About

Registered Number: 05311221
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2019 (4 years and 4 months ago)
Registered Address: Unit B Moorfield Road Estate, Yeadon, Leeds, West Yorkshire, LS19 7BN

 

A Team Distribution Ltd was established in 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Landau, Kristen, Landau, Bradley Sheldon, Adams, Kristen, Duffield, Paul Ian at Companies House. Currently we aren't aware of the number of employees at the A Team Distribution Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDAU, Bradley Sheldon 13 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LANDAU, Kristen 31 May 2016 - 1
ADAMS, Kristen 13 December 2004 12 January 2005 1
DUFFIELD, Paul Ian 12 January 2005 06 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2019
AM23 - N/A 18 September 2019
AM10 - N/A 07 May 2019
AM19 - N/A 18 March 2019
AM10 - N/A 25 October 2018
AM03 - N/A 10 August 2018
AM07 - N/A 30 May 2018
AM06 - N/A 30 May 2018
AD01 - Change of registered office address 16 April 2018
AM01 - N/A 23 March 2018
MR01 - N/A 12 March 2018
MR04 - N/A 12 March 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
PSC04 - N/A 23 February 2018
MR04 - N/A 19 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 January 2015
CH01 - Change of particulars for director 10 January 2015
CH03 - Change of particulars for secretary 10 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
AA - Annual Accounts 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 January 2008
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

All assets debenture 14 January 2013 Fully Satisfied

N/A

Debenture 14 July 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 03 July 2009 Fully Satisfied

N/A

Debenture 03 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.