OFFICETEAM GROUP LIMITED
Overview
| Company Name | OFFICETEAM GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05063899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OFFICETEAM GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OFFICETEAM GROUP LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OFFICETEAM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OYEZSTRAKER GROUP HOLDINGS LIMITED | Jun 11, 2004 | Jun 11, 2004 |
| DE FACTO 1108 LIMITED | Mar 04, 2004 | Mar 04, 2004 |
What are the latest accounts for OFFICETEAM GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for OFFICETEAM GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 24, 2020 |
| Next Confirmation Statement Due | Aug 05, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2019 |
| Overdue | Yes |
What are the latest filings for OFFICETEAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 07, 2025 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 09, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 11 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 27, 2020 | 2 pages | AD01 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Moore as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Project Oliver Holdco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Nicholas Robin Hodges as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 050638990010, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OFFICETEAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYNARD, Philippa Anne | Secretary | Wellington Place LS1 4AP Leeds 12 | British | 44140850002 | ||||||
| HORNE, Stephen James | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 256352360001 | |||||
| OATES, Richard John | Director | Purley Way CR0 4NZ Croydon Unit 4, C/O Officeteam England | United Kingdom | British | 198603960001 | |||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| APPLETON, William John | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 55953830001 | |||||
| BROWN, Stephen Thomas | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 131631030001 | |||||
| EWART-SMITH, Michael Charles | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 123825270001 | |||||
| HEYS, David Michael | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 71032080003 | |||||
| HODGES, Nicholas Robin | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | England | British | 48585350003 | |||||
| LAWSON, Philip Andrew | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 50604220003 | |||||
| MCCALLUM, Alexander James | Director | 28 Ouseley Road SW12 8EF London | United Kingdom | British | 93679470001 | |||||
| MOBBS, Andrew Graham | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 175045450001 | |||||
| MOORE, Robert James | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | 77594790001 | |||||
| MORGAN, Richard James | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | England | British | 15621070004 | |||||
| PITT, Derek Neil | Director | 52 Albany Drive CT6 8PX Herne Bay Kent | British | 14385530005 | ||||||
| SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | 47246600001 | |||||
| SELKIRK, Roderick Alistair | Director | The Crows Nest 11 Queens Road TW10 6JW Richmond Surrey | United Kingdom | British | 66607750002 | |||||
| WARD, Justin Paul | Director | 10 Larpent Avenue SW15 6UP London | British | 78777110003 | ||||||
| WHITEWAY, Jeffrey Michael | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | England | British | 14385570002 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of OFFICETEAM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Project Oliver Holdco Limited | Apr 06, 2016 | 500 Purley Way CR0 4NZ Croydon C/O Officeteam, Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OFFICETEAM GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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