Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEAM TELECOMMUNICATIONS LIMITED
Company Information for

TEAM TELECOMMUNICATIONS LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
05694491
Private Limited Company
Liquidation

Company Overview

About Team Telecommunications Ltd
TEAM TELECOMMUNICATIONS LIMITED was founded on 2006-02-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Team Telecommunications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEAM TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in DE1
 
Previous Names
HUTCHISON TEAM TELECOM LIMITED20/11/2007
Filing Information
Company Number 05694491
Company ID Number 05694491
Date formed 2006-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-05 11:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM TELECOMMUNICATIONS LIMITED
Is this data useful to you?
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.
Companies with same name TEAM TELECOMMUNICATIONS LIMITED
The following companies were found which have the same name as TEAM TELECOMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEAM TELECOMMUNICATIONS CONSULTANTS LIMITED 3 ASHMORE CLOSE PEACEHAVEN EAST SUSSEX ENGLAND BN10 8AQ Dissolved Company formed on the 2012-05-09
TEAM TELECOMMUNICATIONS GROUP LIMITED FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH Active Company formed on the 2004-05-18
TEAM TELECOMMUNICATIONS, LLC 2001 MARKET STREET REDDING CA 96001 SOS/FTB SUSPENDED Company formed on the 1998-09-30
TEAM TELECOMMUNICATIONS, L.L.C. 1801 SOUTH FEDERAL HIGHWAY, SUITE 237 DELRAY BEACH FL 33483 Inactive Company formed on the 2001-03-22
TEAM TELECOMMUNICATIONS LIMITED Unknown

Company Officers of TEAM TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAMS
Company Secretary 2010-05-17
MICHAEL STEWART NORFIELD
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-17
WILLIAM SIMON RIGBY
Director 2006-10-09 2010-02-08
LEE JOHNSTONE
Company Secretary 2006-02-01 2009-09-14
PETER LOUIS BURRIDGE
Director 2006-02-01 2008-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEWART NORFIELD TTG GLOBAL HOLDINGS LIMITED Director 2012-03-06 CURRENT 2009-09-04 Liquidation
MICHAEL STEWART NORFIELD C & C TECHNOLOGY LIMITED Director 2011-05-06 CURRENT 1989-08-04 Liquidation
MICHAEL STEWART NORFIELD TTG GLOBAL LIMITED Director 2011-05-05 CURRENT 2010-12-17 Liquidation
MICHAEL STEWART NORFIELD AIRRADIO LIMITED Director 2010-04-16 CURRENT 2009-01-15 Active
MICHAEL STEWART NORFIELD SIMOCO WIRELESS SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2009-10-12 Active
MICHAEL STEWART NORFIELD TTG GLOBAL GROUP LIMITED Director 2010-04-14 CURRENT 2000-03-10 Liquidation
MICHAEL STEWART NORFIELD TEAM SIMOCO LTD Director 2010-04-14 CURRENT 1931-09-03 Liquidation
MICHAEL STEWART NORFIELD SIMOCO LIMITED Director 2009-07-12 CURRENT 1982-02-18 Active
MICHAEL STEWART NORFIELD SMARTUC LIMITED Director 2008-08-20 CURRENT 2008-08-20 Liquidation
MICHAEL STEWART NORFIELD TEAM TELECOMMUNICATIONS GROUP LIMITED Director 2008-08-15 CURRENT 2004-05-18 Active
MICHAEL STEWART NORFIELD AFFINI TECHNOLOGY LIMITED Director 2008-08-15 CURRENT 2002-10-25 Active
MICHAEL STEWART NORFIELD TTG PROPERTIES (DERBY) LIMITED Director 2008-02-22 CURRENT 2007-12-21 Liquidation
MICHAEL STEWART NORFIELD DALMAN TECHNICAL SERVICES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Liquidation
MICHAEL STEWART NORFIELD INFOMATRIX MOBILE DATA LTD Director 2006-03-28 CURRENT 2006-03-28 Liquidation
MICHAEL STEWART NORFIELD SIMOCO EMEA LTD Director 2004-12-03 CURRENT 2002-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Field House Uttoxeter Old Road Derby DE1 1NH
2018-12-04600Appointment of a voluntary liquidator
2018-12-04LIQ01Voluntary liquidation declaration of solvency
2018-12-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-14
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0106/01/16 ANNUAL RETURN FULL LIST
2015-04-28AA01Current accounting period extended from 30/04/15 TO 31/10/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-08AR0103/01/13 ANNUAL RETURN FULL LIST
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-03AR0103/01/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-07AR0101/02/11 ANNUAL RETURN FULL LIST
2011-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-06-02AP03Appointment of Philip Williams as company secretary
2010-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIA MORTON
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/10 FROM Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
2010-04-22AR0101/02/10 ANNUAL RETURN FULL LIST
2010-04-14AP01DIRECTOR APPOINTED MR MICHAEL NORFIELD
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE
2009-03-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-05363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-20CERTNMCOMPANY NAME CHANGED HUTCHISON TEAM TELECOM LIMITED CERTIFICATE ISSUED ON 20/11/07
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-21363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD
2006-10-19288aNEW DIRECTOR APPOINTED
2006-03-06225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2006-02-15ELRESS366A DISP HOLDING AGM 01/02/06
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG
2006-02-15ELRESS252 DISP LAYING ACC 01/02/06
2006-02-15ELRESS386 DISP APP AUDS 01/02/06
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to TEAM TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-11-26
Notices to Creditors2018-11-26
Resolutions for Winding-up2018-11-26
Fines / Sanctions
No fines or sanctions have been issued against TEAM TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEAM TELECOMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TEAM TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of TEAM TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM TELECOMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEAM TELECOMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEAM TELECOMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTEAM TELECOMMUNICATIONS LIMITEDEvent Date2018-11-14
Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. :
 
Initiating party Event TypeNotices to Creditors
Defending partyTEAM TELECOMMUNICATIONS LIMITEDEvent Date2018-11-14
Final Date For Submission: 4 January 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEAM TELECOMMUNICATIONS LIMITEDEvent Date2018-11-14
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 14 November 2018. Time of meeting: 11:20 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM TELECOMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEAM TELECOMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.