Company NameTeamworks Holdings Limited
Company StatusDissolved
Company Number03986759
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)
Previous NameTeamwork Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Anthony Gray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence Address1 Sark Grove
Wickford
Essex
SS12 9GQ
Director NameJohn Gilfillan McLean
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEmployment Agency
Correspondence Address65 Norsey Road
Billericay
Essex
CM11 1BH
Secretary NameMark Anthony Gray
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence Address1 Sark Grove
Wickford
Essex
SS12 9GQ
Director NameStephen Charles Gurnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleEmployment Agency
Correspondence Address5 Pheasant Close
Tring
Hertfordshire
HP23 5EQ
Director NameCarol Gordon McLean
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleEmployment Agency
Correspondence Address4 Shrewsbury Close
Langdon Hills
Basildon
Essex
SS16 6UB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMeridan House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,312
Cash£5,269
Current Liabilities£367,509

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2012Liquidators statement of receipts and payments to 29 May 2012 (6 pages)
12 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (6 pages)
12 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (6 pages)
24 February 2012Liquidators' statement of receipts and payments to 29 May 2011 (6 pages)
24 February 2012Liquidators statement of receipts and payments to 29 May 2011 (6 pages)
24 February 2012Liquidators' statement of receipts and payments to 29 May 2011 (6 pages)
24 February 2012Liquidators statement of receipts and payments to 29 November 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 29 November 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 29 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 29 November 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
8 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (8 pages)
8 December 2008Liquidators' statement of receipts and payments to 29 November 2008 (8 pages)
8 December 2008Liquidators statement of receipts and payments to 29 November 2008 (8 pages)
12 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
12 June 2008Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
12 June 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Appointment of a voluntary liquidator (1 page)
8 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2007Statement of affairs (7 pages)
8 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2007Statement of affairs (7 pages)
9 May 2007Registered office changed on 09/05/07 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
9 May 2007Registered office changed on 09/05/07 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 May 2006Return made up to 05/05/06; full list of members (3 pages)
8 May 2006Return made up to 05/05/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
10 May 2005Return made up to 05/05/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Return made up to 05/05/04; full list of members (7 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
21 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
21 January 2004Accounts made up to 5 April 2003 (3 pages)
21 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
19 July 2003Return made up to 05/05/03; full list of members (7 pages)
19 July 2003Return made up to 05/05/03; full list of members (7 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 300/400 (2 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 300/400 (2 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Ad 22/04/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
5 June 2003Return made up to 05/05/02; full list of members; amend (8 pages)
5 June 2003Return made up to 05/05/02; full list of members; amend (8 pages)
23 May 2003Ad 05/05/00--------- £ si 79@1 (2 pages)
23 May 2003Ad 05/05/00--------- £ si 79@1 (2 pages)
9 May 2003Ad 17/04/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
9 May 2003Ad 17/04/03--------- £ si 20@1=20 £ ic 80/100 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: knightlands lodge north benfleet hall road north benfleet wickford essex SS12 9JR (1 page)
3 April 2003Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
3 April 2003Registered office changed on 03/04/03 from: knightlands lodge north benfleet hall road north benfleet wickford essex SS12 9JR (1 page)
3 April 2003Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
13 March 2003Company name changed teamwork resourcing LIMITED\certificate issued on 12/03/03 (2 pages)
13 March 2003Company name changed teamwork resourcing LIMITED\certificate issued on 12/03/03 (2 pages)
7 February 2003Accounts made up to 31 May 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
10 July 2002Return made up to 05/05/02; no change of members (7 pages)
10 July 2002Return made up to 05/05/02; no change of members (7 pages)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2002Accounts made up to 31 May 2001 (1 page)
12 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Ad 09/04/01--------- £ si 80@1 (2 pages)
12 June 2001Ad 09/04/01--------- £ si 80@1 (2 pages)
12 June 2001Return made up to 05/05/01; full list of members (7 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
5 May 2000Incorporation (11 pages)