Company NameTeampace Holdings Limited
Company StatusDissolved
Company Number02048744
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NameTeampace Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Robert Shaw
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 14 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameMichael David Spiers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 14 October 2014)
RoleChartered Accountant
Correspondence Address26 - 30 Highgate Hill
London
N19 5NR
Secretary NameMichael David Spiers
NationalityBritish
StatusClosed
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address26 - 30 Highgate Hill
London
N19 5NR
Director NameMr Anthony Conway
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressKyles House Penn Road
Knotty Green
Beaconsfield
Bucks
HP2 2TN
Director NameChristopher Horton Jacob
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherwood Cottage Arbour Tree Lane
Chadwick End
Solihull
West Midlands
B93 0AZ

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£21,459,000
Net Worth£3,035,000
Cash£145,000
Current Liabilities£8,358,000

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Notice of ceasing to act as receiver or manager (1 page)
5 June 2013Notice of ceasing to act as receiver or manager (1 page)
22 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1999Receiver ceasing to act (1 page)
22 January 1999Receiver ceasing to act (1 page)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
13 February 1997Receiver's abstract of receipts and payments (2 pages)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
14 February 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
7 February 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)