UKBizDB.co.uk

TEAM WILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Team Wild Limited. The company was founded 12 years ago and was given the registration number 07686033. The firm's registered office is in BIRMINGHAM. You can find them at 6th Floor Bank House, Cherry Street, Birmingham, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:TEAM WILD LIMITED
Company Number:07686033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director28 June 2011Active
72, Dunstall Road, Halesowen, England, B63 1BE

Corporate Secretary18 June 2015Active
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE

Corporate Secretary20 March 2013Active
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE

Director20 March 2013Active
Prior Mill, Astley, Stourport-On-Severn, DY13 0RJ

Director28 June 2011Active
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG

Director01 July 2014Active
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG

Director01 September 2015Active
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE

Director28 June 2011Active
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG

Director01 July 2014Active

People with Significant Control

Hastro Holdings Ltd
Notified on:03 December 2018
Status:Active
Country of residence:England
Address:2, Church Street, Uttoxeter, England, ST14 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Francis Harford
Notified on:06 December 2016
Status:Active
Date of birth:May 1975
Nationality:American
Country of residence:United Kingdom
Address:2, Church Street, Uttoxeter, United Kingdom, ST14 8AG
Nature of control:
  • Significant influence or control
Anthony Grahame Scutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:2, Church Street, Uttoxeter, United Kingdom, ST14 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved liquidation.

Download
2021-12-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Address

Change registered office address company with date old address new address.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.