Team Valley
Gateshead
NE11 0RU
Director Name | Mrs Dawn Clair Hogger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 December 2021) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 December 2021) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Dawn Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 683 London Road West Thurrock Grays Essex RM20 3HL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Website | xplorit.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
50 at £1 | Dawn Clair Stoddart 50.00% Ordinary |
---|---|
50 at £1 | W.j. Hogger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£484,097 |
Cash | £237,245 |
Current Liabilities | £614,415 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 December 2003 | Delivered on: 3 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 June 2017 | Director's details changed for Ms Dawn Clair Stoddart on 28 February 2017 (2 pages) |
---|---|
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
9 March 2017 | Appointment of Mrs Dawn Clair Stoddart as a director on 28 February 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 February 2016 | Notice of completion of voluntary arrangement (7 pages) |
12 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2011 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for William James Hogger on 23 April 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 February 2011 | Registered office address changed from , C/O Retail Efficiency Ltd, 49a Fitzherbert Road, Farlington Portsmouth, Hampshire, PO6 1RU on 8 February 2011 (2 pages) |
8 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
8 February 2011 | Termination of appointment of Dawn Stoddart as a secretary (2 pages) |
8 February 2011 | Registered office address changed from C/O Retail Efficiency Ltd 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from C/O Retail Efficiency Ltd 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Insight Nominees Limited as a secretary (3 pages) |
6 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 October 2007 | Amended accounts made up to 30 April 2005 (4 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
29 September 2004 | Return made up to 24/04/04; full list of members (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: retail efficiency LTD 10 hampshire terrace portsmouth hampshire PO1 2QF (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 683 london road west thurrock grays essex RM20 3HL (1 page) |
10 March 2004 | Return made up to 24/04/03; full list of members (6 pages) |
3 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (14 pages) |