Company Information for TEAM GROUP TECHNOLOGIES LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
03857790
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEAM GROUP TECHNOLOGIES LIMITED | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in RH1 | |
Company Number | 03857790 | |
---|---|---|
Company ID Number | 03857790 | |
Date formed | 1999-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 07:02:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH MONTAGUE |
||
JULIE RUTH MONTAGUE |
||
KEITH JAMES MONTAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY GLEN HEWETT |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM DIGITAL SYSTEMS LIMITED | Company Secretary | 1999-10-11 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
TEAM COPIERS LIMITED | Company Secretary | 1992-01-18 | CURRENT | 1988-08-01 | Active - Proposal to Strike off | |
TEAM DIGITAL SYSTEMS LIMITED | Director | 2007-04-17 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
TEAM COPIERS LIMITED | Director | 2007-04-17 | CURRENT | 1988-08-01 | Active - Proposal to Strike off | |
TEAM DIGITAL SYSTEMS LIMITED | Director | 1999-10-11 | CURRENT | 1999-10-11 | Active - Proposal to Strike off | |
TEAM COPIERS LIMITED | Director | 1992-01-18 | CURRENT | 1988-08-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM Wbc Wayside St Georges Road Redhill Surrey RH1 5rd | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE RUTH MONTAGUE | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM Unit 2 Maple Works Maple Road Redhill Surrey RH1 5HE United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MONTAGUE / 18/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUTH MONTAGUE / 18/12/2012 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MONTAGUE / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE RUTH MONTAGUE / 01/09/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM STAMMERHAM BUSINESS CENTRE CAPEL ROAD RUSPER WEST SUSSEX RH12 4PZ | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: CLARKSON HYDE 137-143 HIGH STREET SUTTON SURREY SM1 1JH | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2)R | AD 01/06/03--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
88(2)R | AD 01/10/99--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-10-09 |
Appointmen | 2018-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 93,083 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 128,543 |
Creditors Due Within One Year | 2012-05-31 | £ 128,543 |
Creditors Due Within One Year | 2011-05-31 | £ 163,036 |
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 TEAM GROUP TECHNOLOGIES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 93,376 |
Current Assets | 2012-05-31 | £ 109,792 |
Current Assets | 2012-05-31 | £ 109,792 |
Current Assets | 2011-05-31 | £ 123,368 |
Debtors | 2013-05-31 | £ 43,235 |
Debtors | 2012-05-31 | £ 54,792 |
Debtors | 2012-05-31 | £ 54,792 |
Debtors | 2011-05-31 | £ 88,843 |
Fixed Assets | 2013-05-31 | £ 0 |
Fixed Assets | 2012-05-31 | £ 20,000 |
Fixed Assets | 2012-05-31 | £ 20,000 |
Fixed Assets | 2011-05-31 | £ 40,038 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 1,249 |
Shareholder Funds | 2012-05-31 | £ 1,249 |
Stocks Inventory | 2013-05-31 | £ 50,000 |
Stocks Inventory | 2012-05-31 | £ 55,000 |
Stocks Inventory | 2012-05-31 | £ 55,000 |
Stocks Inventory | 2011-05-31 | £ 34,525 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Debtors and other cash assets
TEAM GROUP TECHNOLOGIES LIMITED owns 1 domain names.
monties.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TEAM GROUP TECHNOLOGIES LIMITED | Event Date | 2018-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | TEAM GROUP TECHNOLOGIES LIMITED | Event Date | 2018-10-09 |
Name of Company: TEAM GROUP TECHNOLOGIES LIMITED Company Number: 03857790 Nature of Business: Whoelsale Registered office: 2/3 Pavilion Buildings, Brighton, BN1 1EE Type of Liquidation: Creditors Dateā¦ | |||
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. |