Company NameTeen Bidco Limited
Company StatusDissolved
Company Number05590444
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMarkus Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameVincenzo Morelli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NamePaul Sweetenham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 13 December 2022)
RoleDirector-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMs Georgina Ruth Green
StatusClosed
Appointed02 November 2012(7 years after company formation)
Appointment Duration10 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameSteven Petrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Lennox Gardens
London
SW1X 0DJ
Secretary NameAnne Marie Amelie Feuillen
NationalityBelgian
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleInvestment Professional
Correspondence Address19 Beaconsfield Road
London
W5 5JE
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharow Hall
Sharow
Ripon
Yorkshire
HG4 5BP
Director NameCarl Brewins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Secretary NameMr Matthew Edward Bennison
NationalityBritish
StatusResigned
Appointed18 October 2005(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed15 April 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address3 Castle Lodge Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ZD
Director NameGuy Critchlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm Wells Road
Burnham Overy Town
Norfolk
PE31 8HU
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 March 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMrs Anna Angela Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£21,816,000
Current Liabilities£114,130,000

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 January

Filing History

4 July 2020Liquidators' statement of receipts and payments to 30 April 2020 (15 pages)
10 July 2019Liquidators' statement of receipts and payments to 30 April 2019 (14 pages)
10 July 2018Liquidators' statement of receipts and payments to 30 April 2018 (16 pages)
11 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (15 pages)
11 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (15 pages)
29 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (12 pages)
29 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (12 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (11 pages)
8 July 2015Liquidators statement of receipts and payments to 30 April 2015 (11 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
1 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
23 July 2013Notice of deemed approval of proposals (1 page)
23 July 2013Notice of deemed approval of proposals (1 page)
4 July 2013Statement of affairs with form 2.14B (8 pages)
4 July 2013Statement of affairs with form 2.14B (8 pages)
3 July 2013Statement of administrator's proposal (51 pages)
3 July 2013Statement of administrator's proposal (51 pages)
17 May 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 17 May 2013 (2 pages)
16 May 2013Appointment of an administrator (1 page)
16 May 2013Appointment of an administrator (1 page)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
22 November 2012Termination of appointment of Anna Cross as a director (1 page)
22 November 2012Termination of appointment of Anna Cross as a director (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 21,388,457
(6 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 21,388,457
(6 pages)
11 October 2012Accounts made up to 29 January 2012 (15 pages)
11 October 2012Accounts made up to 29 January 2012 (15 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Markus Gloel as a director (3 pages)
23 February 2012Appointment of Markus Gloel as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Dag Johan Skattum as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Anna Angela Cross as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Dag Johan Skattum as a director (3 pages)
23 February 2012Appointment of Anna Angela Cross as a director (3 pages)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
10 October 2011Accounts made up to 30 January 2011 (15 pages)
10 October 2011Accounts made up to 30 January 2011 (15 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 October 2010Accounts made up to 31 January 2010 (14 pages)
15 October 2010Accounts made up to 31 January 2010 (14 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
22 July 2010Termination of appointment of Roger Holmes as a director (2 pages)
22 July 2010Termination of appointment of Roger Holmes as a director (2 pages)
22 July 2010Termination of appointment of Steven Petrow as a director (2 pages)
22 July 2010Termination of appointment of Steven Petrow as a director (2 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2009Accounts made up to 25 January 2009 (14 pages)
19 November 2009Accounts made up to 25 January 2009 (14 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Carl Brewins on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Roger Anthony Holmes on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Whitworth on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Steven Petrow on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy Whitworth on 20 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Carl Brewins on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Steven Petrow on 20 October 2009 (2 pages)
26 October 2009Director's details changed for Roger Anthony Holmes on 20 October 2009 (2 pages)
20 November 2008Accounts made up to 27 January 2008 (16 pages)
20 November 2008Accounts made up to 27 January 2008 (16 pages)
3 November 2008Return made up to 12/10/08; full list of members (4 pages)
3 November 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
8 August 2007Accounts made up to 28 January 2007 (13 pages)
8 August 2007Accounts made up to 28 January 2007 (13 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
12 May 2006Accounting reference date extended from 29/01/06 to 29/01/07 (1 page)
12 May 2006Accounting reference date extended from 29/01/06 to 29/01/07 (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
23 January 2006Accounting reference date shortened from 27/01/07 to 29/01/06 (1 page)
23 January 2006Accounting reference date shortened from 27/01/07 to 29/01/06 (1 page)
21 December 2005Particulars of mortgage/charge (12 pages)
21 December 2005Particulars of mortgage/charge (12 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Nc inc already adjusted 18/10/05 (1 page)
29 November 2005Ad 18/10/05--------- £ si 21388456@1=21388456 £ ic 1/21388457 (2 pages)
29 November 2005Nc inc already adjusted 18/10/05 (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2005Ad 18/10/05--------- £ si 21388456@1=21388456 £ ic 1/21388457 (2 pages)
29 November 2005Statement of affairs (4 pages)
29 November 2005Statement of affairs (4 pages)
10 November 2005Accounting reference date extended from 31/10/06 to 27/01/07 (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Accounting reference date extended from 31/10/06 to 27/01/07 (1 page)
10 November 2005New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knotingley west yorkshire WF11 0BU (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knotingley west yorkshire WF11 0BU (1 page)
31 October 2005Resolutions
  • RES13 ‐ Re banking documents 18/10/05
(3 pages)
31 October 2005Resolutions
  • RES13 ‐ Re banking documents 18/10/05
(3 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed (1 page)
12 October 2005Incorporation (19 pages)
12 October 2005Incorporation (19 pages)