Warning: file_put_contents(c/e81f62d72950ab7619801719cab05967.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Teamvise Limited, L3 1QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEAMVISE LIMITED

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

This company is commonly known as Teamvise Limited. The company was founded 43 years ago and was given the registration number 01508375. The firm's registered office is in LIVERPOOL. You can find them at Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TEAMVISE LIMITED
Company Number:01508375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 1980
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour View, Talbot Lane, Killiney, Co. Dublin, Ireland,

Secretary28 November 2012Active
Harbour View, Talbot Lane, Killiney, Co. Dublin, Ireland,

Director27 September 2013Active
4 Northumberland Court, Haddington Road Ballsbridge, Dublin, Ireland, IRISH

Director29 September 2006Active
125 Silkstream Road, Burnt Oak, Edgware, HA8 0DE

Secretary-Active
37 Landsdowne Park, Knocklyon, Ireland, IRISH

Director29 September 2006Active
10, The Close, Boden Park, Rathfarnham, Ireland,

Director27 September 2013Active
15, Blackbird Close, Flitwick, Bedford, England, MK45 1SB

Director24 April 2014Active
Andrews Farmhouse, Creampot Lane, Cropredy, OX17 1NT

Director28 February 1994Active
Box 47, 13043 Moja, Sweden,

Director-Active

People with Significant Control

Ah Anderson & Co. Limited
Notified on:18 July 2016
Status:Active
Country of residence:Ireland
Address:Unit 706 Northwest Business Park, Phase 4 Ballycoolin, Dublin 15, Ireland,
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
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Address

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

Download
2022-08-19Insolvency

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

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-08-27Insolvency

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

Download
2020-09-05Insolvency

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

Download
2019-08-30Insolvency

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

Download
2019-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-30Insolvency

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

Download
2017-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-21Insolvency

Liquidation in administration progress report.

Download
2017-06-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-01-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-08-18Insolvency

Liquidation in administration proposals.

Download
2016-06-30Address

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

Download
2016-06-29Insolvency

Liquidation in administration appointment of administrator.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.