Liquidation
Company Information for TEAM TELECOMMUNICATIONS LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05694491
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TEAM TELECOMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in DE1 | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP WILLIAMS |
||
MICHAEL STEWART NORFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA ALISON MORTON |
Company Secretary | ||
WILLIAM SIMON RIGBY |
Director | ||
LEE JOHNSTONE |
Company Secretary | ||
PETER LOUIS BURRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTG GLOBAL HOLDINGS LIMITED | Director | 2012-03-06 | CURRENT | 2009-09-04 | Liquidation | |
C & C TECHNOLOGY LIMITED | Director | 2011-05-06 | CURRENT | 1989-08-04 | Liquidation | |
TTG GLOBAL LIMITED | Director | 2011-05-05 | CURRENT | 2010-12-17 | Liquidation | |
AIRRADIO LIMITED | Director | 2010-04-16 | CURRENT | 2009-01-15 | Active | |
SIMOCO WIRELESS SOLUTIONS LIMITED | Director | 2010-04-16 | CURRENT | 2009-10-12 | Active | |
TTG GLOBAL GROUP LIMITED | Director | 2010-04-14 | CURRENT | 2000-03-10 | Liquidation | |
TEAM SIMOCO LTD | Director | 2010-04-14 | CURRENT | 1931-09-03 | Liquidation | |
SIMOCO LIMITED | Director | 2009-07-12 | CURRENT | 1982-02-18 | Active | |
SMARTUC LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Liquidation | |
TEAM TELECOMMUNICATIONS GROUP LIMITED | Director | 2008-08-15 | CURRENT | 2004-05-18 | Active | |
AFFINI TECHNOLOGY LIMITED | Director | 2008-08-15 | CURRENT | 2002-10-25 | Active | |
TTG PROPERTIES (DERBY) LIMITED | Director | 2008-02-22 | CURRENT | 2007-12-21 | Liquidation | |
DALMAN TECHNICAL SERVICES LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Liquidation | |
INFOMATRIX MOBILE DATA LTD | Director | 2006-03-28 | CURRENT | 2006-03-28 | Liquidation | |
SIMOCO EMEA LTD | Director | 2004-12-03 | CURRENT | 2002-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM Field House Uttoxeter Old Road Derby DE1 1NH | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/15 TO 31/10/15 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AP03 | Appointment of Philip Williams as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/10 FROM Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NORFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288a | SECRETARY APPOINTED JULIA ALISON MORTON | |
288b | APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HUTCHISON TEAM TELECOM LIMITED CERTIFICATE ISSUED ON 20/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 | |
ELRES | S366A DISP HOLDING AGM 01/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG | |
ELRES | S252 DISP LAYING ACC 01/02/06 | |
ELRES | S386 DISP APP AUDS 01/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-26 |
Notices to Creditors | 2018-11-26 |
Resolutions for Winding-up | 2018-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEAM TELECOMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEAM TELECOMMUNICATIONS LIMITED | Event Date | 2018-11-14 |
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 Type | Notices to Creditors | |
Defending party | TEAM TELECOMMUNICATIONS LIMITED | Event Date | 2018-11-14 |
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 Type | Resolutions for Winding-up | |
Defending party | TEAM TELECOMMUNICATIONS LIMITED | Event Date | 2018-11-14 |
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. : | |||
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. |