Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEEN TOPCO LIMITED
Company Information for

TEEN TOPCO LIMITED

ERNST AND YOUNG LLP, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
05590460
Private Limited Company
Liquidation

Company Overview

About Teen Topco Ltd
TEEN TOPCO LIMITED was founded on 2005-10-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Teen Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEEN TOPCO LIMITED
Is this data useful to you?
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.

Company Officers of TEEN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA RUTH GREEN
Company Secretary 2012-11-02
JOANNE CLARE BENNETT
Director 2012-02-08
CLIVE DENIS BODE
Director 2010-09-04
MARKUS ANDREAS GLOEL
Director 2010-09-04
VINCENZO MORELLI
Director 2012-02-08
PAUL SWEETENHAM
Director 2012-05-10
JOHN EDWARD VIOLA
Director 2010-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAG JOHAN SKATTUM
Director 2010-09-04 2015-03-02
ANDREW JAMES BOND
Director 2012-02-08 2013-02-01
ANNA ANGELA CROSS
Director 2012-02-08 2012-11-22
MARK DOMINIC PEARCE
Company Secretary 2011-04-15 2012-11-02
RAMZI GEDEON
Director 2010-09-04 2012-05-01
TIMOTHY JAMES WHITWORTH
Director 2005-10-18 2012-02-21
GUY CRITCHLOW
Director 2011-04-21 2011-10-31
MATTHEW EDWARD BENNISON
Company Secretary 2005-10-18 2011-04-15
CARL BREWINS
Director 2005-10-18 2011-02-21
ROGER ANTHONY HOLMES
Director 2005-10-18 2010-06-21
STEVEN PETROW
Director 2005-10-12 2010-06-21
ANNE MARIE AMELIE FEUILLEN
Company Secretary 2005-10-12 2005-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-12 2005-10-12
INSTANT COMPANIES LIMITED
Director 2005-10-12 2005-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CLARE BENNETT BEST JEANSWEAR LIMITED Director 2012-10-09 CURRENT 2001-10-30 Dissolved 2014-05-13
JOANNE CLARE BENNETT ZEIGO LIMITED Director 2012-10-09 CURRENT 2001-12-04 Dissolved 2014-05-13
JOANNE CLARE BENNETT BEST COMPANY (U.K.) LIMITED Director 2012-10-09 CURRENT 2001-10-30 Dissolved 2014-05-13
JOANNE CLARE BENNETT INHOCO 3017 LIMITED Director 2012-02-08 CURRENT 2003-11-07 Liquidation
JOANNE CLARE BENNETT REPUBLIC (U.K.) LIMITED Director 2012-02-08 CURRENT 2001-05-23 Liquidation
JOANNE CLARE BENNETT TEEN BIDCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
JOANNE CLARE BENNETT TPG RAINCOAT IV, LIMITED Director 2012-02-08 CURRENT 2010-06-17 Liquidation
JOANNE CLARE BENNETT GUILD REALISATIONS LIMITED Director 2012-02-08 CURRENT 1986-06-05 Liquidation
CLIVE DENIS BODE GUILD REALISATIONS LIMITED Director 2010-09-04 CURRENT 1986-06-05 Liquidation
CLIVE DENIS BODE TPG RAINCOAT IIA, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Dissolved 2015-03-17
CLIVE DENIS BODE TPG RAINCOAT IV, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Liquidation
CLIVE DENIS BODE TPG RAINCOAT III, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Liquidation
MARKUS ANDREAS GLOEL GUILD REALISATIONS LIMITED Director 2010-09-04 CURRENT 1986-06-05 Liquidation
VINCENZO MORELLI INHOCO 3017 LIMITED Director 2012-02-08 CURRENT 2003-11-07 Liquidation
VINCENZO MORELLI REPUBLIC (U.K.) LIMITED Director 2012-02-08 CURRENT 2001-05-23 Liquidation
VINCENZO MORELLI TEEN BIDCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
VINCENZO MORELLI TPG RAINCOAT IV, LIMITED Director 2012-02-08 CURRENT 2010-06-17 Liquidation
VINCENZO MORELLI GUILD REALISATIONS LIMITED Director 2012-02-08 CURRENT 1986-06-05 Liquidation
PAUL SWEETENHAM INHOCO 3017 LIMITED Director 2012-05-10 CURRENT 2003-11-07 Liquidation
PAUL SWEETENHAM REPUBLIC (U.K.) LIMITED Director 2012-05-10 CURRENT 2001-05-23 Liquidation
PAUL SWEETENHAM TEEN BIDCO LIMITED Director 2012-05-10 CURRENT 2005-10-12 Liquidation
PAUL SWEETENHAM TPG RAINCOAT IV, LIMITED Director 2012-05-10 CURRENT 2010-06-17 Liquidation
PAUL SWEETENHAM GUILD REALISATIONS LIMITED Director 2012-05-10 CURRENT 1986-06-05 Liquidation
JOHN EDWARD VIOLA GUILD REALISATIONS LIMITED Director 2010-09-04 CURRENT 1986-06-05 Liquidation
JOHN EDWARD VIOLA TPG RAINCOAT I, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT II, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT IIA, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT IV, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Liquidation
JOHN EDWARD VIOLA TPG RAINCOAT III, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Return of final meeting of creditors
2022-09-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-13600Appointment of a voluntary liquidator
2022-07-13LIQ10Removal of liquidator by court order
2022-06-20Voluntary liquidation Statement of receipts and payments to 2022-04-30
2022-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-30
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-30
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-30
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-30
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-30
2018-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-30
2017-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-30
2016-06-304.68 Liquidators' statement of receipts and payments to 2016-04-30
2015-07-084.68 Liquidators' statement of receipts and payments to 2015-04-30
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM
2014-06-182.24BAdministrator's progress report to 2014-05-01
2014-05-29600Appointment of a voluntary liquidator
2014-05-012.34BNotice of move from Administration to creditors voluntary liquidation
2013-12-062.24BAdministrator's progress report to 2013-11-02
2013-07-23F2.18Notice of deemed approval of proposals
2013-07-042.17BStatement of administrator's proposal
2013-07-042.16BStatement of affairs with form 2.14B
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM C/O M D Pearce 2100 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom
2013-05-162.12BAppointment of an administrator
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CROSS
2012-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK PEARCE
2012-11-21AP03Appointment of Ms Georgina Ruth Green as company secretary
2012-10-30LATEST SOC30/10/12 STATEMENT OF CAPITAL;GBP 46455062
2012-10-30AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-05-14AP01DIRECTOR APPOINTED PAUL SWEETENHAM
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI GEDEON
2012-03-23MG04Statement 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
2012-03-17MG01Particulars of a mortgage or charge / charge no: 5
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS
2012-02-23AP01DIRECTOR APPOINTED MR ANDREW JAMES BOND
2012-02-23AP01DIRECTOR APPOINTED ANNA ANGELA CROSS
2012-02-23AP01DIRECTOR APPOINTED JOANNE BENNETT
2012-02-23AP01DIRECTOR APPOINTED VINCENZO MORELLI
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW
2011-11-01AR0112/10/11 FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O M E BENNISON REPUBLIC 2100 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-10-10AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-06-22AP03SECRETARY APPOINTED MARK DOMINIC PEARCE
2011-06-07AP01DIRECTOR APPOINTED GUY CRITCHLOW
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON
2011-01-05AR0112/10/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 2ND FLOOR STIRLING SQUARE 5-7 CARLTON GARDENS LONDON SW1Y 5AD
2010-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-14RES12VARYING SHARE RIGHTS AND NAMES
2010-09-14RES01ADOPT ARTICLES 02/09/2010
2010-09-10AP01DIRECTOR APPOINTED JOHN EDWARD VIOLA
2010-09-10AP01DIRECTOR APPOINTED CLIVE DENIS BODE
2010-09-10AP01DIRECTOR APPOINTED MARKUS ANDREAS GLOEL
2010-09-10AP01DIRECTOR APPOINTED DAG JOHAN SKATTUM
2010-09-10AP01DIRECTOR APPOINTED RAMZI GEDEON
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 2100 CENTURY WAY THORPE PARK LEEDS LS15 8ZB
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOLMES
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETROW
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-09SH0121/06/10 STATEMENT OF CAPITAL GBP 46455062
2009-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/09
2009-10-26AR0112/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITWORTH / 14/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETROW / 14/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HOLMES / 14/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL BREWINS / 14/10/2009
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/08
2008-10-30363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/07
2006-11-02363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TEEN TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-14
Fines / Sanctions
No fines or sanctions have been issued against TEEN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF DEPOSIT 2012-03-17 Outstanding EULER HERMES EUROPE S.A. (N.V.)
DEED OF ASSIGNMENT OF DEPOSIT 2011-11-11 ALL of the property or undertaking has been released from charge EULER HERMES UK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2010-09-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-10-18 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF)(THE "SECURITY TRUSTEE")
OMNIBUS LETTER OF SET-OFF 2005-10-18 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TEEN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEEN TOPCO LIMITED
Trademarks
We have not found any records of TEEN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEEN TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where TEEN TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTEEN TOPCO LIMITEDEvent Date2020-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEEN TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEEN TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.