Company NameThe Team Group Of Companies UK Limited
Company StatusDissolved
Company Number04396439
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date29 June 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kings Meadow Grove
Wetherby
West Yorkshire
LS22 7FR
Secretary NameLynda Rowan-Smith
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kings Meadow Grove
Wetherby
West Yorkshire
LS22 7FR
Director NamePaul Encell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2006)
RoleMD
Correspondence AddressStaddlebridge House
Staddlebridge Farm
Staddlebridge
North Yorkshire
DL6 3JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,092
Cash£227,345
Current Liabilities£1,288,120

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Liquidators statement of receipts and payments to 19 September 2010 (6 pages)
29 March 2011Liquidators' statement of receipts and payments to 20 January 2011 (6 pages)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Liquidators' statement of receipts and payments to 19 September 2010 (6 pages)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Liquidators statement of receipts and payments to 20 January 2011 (6 pages)
7 July 2010Liquidators statement of receipts and payments (6 pages)
7 July 2010Liquidators' statement of receipts and payments (6 pages)
7 July 2010Liquidators statement of receipts and payments to 19 March 2010 (7 pages)
7 July 2010Liquidators' statement of receipts and payments to 19 March 2010 (7 pages)
14 April 2010Liquidators' statement of receipts and payments to 19 September 2009 (7 pages)
14 April 2010Liquidators statement of receipts and payments to 19 September 2009 (7 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2010Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
20 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
20 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
20 September 2007Administrator's progress report (14 pages)
20 September 2007Administrator's progress report (14 pages)
20 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
3 May 2007Administrator's progress report (9 pages)
3 May 2007Administrator's progress report (9 pages)
3 April 2007Notice of extension of period of Administration (1 page)
3 April 2007Notice of extension of period of Administration (1 page)
31 October 2006Administrator's progress report (9 pages)
31 October 2006Administrator's progress report (9 pages)
31 May 2006Statement of affairs (8 pages)
31 May 2006Statement of affairs (8 pages)
26 May 2006Statement of administrator's proposal (19 pages)
26 May 2006Statement of administrator's proposal (19 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
19 April 2006Registered office changed on 19/04/06 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
12 April 2006Appointment of an administrator (1 page)
12 April 2006Appointment of an administrator (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
21 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Particulars of mortgage/charge (9 pages)
6 October 2005Particulars of mortgage/charge (9 pages)
30 June 2005Registered office changed on 30/06/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
30 June 2005Registered office changed on 30/06/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
21 April 2005Return made up to 18/03/05; full list of members (7 pages)
21 April 2005Return made up to 18/03/05; full list of members (7 pages)
8 April 2005Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page)
8 April 2005Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Ad 10/12/04--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages)
4 January 2005Ad 10/12/04--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
6 December 2004Ad 20/04/04--------- £ si 750@1=750 £ ic 1750/2500 (2 pages)
6 December 2004Ad 20/04/04--------- £ si 750@1=750 £ ic 1750/2500 (2 pages)
7 May 2004Ad 14/04/04--------- £ si 250@1=250 £ ic 1500/1750 (2 pages)
7 May 2004Ad 14/04/04--------- £ si 250@1=250 £ ic 1500/1750 (2 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
31 March 2004Return made up to 18/03/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
3 July 2003Particulars of mortgage/charge (6 pages)
17 April 2003Return made up to 18/03/03; full list of members (6 pages)
17 April 2003Return made up to 18/03/03; full list of members (6 pages)
21 August 2002Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page)
21 August 2002Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2002Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 March 2002New secretary appointed (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)