Company NameTeams Roofing Limited
Company StatusIn Administration/Administrative Receiver
Company Number01307648
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years ago)
Previous NameWarule Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAlan George Willits
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleRoof Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameSandra Willits
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameSandra Willits
NationalityBritish
StatusCurrent
Appointed29 September 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMichael John Willits
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(31 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameChristopher Jordan Willits
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(31 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 July 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressWylam Close
Stephenson Industrial Est East
Washington
Tyne And Wear
NE37 3BJ

Contact

Websiteteamsroofing.com
Telephone0191 4192233
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Alan George Willits
79.68%
Ordinary A
100 at £1Sandra Willits
19.92%
Ordinary B
1 at £1Christopher Jordan Willits
0.20%
Redeemable C
1 at £1Michael John Willits
0.20%
Redeemable D

Financials

Year2014
Net Worth£723,006
Cash£203,788
Current Liabilities£677,865

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2018 (5 years, 6 months ago)
Next Return Due12 October 2019 (overdue)

Charges

30 November 2017Delivered on: 4 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the, east side of stephenson road, washington. Hm land registry title number(s) TY245234.
Outstanding
13 November 2017Delivered on: 15 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 August 1993Delivered on: 12 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at wylam close stephenson industrial estate washington tyne & wear t/n TY245234 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 November 1992Delivered on: 27 November 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18,635.40 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Outstanding
11 April 1985Delivered on: 19 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Outstanding
12 October 1983Delivered on: 2 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit at brunswick industrial estate wideopen newcaste upon tyne.
Outstanding

Filing History

6 March 2024Notice of move from Administration to Dissolution (22 pages)
11 October 2023Administrator's progress report (24 pages)
12 April 2023Administrator's progress report (24 pages)
6 October 2022Administrator's progress report (25 pages)
25 August 2022Notice of extension of period of Administration (3 pages)
11 May 2022Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
11 May 2022Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
7 April 2022Administrator's progress report (27 pages)
1 March 2022Notice of appointment of a replacement or additional administrator (3 pages)
1 March 2022Notice of order removing administrator from office (17 pages)
6 October 2021Administrator's progress report (24 pages)
2 September 2021Notice of extension of period of Administration (3 pages)
8 April 2021Administrator's progress report (34 pages)
16 October 2020Administrator's progress report (33 pages)
21 September 2020Notice of extension of period of Administration (3 pages)
20 April 2020Administrator's progress report (29 pages)
23 November 2019Notice of deemed approval of proposals (3 pages)
18 November 2019Statement of affairs with form AM02SOA (13 pages)
14 November 2019Statement of administrator's proposal (39 pages)
17 September 2019Registered office address changed from Wylam Close Stephenson Industrial Est East Washington Tyne and Wear NE37 3BJ to Tower Bridge House St. Katharines Way London E1W 1DD on 17 September 2019 (2 pages)
16 September 2019Appointment of an administrator (3 pages)
22 July 2019Termination of appointment of Christopher Jordan Willits as a director on 22 July 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 4 in full (2 pages)
16 January 2018Satisfaction of charge 4 in full (2 pages)
16 January 2018Satisfaction of charge 2 in full (1 page)
16 January 2018Satisfaction of charge 2 in full (1 page)
4 December 2017Registration of charge 013076480006, created on 30 November 2017 (6 pages)
4 December 2017Registration of charge 013076480006, created on 30 November 2017 (6 pages)
15 November 2017Registration of charge 013076480005, created on 13 November 2017 (23 pages)
15 November 2017Registration of charge 013076480005, created on 13 November 2017 (23 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 April 2016Satisfaction of charge 3 in full (4 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
27 April 2016Satisfaction of charge 3 in full (4 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 502
(6 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 502
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 502
(6 pages)
30 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 502
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 502
(6 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 502
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2012Secretary's details changed for Sandra Willits on 1 September 2012 (1 page)
22 October 2012Director's details changed for Michael John Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Alan George Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Alan George Willits on 1 September 2012 (2 pages)
22 October 2012Secretary's details changed for Sandra Willits on 1 September 2012 (1 page)
22 October 2012Secretary's details changed for Sandra Willits on 1 September 2012 (1 page)
22 October 2012Director's details changed for Michael John Willits on 1 September 2012 (2 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Alan George Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Sandra Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Sandra Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Michael John Willits on 1 September 2012 (2 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Sandra Willits on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Director's details changed for Michael John Willits on 29 September 2010 (2 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Director's details changed for Sandra Willits on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Michael John Willits on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Sandra Willits on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Alan George Willits on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Alan George Willits on 29 September 2010 (2 pages)
13 October 2010Register inspection address has been changed (1 page)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2008Director appointed christopher jordan willits (2 pages)
8 December 2008Director appointed christopher jordan willits (2 pages)
8 December 2008Director appointed michael john willits (2 pages)
8 December 2008Director appointed michael john willits (2 pages)
5 December 2008Return made up to 29/09/08; full list of members (4 pages)
5 December 2008Return made up to 29/09/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2007Return made up to 29/09/07; full list of members (7 pages)
17 October 2007Return made up to 29/09/07; full list of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Return made up to 29/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 29/09/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2005Return made up to 29/09/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 December 2004Return made up to 29/09/04; no change of members (7 pages)
14 December 2004Return made up to 29/09/04; no change of members (7 pages)
10 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
10 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
28 October 2003Return made up to 29/09/03; full list of members (8 pages)
28 October 2003Return made up to 29/09/03; full list of members (8 pages)
4 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2003Ad 23/03/03--------- £ si 2@1=2 £ ic 500/502 (2 pages)
4 April 2003Ad 23/03/03--------- £ si 2@1=2 £ ic 500/502 (2 pages)
4 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2003Nc inc already adjusted 13/03/03 (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2003Nc inc already adjusted 13/03/03 (1 page)
3 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
3 December 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
17 October 2002Return made up to 29/09/02; full list of members (7 pages)
17 October 2002Return made up to 29/09/02; full list of members (7 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 March 2001 (16 pages)
19 July 2001Full accounts made up to 31 March 2001 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
29 September 1999Return made up to 29/09/99; full list of members (6 pages)
29 September 1999Return made up to 29/09/99; full list of members (6 pages)
5 October 1998Return made up to 29/09/98; full list of members (6 pages)
5 October 1998Return made up to 29/09/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (16 pages)
25 September 1998Full accounts made up to 31 March 1998 (16 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
26 October 1997Return made up to 29/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1997Return made up to 29/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1997Accounts for a small company made up to 31 March 1996 (3 pages)
10 June 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 January 1997Return made up to 29/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1997Return made up to 29/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Return made up to 29/09/95; full list of members (6 pages)
31 October 1995Return made up to 29/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 November 1992Particulars of mortgage/charge (4 pages)
27 November 1992Particulars of mortgage/charge (4 pages)
2 November 1983Particulars of mortgage/charge (3 pages)
2 November 1983Particulars of mortgage/charge (3 pages)