Company NameTeam Drainage Ltd
Company StatusDissolved
Company Number08977336
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)
Dissolution Date28 July 2022 (1 year, 8 months ago)
Previous NameS.E.P. Drainage Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSteven Scholes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 28 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor Peel House
Peel Road
Skelmersdale
WN8 9PT
Director NameMr Joseph Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sandy Lane
Skelmersdale
Lancashire
WN8 8LA
Director NameDarren Andrew Webster
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2018)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address5 Woodfield Close
Penwortham
Preston
Lancs
PR1 0SJ
Director NameCarl Spencer Housbey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandy Lane
Skelmersdale
Lancashire
WN8 8LA
Director NameMr Michael James Seddon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 July 2019Delivered on: 18 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 12 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 December 2020Notice of deemed approval of proposals (3 pages)
12 November 2020Statement of administrator's proposal (76 pages)
12 November 2020Appointment of an administrator (3 pages)
27 October 2020Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Riverside House Irwell Street Manchester M3 5EN on 27 October 2020 (2 pages)
5 October 2020Satisfaction of charge 089773360002 in full (1 page)
9 July 2020Notification of Team Drainage Survey Ltd as a person with significant control on 18 October 2019 (2 pages)
9 July 2020Notification of Michael Seddon as a person with significant control on 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 April 2020Previous accounting period shortened from 31 August 2020 to 31 October 2019 (1 page)
14 April 2020Director's details changed for Steven Scholes on 12 April 2020 (2 pages)
31 March 2020Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
12 January 2020Appointment of Mr Michael James Seddon as a director on 10 January 2020 (2 pages)
12 January 2020Registered office address changed from Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN England to Peel House Peel Road Skelmersdale WN8 9PT on 12 January 2020 (1 page)
18 July 2019Registration of charge 089773360003, created on 8 July 2019 (25 pages)
3 July 2019Change of details for Mr Steven Scholes as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Carl Spencer Housbey as a director on 1 July 2019 (1 page)
3 July 2019Cessation of S E P (Site Engineering Personnel) Ltd as a person with significant control on 1 July 2019 (1 page)
3 July 2019Termination of appointment of Joseph Johnson as a director on 1 July 2019 (1 page)
18 June 2019Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN on 18 June 2019 (1 page)
22 May 2019Registration of charge 089773360002, created on 22 May 2019 (27 pages)
24 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 April 2019Director's details changed for Steven Scholes on 29 March 2019 (2 pages)
1 April 2019Change of details for Mr Steven Scholes as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Carl Spencer Housbey on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr. Joseph Johnson on 29 March 2019 (2 pages)
29 March 2019Notification of Steven Scholes as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Change of details for S E P (Site Engineering Personnel) Ltd as a person with significant control on 29 March 2019 (2 pages)
25 March 2019Registered office address changed from 21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 33 Sandy Lane Skelmersdale Lancashire WN8 8LA on 25 March 2019 (1 page)
11 May 2018Termination of appointment of Darren Andrew Webster as a director on 25 January 2018 (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 December 2016Registration of charge 089773360001, created on 9 December 2016 (23 pages)
12 December 2016Registration of charge 089773360001, created on 9 December 2016 (23 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 April 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (3 pages)
12 April 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
12 May 2014Appointment of Steven Scholes as a director (3 pages)
12 May 2014Appointment of Carl Spencer Housbey as a director (3 pages)
12 May 2014Appointment of Darren Andrew Webster as a director (3 pages)
12 May 2014Appointment of Darren Andrew Webster as a director (3 pages)
12 May 2014Appointment of Steven Scholes as a director (3 pages)
12 May 2014Appointment of Carl Spencer Housbey as a director (3 pages)
23 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(4 pages)
3 April 2014Incorporation (22 pages)
3 April 2014Incorporation (22 pages)