbourne Road
    Hazel Grove
    SK7 6DX Stockport
    Cheshire
    British77227740001
    STANHAM, Simon Peter
    Unit 2 Coach Crescent
    Shireoaks Triangle
    S81 8AD Worksop
    Nottinghamshire
    Secretary
    Unit 2 Coach Crescent
    Shireoaks Triangle
    S81 8AD Worksop
    Nottinghamshire
    British116557350001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    GREGG, David Simon
    Unit 2 Coach Crescent
    Shireoaks Triangle
    S81 8AD Worksop
    Nottinghamshire
    Director
    Unit 2 Coach Crescent
    Shireoaks Triangle
    S81 8AD Worksop
    Nottinghamshire
    EnglandBritish98332960002
    ROGERS, David Charles
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Unit 1 & 2 Target Park
    England
    Director
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Unit 1 & 2 Target Park
    England
    United KingdomBritish15080600005
    ROSE, Leslie
    Stanrick House
    38 Totteridge Village
    N20 8JN London
    Director
    Stanrick House
    38 Totteridge Village
    N20 8JN London
    United KingdomBritish75923830001
    WILLIAMS, Colin Herbert
    1 Crowtrees Grove
    Roughlee
    BB9 6NE Nelson
    Lancashire
    Director
    1 Crowtrees Grove
    Roughlee
    BB9 6NE Nelson
    Lancashire
    EnglandBritish93907120001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of TEAMPARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teampartner Four Limited
    215-219 Chester Road
    M15 4JE Manchester
    St George's House
    Greater Manchester
    England
    May 07, 2019
    215-219 Chester Road
    M15 4JE Manchester
    St George's House
    Greater Manchester
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnalgnd
    Registration Number11978171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Richard Gregg
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Unit 1 & 2 Target Park
    England
    Apr 06, 2016
    Houghton Road
    North Anston
    S25 4JJ Sheffield
    Unit 1 & 2 Target Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TEAMPARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 22, 2019
    Delivered On Aug 01, 2019
    Outstanding
    Brief description
    4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. .
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Business Credit Limited
    Transactions
    • Aug 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 18, 2017
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 06, 2015
    Delivered On May 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 25, 2013
    Delivered On Nov 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 2013Registration of a charge (MR01)
    • Nov 26, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 19, 2000
    Delivered On Oct 05, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Sep 29, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TEAMPARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2020Commencement of winding up
    Jun 26, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    Glade House 52-54 Carter Lane
    EC4V 5EF London
    practitioner
    Glade House 52-54 Carter Lane
    EC4V 5EF London

    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