Company NameTeamvise Limited
Company StatusDissolved
Company Number01508375
CategoryPrivate Limited Company
Incorporation Date18 July 1980(43 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameAluminium Management Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEamon Crosbie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2006(26 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Northumberland Court
Haddington Road Ballsbridge
Dublin
Irish
Secretary NameMr Alan Crosbie
StatusClosed
Appointed28 November 2012(32 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 22 August 2023)
RoleCompany Director
Correspondence AddressHarbour View Talbot Lane
Killiney
Co. Dublin
Ireland
Director NameMr Alan Crosbie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2013(33 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHarbour View Talbot Lane
Killiney
Co. Dublin
Ireland
Director NameMr Henri Axel Tengvall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1992(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressBox 47
13043 Moja
Sweden
Secretary NameRichard Dymock
NationalityBritish
StatusResigned
Appointed17 September 1992(12 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 November 2012)
RoleCompany Director
Correspondence Address125 Silkstream Road
Burnt Oak
Edgware
Middlesex
HA8 0DE
Director NameColin Alan North
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(13 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrews Farmhouse
Creampot Lane
Cropredy
Oxfordshire
OX17 1NT
Director NameGerard Boland
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2006(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Landsdowne Park
Knocklyon
Dublin 14
Irish
Director NameMr David Crosbie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2013(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 The Close
Boden Park
Rathfarnham
Dublin
Ireland
Director NameMr Daniel Philip King
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(33 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackbird Close
Flitwick
Bedford
MK45 1SB

Contact

Websiteteamvise.co.uk

Location

Registered AddressC/O Interpath Advisory 10th Floor
1 Marsden Street
Manchester
Lancashire
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

27k at £1Ah Anderson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£813,972
Cash£272
Current Liabilities£1,882,113

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 September 2015Delivered on: 13 October 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
9 October 2008Delivered on: 17 October 2008
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
24 April 2008Delivered on: 30 April 2008
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
7 March 1994Delivered on: 12 March 1994
Satisfied on: 15 December 2011
Persons entitled: Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
31 May 1988Delivered on: 10 June 1988
Satisfied on: 24 December 1999
Persons entitled: Gotabanken.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 5, lyall court, maulden road, flitwick t/n bd 16404 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (See doc.for full details).
Fully Satisfied
9 July 1985Delivered on: 29 July 1985
Satisfied on: 28 May 2002
Persons entitled: Gotu (UK) Limited.

Classification: 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 facility letter dated 1-7-85 and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and fixture including goodwill bookdebts uncalled capital all stocks, shares to there securities.
Fully Satisfied
23 September 1983Delivered on: 13 October 1983
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

22 August 2023Final Gazette dissolved following liquidation (1 page)
22 May 2023Return of final meeting in a creditors' voluntary winding up (26 pages)
2 February 2023Registered office address changed from Kpmg 8 Princes Parade Liverpool L3 1QH to C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2 February 2023 (2 pages)
19 August 2022Liquidators' statement of receipts and payments to 20 June 2022 (25 pages)
17 November 2021Termination of appointment of Daniel Philip King as a director on 24 June 2016 (1 page)
27 August 2021Liquidators' statement of receipts and payments to 20 June 2021 (26 pages)
5 September 2020Liquidators' statement of receipts and payments to 20 June 2020 (25 pages)
30 August 2019Liquidators' statement of receipts and payments to 20 June 2019 (26 pages)
18 July 2019Removal of liquidator by court order (9 pages)
18 July 2019Appointment of a voluntary liquidator (3 pages)
30 July 2018Liquidators' statement of receipts and payments to 20 June 2018 (25 pages)
7 July 2017Appointment of a voluntary liquidator (2 pages)
7 July 2017Appointment of a voluntary liquidator (2 pages)
21 June 2017Administrator's progress report (27 pages)
21 June 2017Administrator's progress report (27 pages)
21 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
21 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
31 January 2017Statement of affairs with form 2.14B (8 pages)
31 January 2017Statement of affairs with form 2.14B (8 pages)
26 January 2017Administrator's progress report to 19 December 2016 (34 pages)
26 January 2017Administrator's progress report to 19 December 2016 (34 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
7 September 2016Notice of deemed approval of proposals (1 page)
7 September 2016Notice of deemed approval of proposals (1 page)
18 August 2016Statement of administrator's proposal (26 pages)
18 August 2016Statement of administrator's proposal (26 pages)
30 June 2016Registered office address changed from Unit 5 Flitwick Industrial Estate Commerce Way Flitwick Bedfordshire MK45 1UF to Kpmg 8 Princes Parade Liverpool L3 1QH on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Unit 5 Flitwick Industrial Estate Commerce Way Flitwick Bedfordshire MK45 1UF to Kpmg 8 Princes Parade Liverpool L3 1QH on 30 June 2016 (2 pages)
29 June 2016Appointment of an administrator (1 page)
29 June 2016Appointment of an administrator (1 page)
20 June 2016Satisfaction of charge 5 in full (4 pages)
20 June 2016Satisfaction of charge 6 in full (4 pages)
20 June 2016Satisfaction of charge 6 in full (4 pages)
20 June 2016Satisfaction of charge 5 in full (4 pages)
16 December 2015Termination of appointment of Colin Alan North as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Colin Alan North as a director on 16 December 2015 (1 page)
13 October 2015Registration of charge 015083750007, created on 29 September 2015 (25 pages)
13 October 2015Registration of charge 015083750007, created on 29 September 2015 (25 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 27,000
(7 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 27,000
(7 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 March 2015Accounts for a small company made up to 31 December 2013 (10 pages)
30 March 2015Accounts for a small company made up to 31 December 2013 (10 pages)
13 February 2015Director's details changed for Mr Alan Crosbie on 10 February 2015 (2 pages)
13 February 2015Secretary's details changed for Mr Alan Crosbie on 10 February 2015 (1 page)
13 February 2015Secretary's details changed for Mr Alan Crosbie on 10 February 2015 (1 page)
13 February 2015Director's details changed for Mr Alan Crosbie on 10 February 2015 (2 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 27,000
(7 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 27,000
(7 pages)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
1 May 2014Appointment of Mr Daniel Philip King as a director (2 pages)
1 May 2014Appointment of Mr Daniel Philip King as a director (2 pages)
7 April 2014Termination of appointment of David Crosbie as a director (1 page)
7 April 2014Termination of appointment of David Crosbie as a director (1 page)
4 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
4 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
8 November 2013Appointment of Mr David Crosbie as a director (2 pages)
8 November 2013Appointment of Mr David Crosbie as a director (2 pages)
8 November 2013Appointment of Mr Alan Crosbie as a director (2 pages)
8 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 27,000
(5 pages)
8 November 2013Appointment of Mr Alan Crosbie as a director (2 pages)
8 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 27,000
(5 pages)
7 November 2013Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages)
7 November 2013Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages)
4 January 2013Appointment of Mr Alan Crosbie as a secretary (2 pages)
4 January 2013Appointment of Mr Alan Crosbie as a secretary (2 pages)
4 January 2013Termination of appointment of Richard Dymock as a secretary (1 page)
4 January 2013Termination of appointment of Richard Dymock as a secretary (1 page)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 November 2010Termination of appointment of Gerard Boland as a director (1 page)
30 November 2010Termination of appointment of Gerard Boland as a director (1 page)
27 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 October 2008Return made up to 17/09/08; full list of members (6 pages)
13 October 2008Return made up to 17/09/08; full list of members (6 pages)
10 October 2008Director's change of particulars / colin north / 01/01/2008 (1 page)
10 October 2008Director's change of particulars / colin north / 01/01/2008 (1 page)
10 October 2008Director's change of particulars / eamon crosbie / 01/01/2008 (1 page)
10 October 2008Director's change of particulars / eamon crosbie / 01/01/2008 (1 page)
18 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 October 2007Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2007Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 December 2006Registered office changed on 28/12/06 from: 370-374 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
28 December 2006Registered office changed on 28/12/06 from: 370-374 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page)
1 November 2006£ ic 27500/27000 29/09/06 £ sr 500@1=500 (1 page)
1 November 2006£ ic 27500/27000 29/09/06 £ sr 500@1=500 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Declaration of assistance for shares acquisition (4 pages)
10 October 2006Declaration of assistance for shares acquisition (4 pages)
5 October 2006Return made up to 17/09/06; full list of members (9 pages)
5 October 2006Return made up to 17/09/06; full list of members (9 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 September 2004Return made up to 17/09/04; full list of members (9 pages)
23 September 2004Return made up to 17/09/04; full list of members (9 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
21 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
30 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
16 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
23 October 2002Return made up to 17/09/02; full list of members (9 pages)
23 October 2002Return made up to 17/09/02; full list of members (9 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Return made up to 17/09/01; full list of members (8 pages)
8 November 2001Return made up to 17/09/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Return made up to 17/09/98; no change of members (4 pages)
27 October 1998Return made up to 17/09/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 17/09/97; no change of members (4 pages)
26 September 1997Return made up to 17/09/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 November 1996Return made up to 17/09/96; full list of members (6 pages)
11 November 1996Return made up to 17/09/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 July 1980Incorporation (13 pages)
18 July 1980Incorporation (13 pages)