OFFICETEAM TRUSTEES LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.03021867
CategoryPrivate Limited Company
Incorporated15 Feb 1995
Age29 years, 3 months
JurisdictionEngland Wales

SUMMARY

OFFICETEAM TRUSTEES LIMITED is an liquidation private limited company with number 03021867. It was incorporated 29 years, 3 months ago, on 15 February 1995. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 11 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2023

Action Date: 11 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2022

Action Date: 11 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: Unit 4 500 Purley Way Croydon Surrey CR0 4NZ

Change date: 2021-03-03

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Oates

Appointment date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham Mobbs

Termination date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jonathan Paul Moulton

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Officezone Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Horne

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Michael Whiteway

Termination date: 2019-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030218670007

Charge creation date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Moulton

Change date: 2017-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030218670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030218670005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-17

Charge number: 030218670006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030218670005

Charge creation date: 2014-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030218670004

Charge creation date: 2014-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-24

Charge number: 030218670003

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oyezstraker trustees LIMITED\certificate issued on 14/06/13

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Mobbs

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ewart Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Jeffrey Michael Whiteway

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ewart Smith

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Philippa Anne Maynard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander mccallum

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael charles ewart smith

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed straker trustees LIMITED\certificate issued on 22/10/98

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 31/08/97

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 11/10/96 from: 310 commonside east mitcham surrey CR4 1HX

Documents

View document PDF


Some Companies

ARC GLASS AND BENDING LIMITED

UNIT 3 COLLINS INDUSRIAL ESTATE,ST HELENS,WA9 1HY

Number:10235672
Status:ACTIVE
Category:Private Limited Company

HURST CARS LTD

15-17 SERGEANTS WAY,BEDFORD,MK41 0EH

Number:08355399
Status:ACTIVE
Category:Private Limited Company

PDS DESIGN SOLUTIONS LIMITED

33 HIGH STREET,OLD HARLOW,CM17 0DN

Number:03465624
Status:ACTIVE
Category:Private Limited Company

RBM OPERATIONS LTD

2 PATON STREET,DUNFERMLINE,KY12 0BZ

Number:SC592582
Status:ACTIVE
Category:Private Limited Company

RHINO MOTORSPORT LIMITED

5 ACCESS HOUSE,ORPINGTON,BR5 3QB

Number:03913388
Status:ACTIVE
Category:Private Limited Company

SKY JET LIMITED

SURBITON BUSINESS CENTRE,SURBITON,KT6 4JL

Number:03199945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source