UKBizDB.co.uk

TEAMPARTNER LIMITED

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

This company is commonly known as Teampartner Limited. The company was founded 23 years ago and was given the registration number 04016531. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEAMPARTNER LIMITED
Company Number:04016531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ

Secretary09 April 2019Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director01 July 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary16 June 2000Active
318 Mutton Lane, Potters Bar, EN6 2AX

Secretary22 June 2000Active
2 Ashbourne Road, Hazel Grove, Stockport, SK7 6DX

Secretary14 May 2001Active
Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, S81 8AD

Secretary31 May 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director16 June 2000Active
Unit 2 Coach Crescent, Shireoaks Triangle, Worksop, S81 8AD

Director18 September 2013Active
Unit 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, England, S25 4JJ

Director01 July 2014Active
Stanrick House, 38 Totteridge Village, London, N20 8JN

Director22 June 2000Active
1 Crowtrees Grove, Roughlee, Nelson, BB9 6NE

Director01 August 2003Active

People with Significant Control

Teampartner Four Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:St George's House, 215-219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Richard Gregg
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Unit 1 & 2 Target Park, Houghton Road, Sheffield, England, S25 4JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-26Gazette

Gazette dissolved liquidation.

Download
2021-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-25Address

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

Download
2020-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Resolution

Resolution.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Officers

Appoint person secretary company with name date.

Download
2019-03-28Accounts

Accounts with accounts type group.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Address

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

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.