Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 January 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 January 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
Director Name | Michael Orr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 30 Langholm Road East Boldon Tyne & Wear NE36 0EE |
Director Name | Christopher John Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Farm Mews 4-5 East Farm Cottages, Sunniside Lane Cleadon Sunderland Tyne And Wear SR6 7XA |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | tolent.co.uk |
---|
Registered Address | Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne And Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Tolent Construction LTD 50.00% Ordinary A |
---|---|
1 at £1 | Tolent Construction LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2010 | Delivered on: 2 March 2010 Satisfied on: 26 November 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
24 July 2008 | Delivered on: 12 August 2008 Satisfied on: 5 November 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the echo building west wear street sunderland t/no TY53840 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
24 July 2008 | Delivered on: 12 August 2008 Satisfied on: 5 November 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The echo building west wear street sunderland tyne & wear t/no ty 53840 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 August 2005 | Delivered on: 17 August 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract and assignment of guarantee Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: All present and future rights title and interest in and to the contract sums payable to the company by the contractor or otherwise under the contract all present and future rights title and interest in and to the benefit of the guarantee. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: General security assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: The benefit of its right title and interest in and to the agreements, all sums payable under the agreements and the rights in the stakeholder account. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: General security assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: The benefit of its right title and interest in and to the contracts, sums payable under the contracts and rights arising out of or in connection with any breach or default under the contracts. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying on the north side of west wear street sunderland k/a the former echo building t/no TY53850. By way of fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies, all interest in and rights under any contracts or agreements and the goodwill. By way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 June 2005 | Delivered on: 24 June 2005 Satisfied on: 12 August 2008 Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all underdertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 November 2015 | Appointment of Mr Andrew David Cla as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Andrew David Cla as a director on 26 November 2015 (2 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts made up to 31 December 2010 (10 pages) |
18 March 2011 | Accounts made up to 31 December 2010 (10 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (10 pages) |
29 March 2010 | Accounts made up to 31 December 2009 (10 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dr Trevor Phillipson on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Andrew David Clark on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Dr Trevor Phillipson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Gibbon Wood on 14 October 2009 (2 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (11 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from ravensworth house fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from ravensworth house fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
8 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
8 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
2 May 2008 | Appointment terminated director michael orr (1 page) |
2 May 2008 | Appointment terminated director michael orr (1 page) |
28 April 2008 | Appointment terminated director christopher watson (1 page) |
28 April 2008 | Appointment terminated director christopher watson (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house, cedar court office park, denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: amco house, cedar court office park, denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
11 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (11 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (11 pages) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
28 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
28 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Location of register of members (1 page) |
19 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Accounts made up to 31 December 2005 (11 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2005 | Ad 06/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: amco house cedar court park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: amco house cedar court park denby dale road wakefield west yorkshire WF4 2QZ (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (3 pages) |
9 July 2004 | Company name changed crossco (803) LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed crossco (803) LIMITED\certificate issued on 09/07/04 (2 pages) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |