ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Officeteam Trustees Limited

Officeteam Trustees Limited is a liquidation company incorporated on 15 February 1995 with the registered office located in Leeds, West Yorkshire. Officeteam Trustees Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
03021867
Private limited company
Age
30 years
Incorporated 15 February 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1791 days
Dated 31 August 2019 (6 years ago)
Next confirmation dated 31 August 2020
Was due on 12 October 2020 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1711 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
12 Wellington Place
Leeds
LS1 4AP
Address changed on 13 Sep 2024 (11 months ago)
Previous address was 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
Telephone
08448013740
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in UK • Born in Sep 1963
Director • Commercial Director • British • Lives in UK • Born in Aug 1972
Secretary • Company Secretary • British • Lives in UK • Born in Mar 1962
Officezone Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSF Car Parts Limited
Stephen James Horne is a mutual person.
Active
East Grinstead Road Management Limited
Philippa Anne Maynard is a mutual person.
Active
Data Development Services Limited
Stephen James Horne is a mutual person.
Active
The Parts Alliance Limited
Stephen James Horne is a mutual person.
Active
German Swedish & French Car Parts Limited
Stephen James Horne is a mutual person.
Active
Pa Topco Limited
Stephen James Horne is a mutual person.
Active
Pa Group Holdings Limited
Stephen James Horne is a mutual person.
Active
Ces Bidco Limited
Stephen James Horne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
11 Months Ago on 13 Sep 2024
Voluntary Liquidator Appointed
3 Years Ago on 18 Jul 2022
Liquidator Removed By Court
3 Years Ago on 18 Jul 2022
Registered Address Changed
4 Years Ago on 3 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 19 Feb 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 10 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 15 Dec 2020
Andrew Graham Mobbs Resigned
5 Years Ago on 17 Jan 2020
Mr Richard John Oates Appointed
5 Years Ago on 17 Jan 2020
Officezone Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Officeteam Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 11 February 2025
Submitted on 4 Apr 2025
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 13 September 2024
Submitted on 13 Sep 2024
Liquidators' statement of receipts and payments to 11 February 2024
Submitted on 19 Apr 2024
Liquidators' statement of receipts and payments to 11 February 2023
Submitted on 14 Apr 2023
Removal of liquidator by court order
Submitted on 18 Jul 2022
Appointment of a voluntary liquidator
Submitted on 18 Jul 2022
Liquidators' statement of receipts and payments to 11 February 2022
Submitted on 12 Apr 2022
Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2021
Submitted on 3 Mar 2021
Appointment of a voluntary liquidator
Submitted on 19 Feb 2021
Statement of affairs
Submitted on 19 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year