Company Information for TEAMWORK ENGINEERING LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
03031624
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TEAMWORK ENGINEERING LIMITED | ||
Legal Registered Office | ||
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in ME2 | ||
Previous Names | ||
|
Company Number | 03031624 | |
---|---|---|
Company ID Number | 03031624 | |
Date formed | 1995-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-05 23:02:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEAMWORK ENGINEERING SERVICES PVT. LTD. | 87 ROAD NO.3 TRIMOORTI NAGAR MAHINDRA HILLS EAST MARREDPAL- LY A.P. Telangana | DORMANT | Company formed on the 1993-07-28 | |
TEAMWORK ENGINEERING | Singapore | Dissolved | Company formed on the 2008-09-13 | |
TEAMWORK ENGINEERING PTE. LTD. | JOO CHIAT LANE Singapore 428103 | Active | Company formed on the 2010-09-09 | |
TeamWork Engineering (HK) Limited | Dissolved | Company formed on the 2008-06-18 | ||
Teamwork Engineering Consultant Limited | Unknown | Company formed on the 2018-06-21 | ||
Teamwork Engineering Limited | Unknown | Company formed on the 2020-12-04 |
Officer | Role | Date Appointed |
---|---|---|
COLIN BARRY BATTERSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET BATTERSBY |
Company Secretary | ||
BARRY BATTERSBY |
Director | ||
JANET BATTERSBY |
Director | ||
MICHAEL JOHN HATCH |
Director | ||
LYNN HUGHES |
Company Secretary | ||
SUNDER MANSUKHANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAMWORK FACILITIES LIMITED | Director | 2016-06-01 | CURRENT | 1995-03-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-31 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/16 FROM 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/09/2015 | |
CERTNM | Company name changed teamwork (m & e) LIMITED\certificate issued on 03/11/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Janet Battersby on 2015-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET BATTERSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BATTERSBY | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COLIN BARRY BATTERSBY | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 2 GAMMA HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 6 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FB | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 44 HIGH STREET SNODLAND KENT ME6 5DA | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TEAMWORK LIFTING GEAR SERVICES L IMITED CERTIFICATE ISSUED ON 24/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/97 FROM: UNIT D CUXTON INDUSTRIAL ESTATE STATION ROAD CUXTON ROCHESTER KENT ME2 1AJ | |
363s | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 235 HIGH STREET ROCHESTER KENT ME1 1HQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
Creditors Due Within One Year | 2012-12-31 | £ 100,546 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 166,202 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAMWORK ENGINEERING LIMITED
Current Assets | 2012-12-31 | £ 100,613 |
---|---|---|
Current Assets | 2011-12-31 | £ 165,326 |
Debtors | 2012-12-31 | £ 92,067 |
Debtors | 2011-12-31 | £ 156,072 |
Shareholder Funds | 2012-12-31 | £ 4,147 |
Shareholder Funds | 2011-12-31 | £ 4,564 |
Stocks Inventory | 2012-12-31 | £ 8,542 |
Stocks Inventory | 2011-12-31 | £ 9,250 |
Tangible Fixed Assets | 2012-12-31 | £ 4,080 |
Tangible Fixed Assets | 2011-12-31 | £ 5,440 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as TEAMWORK ENGINEERING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TEAMWORK ENGINEERING LIMITED | Event Date | 2016-08-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on 1 September 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ not later than 12 noon on 31 August 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. Notice is further given that Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Further information about this case is available from the offices of Firestones on 01634 724440. By Order of the Board Colin Battersby , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |