TEAMBEST LIMITED
Status | LIQUIDATION |
Company No. | 01065820 |
Category | Private Limited Company |
Incorporated | 14 Aug 1972 |
Age | 51 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TEAMBEST LIMITED is an liquidation private limited company with number 01065820. It was incorporated 51 years, 9 months, 22 days ago, on 14 August 1972. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2024
Action Date: 15 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2023
Action Date: 15 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2022
Action Date: 15 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2021
Action Date: 15 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-15
Old address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
Old address: Arc Solvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
New address: Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
New address: Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Old address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Change date: 2020-08-04
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Old address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Change date: 2020-07-08
New address: C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 03 Jul 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2020
Action Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-11
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Old address: C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Liquidation voluntary statement of affairs
Date: 06 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 19 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change account reference date company current extended
Date: 12 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 10 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Legacy
Date: 11 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Capital allotment shares
Date: 10 Mar 2011
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Capital : 100,100 GBP
Date: 2010-08-31
Documents
Legacy
Date: 07 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-01
Old address: 76 Springfield Mount London NW9 0SB
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Andrew Mulvey
Documents
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Gibbons
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gibbons
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Gibbons
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Gibbons
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Mary P Gibbons
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Gibbons
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 30 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-30
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type small
Date: 19 Mar 1998
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; no change of members
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
Accounts with accounts type small
Date: 10 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type small
Date: 15 Nov 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; no change of members
Documents
Legacy
Date: 16 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/08/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 29 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/10/89; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 18 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 07 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 13/08 to 31/08
Documents
Legacy
Date: 19 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 01999964 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP
Number: | 04947399 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LANCASTER AVENUE,SLOUGH,SL2 1AX
Number: | 09851304 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BURNASTON ROAD,LEICESTER,LE2 8QP
Number: | 10668720 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON SPEC PROPERTY DEVELOPMENTS LIMITED
43 EASTWOOD LANE SOUTH,WESTCLIFF-ON-SEA,SS0 9XH
Number: | 04942241 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE GARDENS ENTERTAINMENT LIMITED
83 RIVINGTON STREET,LONDON,EC2A 3AY
Number: | 08320508 |
Status: | ACTIVE |
Category: | Private Limited Company |