Company NameHouseteam (Builders) Limited
Company StatusDissolved
Company Number03753624
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameHouseteam Building Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan James Duggan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address254 Lavender Hill
London
SW11 1LJ
Secretary NameRachel Duggan
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Lavender Hill
London
SW11 1LJ
Director NameMr Lester David Blaiberg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook House
Aylmer Road
London
N2 0BS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.houseteamltd.com

Location

Registered Address254 Lavender Hill
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1000 at £1Alan John Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth£227,323
Current Liabilities£16,626

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 2001Delivered on: 8 June 2001
Satisfied on: 25 June 2004
Persons entitled: National Westminster 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: F/H property k/a 1-6 halstow road greenwich london t/no: 191319. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 2001Delivered on: 8 June 2001
Satisfied on: 25 June 2004
Persons entitled: National Westminster 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: The f/h property k/a 7 halstow road greenwich london t/n LN177306. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 2000Delivered on: 6 October 2000
Satisfied on: 25 June 2004
Persons entitled: National Westminster 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: F/H 235 brixton hill london SW2 - TGL163831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 2000Delivered on: 6 October 2000
Satisfied on: 25 June 2004
Persons entitled: National Westminster 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: F/H 1/3 cotherstone road london SW2 - LN90382. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 August 2019Bona Vacantia disclaimer (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
18 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page)
6 May 2014Director's details changed for Alan James Duggan on 1 August 2013 (2 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page)
6 May 2014Director's details changed for Alan James Duggan on 1 August 2013 (2 pages)
6 May 2014Secretary's details changed for Rachel Duggan on 1 August 2013 (1 page)
6 May 2014Director's details changed for Alan James Duggan on 1 August 2013 (2 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Cardinals Waye 152 Lower Green Road Esher Surrey KT10 8HA on 10 May 2010 (1 page)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
27 April 2006Return made up to 16/04/06; full list of members (6 pages)
27 April 2006Return made up to 16/04/06; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 June 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Return made up to 16/04/03; full list of members (6 pages)
1 May 2003Return made up to 16/04/03; full list of members (6 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (15 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 December 2000Registered office changed on 20/12/00 from: 143 green dragon lane london N21 1EU (1 page)
20 December 2000Registered office changed on 20/12/00 from: 143 green dragon lane london N21 1EU (1 page)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Company name changed houseteam building LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed houseteam building LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 April 1999Registered office changed on 27/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 April 1999Incorporation (15 pages)
16 April 1999Incorporation (15 pages)