Company Information for TEAM COMMERCIAL SERVICES LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05646733
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEAM COMMERCIAL SERVICES LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in RM14 | |
Company Number | 05646733 | |
---|---|---|
Company ID Number | 05646733 | |
Date formed | 2005-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 06/12/2013 | |
Return next due | 03/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:30:52 |
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 | ||
---|---|---|---|---|
TEAM COMMERCIAL SERVICES | TAMPINES STREET 73 Singapore 528824 | Active | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANN BAUGHAN |
||
DAVID RICHARD BAUGHAN |
||
KAREN ANN BAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID BAUGHAN LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2016-01-05 | |
DAVID BAUGHAN LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 2 BODIAM CLOSE, THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4SB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BAUGHAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BAUGHAN / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-08-06 |
Resolutions for Winding-up | 2014-08-06 |
Appointment of Liquidators | 2014-08-06 |
Meetings of Creditors | 2014-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 40,110 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 54,226 |
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 COMMERCIAL SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 10,263 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 2,406 |
Current Assets | 2012-12-31 | £ 37,768 |
Current Assets | 2011-12-31 | £ 69,316 |
Debtors | 2012-12-31 | £ 27,505 |
Debtors | 2011-12-31 | £ 66,910 |
Shareholder Funds | 2011-12-31 | £ 18,654 |
Tangible Fixed Assets | 2012-12-31 | £ 4,001 |
Tangible Fixed Assets | 2011-12-31 | £ 4,333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as TEAM COMMERCIAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TEAM COMMERCIAL SERVICES LIMITED | Event Date | 2014-07-28 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 28 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 September 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEAM COMMERCIAL SERVICES LIMITED | Event Date | 2014-07-28 |
At a general meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex RM14 2TR on 28 July 2014 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170 David Baughan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEAM COMMERCIAL SERVICES LIMITED | Event Date | 2014-07-28 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: David Young, Email: david@aspectplus.co.uk Tel: 01708 300170 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEAM COMMERCIAL SERVICES LIMITED | Event Date | 2014-05-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR , on 28 July 2014 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , no later than 12 noon on 25 July 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-02-19 | |
On 11 February 2010, a Petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Call A Cab (Edinburgh) Ltd, 7-9 Tolbooth Wynd, Edinburgh, Midlothian EH6 6DN (registered office) be wound up by the Court and to appoint a Liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner. Tel: 0131 346 5949. | |||
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. |