TEAMVISE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 01508375
Status In Administration
Incorporation Date 18 July 1980
Company Type Private Limited Company
Address KPMG, 8 PRINCES PARADE, LIVERPOOL, L3 1QH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Statement of affairs with form 2.14B; Administrator's progress report to 19 December 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of TEAMVISE LIMITED are www.teamvise.co.uk, and www.teamvise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamvise Limited is a Private Limited Company. The company registration number is 01508375. Teamvise Limited has been working since 18 July 1980. The present status of the company is In Administration. The registered address of Teamvise Limited is Kpmg 8 Princes Parade Liverpool L3 1qh. . CROSBIE, Alan is a Secretary of the company. CROSBIE, Alan is a Director of the company. CROSBIE, Eamon is a Director of the company. KING, Daniel Philip is a Director of the company. Secretary DYMOCK, Richard has been resigned. Director BOLAND, Gerard has been resigned. Director CROSBIE, David has been resigned. Director NORTH, Colin Alan has been resigned. Director TENGVALL, Henri Axel has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CROSBIE, Alan
Appointed Date: 28 November 2012

Director
CROSBIE, Alan
Appointed Date: 27 September 2013
47 years old

Director
CROSBIE, Eamon
Appointed Date: 29 September 2006
73 years old

Director
KING, Daniel Philip
Appointed Date: 24 April 2014
49 years old

Resigned Directors

Secretary
DYMOCK, Richard
Resigned: 28 November 2012

Director
BOLAND, Gerard
Resigned: 15 October 2010
Appointed Date: 29 September 2006
77 years old

Director
CROSBIE, David
Resigned: 14 March 2014
Appointed Date: 27 September 2013
45 years old

Director
NORTH, Colin Alan
Resigned: 16 December 2015
Appointed Date: 28 February 1994
66 years old

Director
TENGVALL, Henri Axel
Resigned: 29 September 2006
86 years old

Persons With Significant Control

Ah Anderson & Co. Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

TEAMVISE LIMITED Events

31 Jan 2017
Statement of affairs with form 2.14B
26 Jan 2017
Administrator's progress report to 19 December 2016
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
07 Sep 2016
Notice of deemed approval of proposals
18 Aug 2016
Statement of administrator's proposal
...
... and 102 more events
08 Apr 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Group of companies' accounts made up to 30 September 1986

02 May 1986
Return made up to 31/12/85; full list of members

02 May 1986
Registered office changed on 02/05/86 from: 33/34 chancery lane london WC2A 1EW

18 Jul 1980
Incorporation

TEAMVISE LIMITED Charges

29 September 2015
Charge code 0150 8375 0007
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
9 October 2008
Debenture
Delivered: 17 October 2008
Status: Satisfied on 20 June 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Debenture
Delivered: 12 March 1994
Status: Satisfied on 15 December 2011
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 1988
Debenture
Delivered: 10 June 1988
Status: Satisfied on 24 December 1999
Persons entitled: Gotabanken.
Description: F/H unit 5, lyall court, maulden road, flitwick t/n bd…
9 July 1985
Debenture
Delivered: 29 July 1985
Status: Satisfied on 28 May 2002
Persons entitled: Gotu (UK) Limited.
Description: Fixed and floating charges over the undertaking and all…
23 September 1983
Debenture
Delivered: 13 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…