Liquidation
Company Information for TEEN TOPCO LIMITED
ERNST AND YOUNG LLP, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TEEN TOPCO LIMITED | |
Legal Registered Office | |
ERNST AND YOUNG LLP BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in LS11 | |
Company Number | 05590460 | |
---|---|---|
Company ID Number | 05590460 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/01/2012 | |
Account next due | 28/10/2013 | |
Latest return | 12/10/2012 | |
Return next due | 09/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-31 09:30:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA RUTH GREEN |
||
JOANNE CLARE BENNETT |
||
CLIVE DENIS BODE |
||
MARKUS ANDREAS GLOEL |
||
VINCENZO MORELLI |
||
PAUL SWEETENHAM |
||
JOHN EDWARD VIOLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAG JOHAN SKATTUM |
Director | ||
ANDREW JAMES BOND |
Director | ||
ANNA ANGELA CROSS |
Director | ||
MARK DOMINIC PEARCE |
Company Secretary | ||
RAMZI GEDEON |
Director | ||
TIMOTHY JAMES WHITWORTH |
Director | ||
GUY CRITCHLOW |
Director | ||
MATTHEW EDWARD BENNISON |
Company Secretary | ||
CARL BREWINS |
Director | ||
ROGER ANTHONY HOLMES |
Director | ||
STEVEN PETROW |
Director | ||
ANNE MARIE AMELIE FEUILLEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST JEANSWEAR LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
ZEIGO LIMITED | Director | 2012-10-09 | CURRENT | 2001-12-04 | Dissolved 2014-05-13 | |
BEST COMPANY (U.K.) LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-02-08 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-02-08 | CURRENT | 1986-06-05 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2010-09-04 | CURRENT | 1986-06-05 | Liquidation | |
TPG RAINCOAT IIA, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IV, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Liquidation | |
TPG RAINCOAT III, LIMITED | Director | 2010-06-19 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2010-09-04 | CURRENT | 1986-06-05 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-02-08 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-02-08 | CURRENT | 1986-06-05 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-05-10 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-05-10 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-05-10 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-05-10 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-05-10 | CURRENT | 1986-06-05 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2010-09-04 | CURRENT | 1986-06-05 | Liquidation | |
TPG RAINCOAT I, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT II, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IIA, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Dissolved 2015-03-17 | |
TPG RAINCOAT IV, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Liquidation | |
TPG RAINCOAT III, LIMITED | Director | 2010-07-20 | CURRENT | 2010-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2022-04-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM | |
2.24B | Administrator's progress report to 2014-05-01 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-11-02 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/13 FROM C/O M D Pearce 2100 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA CROSS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK PEARCE | |
AP03 | Appointment of Ms Georgina Ruth Green as company secretary | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 46455062 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/01/12 | |
AP01 | DIRECTOR APPOINTED PAUL SWEETENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMZI GEDEON | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BOND | |
AP01 | DIRECTOR APPOINTED ANNA ANGELA CROSS | |
AP01 | DIRECTOR APPOINTED JOANNE BENNETT | |
AP01 | DIRECTOR APPOINTED VINCENZO MORELLI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW | |
AR01 | 12/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O M E BENNISON REPUBLIC 2100 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
AA | FULL ACCOUNTS MADE UP TO 30/01/11 | |
AP03 | SECRETARY APPOINTED MARK DOMINIC PEARCE | |
AP01 | DIRECTOR APPOINTED GUY CRITCHLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON | |
AR01 | 12/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 2ND FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/09/2010 | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD VIOLA | |
AP01 | DIRECTOR APPOINTED CLIVE DENIS BODE | |
AP01 | DIRECTOR APPOINTED MARKUS ANDREAS GLOEL | |
AP01 | DIRECTOR APPOINTED DAG JOHAN SKATTUM | |
AP01 | DIRECTOR APPOINTED RAMZI GEDEON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 2100 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PETROW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 46455062 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/09 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITWORTH / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETROW / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HOLMES / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BREWINS / 14/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
Notice of | 2020-08-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF DEPOSIT | Outstanding | EULER HERMES EUROPE S.A. (N.V.) | |
DEED OF ASSIGNMENT OF DEPOSIT | ALL of the property or undertaking has been released from charge | EULER HERMES UK PLC | |
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF)(THE "SECURITY TRUSTEE") | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as TEEN TOPCO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TEEN TOPCO LIMITED | Event Date | 2020-08-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |