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

TEAMDECK LIMITED

ARRIVA PLC, 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP,
Company Registration Number
03287940
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teamdeck Ltd
TEAMDECK LIMITED was founded on 1996-12-05 and has its registered office in Sunderland. The organisation's status is listed as "Active - Proposal to Strike off". Teamdeck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEAMDECK LIMITED
 
Legal Registered Office
ARRIVA PLC
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3XP
Other companies in SR3
 
Filing Information
Company Number 03287940
Company ID Number 03287940
Date formed 1996-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 08:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMDECK 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 TEAMDECK LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
DAVID COCKER
Director 2013-09-09
NIGEL PAUL FEATHAM
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY BOWLER
Director 2013-09-09 2015-12-22
MARTIJN LEE GILBERT
Director 2013-09-09 2014-10-31
ELIZABETH ANNE DAVIES
Company Secretary 2013-09-09 2013-12-16
CHRISTOPHER FRANK BROWN
Company Secretary 2009-01-12 2013-09-09
PETER HARVEY
Director 2008-04-22 2013-09-09
CHRISTOPHER HOLMES
Company Secretary 2008-04-22 2009-01-12
WILFRED JOHN MOSTON
Company Secretary 2002-04-03 2008-04-22
PAUL ROTER
Director 1998-08-15 2008-04-22
ANGELA ROTER
Company Secretary 1998-08-15 2002-04-03
GEORGE KEVIN THORPE
Director 1996-12-18 1998-08-19
DEBRA THORPE
Company Secretary 1996-12-18 1998-08-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-12-05 1996-12-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-12-05 1996-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COCKER WHITE ROSE BUS COMPANY LIMITED Director 2013-09-09 CURRENT 1997-05-15 Active - Proposal to Strike off
DAVID COCKER ARRIVA DURHAM COUNTY LIMITED Director 2012-12-14 CURRENT 1989-07-14 Active
DAVID COCKER ARRIVA SCOTLAND WEST LIMITED Director 2012-03-19 CURRENT 1990-11-15 Active
DAVID COCKER ARRIVA NORTHUMBRIA LIMITED Director 2012-03-19 CURRENT 1929-02-28 Active
DAVID COCKER ARRIVA YORKSHIRE LIMITED Director 1994-01-01 CURRENT 1905-04-05 Active
NIGEL PAUL FEATHAM YORKSHIRE TIGER LIMITED Director 2013-09-09 CURRENT 2001-02-22 Active
NIGEL PAUL FEATHAM WHITE ROSE BUS COMPANY LIMITED Director 2013-09-09 CURRENT 1997-05-15 Active - Proposal to Strike off
NIGEL PAUL FEATHAM NORTH EAST TRANSPORT INFORMATION SERVICE LIMITED Director 2011-11-25 CURRENT 1999-06-10 Dissolved 2013-10-08
NIGEL PAUL FEATHAM GREAT PARK BUS COMPANY LIMITED Director 2011-06-17 CURRENT 2000-07-05 Dissolved 2013-11-12
NIGEL PAUL FEATHAM ARRIVA DURHAM COUNTY LIMITED Director 2011-06-17 CURRENT 1989-07-14 Active
NIGEL PAUL FEATHAM ARRIVA SCOTLAND WEST LIMITED Director 2011-06-17 CURRENT 1990-11-15 Active
NIGEL PAUL FEATHAM ARRIVA NORTHUMBRIA LIMITED Director 2011-06-17 CURRENT 1929-02-28 Active
NIGEL PAUL FEATHAM WEST YORKSHIRE TICKETING COMPANY LIMITED Director 2008-07-01 CURRENT 2004-09-22 Active
NIGEL PAUL FEATHAM ARRIVA YORKSHIRE LIMITED Director 2008-05-19 CURRENT 1905-04-05 Active

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
2024-06-04SECOND GAZETTE not voluntary dissolution
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2024-01-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-05Statement by Directors
2024-01-05Solvency Statement dated 02/01/24
2024-01-05Statement of capital on GBP 1
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-09DIRECTOR APPOINTED NICHOLAS JOHN BRADLEY
2023-03-09APPOINTMENT TERMINATED, DIRECTOR JOHN IAN THOMPSON
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-03-31AP01DIRECTOR APPOINTED JOHN IAN THOMPSON
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKER
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL FEATHAM
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CH01Director's details changed for David Cocker on 2018-03-14
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BOWLER
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07RES01ADOPT ARTICLES 07/01/14
2013-12-18AP03Appointment of Mrs Lorna Edwards as company secretary
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DAVIES
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-12AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2013-09-12AP03Appointment of Elizabeth Anne Davies as company secretary
2013-09-12AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BOWLER
2013-09-12AP01DIRECTOR APPOINTED MARTIJN LEE GILBERT
2013-09-12AP01DIRECTOR APPOINTED MR NIGEL PAUL FEATHAM
2013-09-12AP01DIRECTOR APPOINTED DAVID COCKER
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM 102 Cannock Street Leicester LE4 9HR United Kingdom
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN
2013-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-10AR0105/12/12 FULL LIST
2012-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-22AR0105/12/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-21AR0105/12/10 FULL LIST
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-08AR0105/12/09 FULL LIST
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM C/O CENTREBUS 37 WENLOCK WAY LEICESTER LE4 9HU UNITED KINGDOM
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-03288aSECRETARY APPOINTED CHRISTOPHER FRANK BROWN
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOLMES
2009-01-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-07190LOCATION OF DEBENTURE REGISTER
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 37 WENLOCK WAY LEICESTER LE4 9HU
2008-05-28288aDIRECTOR APPOINTED PETER HARVEY
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROTER
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY WILFRED MOSTON
2008-05-14288aSECRETARY APPOINTED CHRISTOPHER RUSSELL HOLMES
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM STATION YARD, STATION ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6BF
2007-12-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: STATION YARD STATION ROAD, HONLEY HUDDERSFIELD WEST YORKSHIRE HD7 2LJ
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-12363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-01363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-17363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-01363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-05-03288aNEW SECRETARY APPOINTED
2002-05-03288bSECRETARY RESIGNED
2001-12-07363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-02-01225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2001-01-31363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB0004096 Expired Licenced property: STATION YARD STATION ROAD HONLEY HOLMFIRTH HD9 6BF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB0004096 Expired Licenced property: STATION YARD STATION ROAD HONLEY HOLMFIRTH HD9 6BF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB0004096 Expired Licenced property: STATION YARD STATION ROAD HONLEY HOLMFIRTH HD9 6BF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEAMDECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-30 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TEAMDECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAMDECK LIMITED
Trademarks
We have not found any records of TEAMDECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMDECK 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 (49390 - Other passenger land transport) as TEAMDECK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TEAMDECK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES CENTREBUS DEPOT WASHINGTON STREET LEEDS LS3 1JQ 56,50009/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAMDECK 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 TEAMDECK 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.