London
EC4M 7AU
Director Name | Sandra Willits |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | Sandra Willits |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Michael John Willits |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2008(31 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Christopher Jordan Willits |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 July 2019) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Wylam Close Stephenson Industrial Est East Washington Tyne And Wear NE37 3BJ |
Website | teamsroofing.com |
---|---|
Telephone | 0191 4192233 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Alan George Willits 79.68% Ordinary A |
---|---|
100 at £1 | Sandra Willits 19.92% Ordinary B |
1 at £1 | Christopher Jordan Willits 0.20% Redeemable C |
1 at £1 | Michael John Willits 0.20% Redeemable D |
Year | 2014 |
---|---|
Net Worth | £723,006 |
Cash | £203,788 |
Current Liabilities | £677,865 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 12 October 2019 (overdue) |
30 November 2017 | Delivered 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 2017 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
6 March 2024 | Notice of move from Administration to Dissolution (22 pages) |
---|---|
11 October 2023 | Administrator's progress report (24 pages) |
12 April 2023 | Administrator's progress report (24 pages) |
6 October 2022 | Administrator's progress report (25 pages) |
25 August 2022 | Notice of extension of period of Administration (3 pages) |
11 May 2022 | Registered 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 2022 | Registered 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 2022 | Administrator's progress report (27 pages) |
1 March 2022 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 March 2022 | Notice of order removing administrator from office (17 pages) |
6 October 2021 | Administrator's progress report (24 pages) |
2 September 2021 | Notice of extension of period of Administration (3 pages) |
8 April 2021 | Administrator's progress report (34 pages) |
16 October 2020 | Administrator's progress report (33 pages) |
21 September 2020 | Notice of extension of period of Administration (3 pages) |
20 April 2020 | Administrator's progress report (29 pages) |
23 November 2019 | Notice of deemed approval of proposals (3 pages) |
18 November 2019 | Statement of affairs with form AM02SOA (13 pages) |
14 November 2019 | Statement of administrator's proposal (39 pages) |
17 September 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
22 July 2019 | Termination of appointment of Christopher Jordan Willits as a director on 22 July 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 4 in full (2 pages) |
16 January 2018 | Satisfaction of charge 4 in full (2 pages) |
16 January 2018 | Satisfaction of charge 2 in full (1 page) |
16 January 2018 | Satisfaction of charge 2 in full (1 page) |
4 December 2017 | Registration of charge 013076480006, created on 30 November 2017 (6 pages) |
4 December 2017 | Registration of charge 013076480006, created on 30 November 2017 (6 pages) |
15 November 2017 | Registration of charge 013076480005, created on 13 November 2017 (23 pages) |
15 November 2017 | Registration of charge 013076480005, created on 13 November 2017 (23 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 April 2016 | Satisfaction of charge 3 in full (4 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
27 April 2016 | Satisfaction of charge 3 in full (4 pages) |
27 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2012 | Secretary's details changed for Sandra Willits on 1 September 2012 (1 page) |
22 October 2012 | Director's details changed for Michael John Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Alan George Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Alan George Willits on 1 September 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Sandra Willits on 1 September 2012 (1 page) |
22 October 2012 | Secretary's details changed for Sandra Willits on 1 September 2012 (1 page) |
22 October 2012 | Director's details changed for Michael John Willits on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Alan George Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Sandra Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Sandra Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Michael John Willits on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Sandra Willits on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Christopher Jordan Willits on 1 September 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Director's details changed for Michael John Willits on 29 September 2010 (2 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Director's details changed for Sandra Willits on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Michael John Willits on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Sandra Willits on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alan George Willits on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Alan George Willits on 29 September 2010 (2 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2008 | Director appointed christopher jordan willits (2 pages) |
8 December 2008 | Director appointed christopher jordan willits (2 pages) |
8 December 2008 | Director appointed michael john willits (2 pages) |
8 December 2008 | Director appointed michael john willits (2 pages) |
5 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Return made up to 29/09/06; full list of members
|
14 December 2006 | Return made up to 29/09/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Return made up to 29/09/05; no change of members
|
13 October 2005 | Return made up to 29/09/05; no change of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 December 2004 | Return made up to 29/09/04; no change of members (7 pages) |
14 December 2004 | Return made up to 29/09/04; no change of members (7 pages) |
10 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
10 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
28 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Ad 23/03/03--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
4 April 2003 | Ad 23/03/03--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
4 April 2003 | Resolutions
|
31 March 2003 | Nc inc already adjusted 13/03/03 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Nc inc already adjusted 13/03/03 (1 page) |
3 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
3 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
5 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 October 1997 | Return made up to 29/09/97; no change of members
|
26 October 1997 | Return made up to 29/09/97; no change of members
|
10 June 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 January 1997 | Return made up to 29/09/96; no change of members
|
3 January 1997 | Return made up to 29/09/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 November 1992 | Particulars of mortgage/charge (4 pages) |
27 November 1992 | Particulars of mortgage/charge (4 pages) |
2 November 1983 | Particulars of mortgage/charge (3 pages) |
2 November 1983 | Particulars of mortgage/charge (3 pages) |