Company NameTeampartner Limited
Company StatusDissolved
Company Number04016531
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Dissolution Date26 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years after company formation)
Appointment Duration19 years (closed 26 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Secretary NameMr Philip Solomons
StatusClosed
Appointed09 April 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2021)
RoleCompany Director
Correspondence AddressUnits 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameMr Leslie Rose
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 days after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrick House
38 Totteridge Village
London
N20 8JN
Secretary NameNeil Duncan Osgood
NationalityBritish
StatusResigned
Appointed22 June 2000(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2001)
RoleCompany Director
Correspondence Address318 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AX
Secretary NameStephen Plant
NationalityBritish
StatusResigned
Appointed14 May 2001(11 months after company formation)
Appointment Duration6 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address2 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameMr Colin Herbert Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Crowtrees Grove
Roughlee
Nelson
Lancashire
BB9 6NE
Secretary NameMr Simon Peter Stanham
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Nottinghamshire
S81 8AD
Director NameMr David Simon Gregg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Nottinghamshire
S81 8AD
Director NameMr David Charles Rogers
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecandy-pop.co.uk

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

254.1k at £1Paul Gregg
75.00%
Ordinary
16.9k at £1David Rodgers
5.00%
Ordinary
67.8k at £1David Gregg
20.00%
Ordinary

Financials

Year2014
Turnover£11,447,684
Gross Profit£2,581,486
Net Worth£1,567,222
Cash£93,580
Current Liabilities£2,811,545

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

22 July 2019Delivered on: 1 August 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. .
Outstanding
14 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2015Delivered on: 22 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 9 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2000Delivered on: 5 October 2000
Satisfied on: 29 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

26 June 2021Final Gazette dissolved following liquidation (1 page)
26 March 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2020Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 25 February 2020 (2 pages)
24 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
(1 page)
24 February 2020Statement of affairs (8 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
26 November 2019Satisfaction of charge 040165310002 in full (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
1 August 2019Registration of charge 040165310005, created on 22 July 2019 (63 pages)
22 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
22 May 2019Cessation of Paul Richard Gregg as a person with significant control on 7 May 2019 (1 page)
22 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
22 May 2019Notification of Teampartner Four Limited as a person with significant control on 7 May 2019 (2 pages)
21 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,694,000
(3 pages)
21 May 2019Appointment of Mr Philip Solomons as a secretary on 9 April 2019 (2 pages)
21 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 1,694,000
(3 pages)
28 March 2019Group of companies' accounts made up to 31 December 2017 (30 pages)
27 March 2019Termination of appointment of David Charles Rogers as a director on 14 February 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
30 April 2018Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page)
5 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
18 September 2017Registration of charge 040165310004, created on 14 September 2017 (9 pages)
18 September 2017Registration of charge 040165310004, created on 14 September 2017 (9 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
12 July 2017Notification of Paul Richard Gregg as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 July 2017Notification of Paul Richard Gregg as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Paul Richard Gregg as a person with significant control on 12 July 2017 (2 pages)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
3 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 338,800
(7 pages)
8 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 338,800
(7 pages)
14 April 2016Statement of company's objects (2 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 April 2016Statement of company's objects (2 pages)
29 October 2015Secretary's details changed for Mr Simon Peter Stanham on 29 October 2015 (1 page)
29 October 2015Director's details changed for Paul Richard Gregg on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Paul Richard Gregg on 29 October 2015 (2 pages)
29 October 2015Secretary's details changed for Mr Simon Peter Stanham on 29 October 2015 (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 338,800
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 338,800
(5 pages)
22 May 2015Registration of charge 040165310003, created on 6 May 2015 (36 pages)
22 May 2015Registration of charge 040165310003, created on 6 May 2015 (36 pages)
22 May 2015Registration of charge 040165310003, created on 6 May 2015 (36 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
14 July 2014Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 338,800
(5 pages)
3 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 338,800
(5 pages)
23 January 2014Solvency statement dated 17/01/14 (2 pages)
23 January 2014Statement by directors (1 page)
23 January 2014Statement by directors (1 page)
23 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2014Statement of capital on 23 January 2014
  • GBP 338,800
(5 pages)
23 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2014Statement of capital on 23 January 2014
  • GBP 338,800
(5 pages)
23 January 2014Solvency statement dated 17/01/14 (2 pages)
9 November 2013Registration of charge 040165310002 (33 pages)
9 November 2013Registration of charge 040165310002 (33 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
23 September 2013Appointment of Mr David Simon Gregg as a director (2 pages)
23 September 2013Appointment of Mr David Simon Gregg as a director (2 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 December 2007Nc inc already adjusted 12/12/07 (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 December 2007Ad 12/12/07--------- £ si [email protected]=453 £ si 1@1=1 £ ic 907942/908396 (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 December 2007Ad 12/12/07--------- £ si [email protected]=453 £ si 1@1=1 £ ic 907942/908396 (2 pages)
17 December 2007Nc inc already adjusted 12/12/07 (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 15/06/07; full list of members (3 pages)
28 August 2007Return made up to 15/06/07; full list of members (3 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
7 June 2007Registered office changed on 07/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
7 June 2007Registered office changed on 07/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
20 April 2007Ad 03/04/07--------- £ si 11000@1=11000 £ ic 896942/907942 (2 pages)
20 April 2007Ad 03/04/07--------- £ si 11000@1=11000 £ ic 896942/907942 (2 pages)
1 March 2007Ad 15/02/07-19/02/07 £ si 30942@1=30942 £ ic 866000/896942 (2 pages)
1 March 2007Ad 15/02/07-19/02/07 £ si 30942@1=30942 £ ic 866000/896942 (2 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
9 December 2004Ad 01/12/04--------- £ si 75000@1=75000 £ ic 791000/866000 (2 pages)
9 December 2004Ad 01/12/04--------- £ si 75000@1=75000 £ ic 791000/866000 (2 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 July 2004Return made up to 16/06/04; full list of members (8 pages)
20 July 2004Return made up to 16/06/04; full list of members (8 pages)
28 January 2004Ad 22/12/03--------- £ si 70000@1=70000 £ ic 721000/791000 (2 pages)
28 January 2004Ad 22/12/03--------- £ si 70000@1=70000 £ ic 721000/791000 (2 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
26 June 2003Return made up to 16/06/03; full list of members (8 pages)
26 June 2003Return made up to 16/06/03; full list of members (8 pages)
27 May 2003Registered office changed on 27/05/03 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
27 May 2003Registered office changed on 27/05/03 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
29 July 2002Return made up to 16/06/02; full list of members (6 pages)
29 July 2002Return made up to 16/06/02; full list of members (6 pages)
26 July 2002Ad 30/01/02--------- £ si 30000@1=30000 £ ic 691000/721000 (2 pages)
26 July 2002Ad 14/12/01--------- £ si 190000@1=190000 £ ic 471000/661000 (2 pages)
26 July 2002Ad 30/01/02--------- £ si 30000@1=30000 £ ic 691000/721000 (2 pages)
26 July 2002Ad 12/06/02--------- £ si 30000@1=30000 £ ic 661000/691000 (2 pages)
26 July 2002Ad 12/06/02--------- £ si 30000@1=30000 £ ic 661000/691000 (2 pages)
26 July 2002Ad 14/12/01--------- £ si 190000@1=190000 £ ic 471000/661000 (2 pages)
17 July 2001Return made up to 16/06/01; full list of members (7 pages)
17 July 2001Return made up to 16/06/01; full list of members (7 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2000Ad 18/09/00--------- £ si 470999@1=470999 £ ic 1/471000 (2 pages)
17 October 2000Ad 18/09/00--------- £ si 470999@1=470999 £ ic 1/471000 (2 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Nc inc already adjusted 22/06/00 (1 page)
27 June 2000Secretary resigned (2 pages)
27 June 2000Nc inc already adjusted 22/06/00 (1 page)
27 June 2000Secretary resigned (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 June 2000Registered office changed on 27/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (2 pages)
27 June 2000Registered office changed on 27/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 June 2000Director resigned (2 pages)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000Incorporation (11 pages)
16 June 2000Incorporation (11 pages)