WORKYARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWORKYARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01795532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKYARD LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is WORKYARD LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORKYARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WORKYARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018

    2 pagesAP01

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Mark David Peters as a director on Sep 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Mark David Peters as a director on Mar 15, 2017

    2 pagesAP01

    Termination of appointment of Corinna Bridges as a director on Mar 15, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of WORKYARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Secretary
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    British550170001
    DOWNES, Fiona
    102 Biddulph Mansions
    Maida Vale
    W9 1HU London
    Secretary
    102 Biddulph Mansions
    Maida Vale
    W9 1HU London
    British46549420003
    BENTLEY, Anthony John Bentley
    7 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    Director
    7 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    British41712130001
    BRIDGES, Corinna Susan
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish206452920002
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    British13726050001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish192348430001
    STABLES, Jane Margaret
    21 Northampton Square
    EC1V 0AJ London
    Director
    21 Northampton Square
    EC1V 0AJ London
    United KingdomBritish41059230002
    STARK, Adrian David
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    Director
    2 Archery Steps
    St Georges Fields Albion Street
    W2 2YF London
    British254510002
    STERN, Charles Roger
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    Director
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    British4072000001
    TOWNSEND, Edward Charles, Dr
    2 Goose Green
    RG27 9QY Hook
    Hampshire
    Director
    2 Goose Green
    RG27 9QY Hook
    Hampshire
    British17834260001
    WOOLLARD, Julie Louise
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish139159370002
    YOUDS, Nigel Joseph
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish121979410002

    Who are the persons with significant control of WORKYARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WORKYARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 02, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    £12,000,000 and all other monies due from syndicate nine limited under the terms of the charge to united newspapers PLC.
    Short particulars
    Ludgate home, 245 blackfrias road london SE1 freehold title no sgl 486404 and leasehold land adjacent title no 4186.
    Persons Entitled
    • United Newspapers PLC
    Transactions
    • Nov 14, 1989Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Mar 17, 1988
    Delivered On Apr 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under and pursuant to and agreement dated 17/3/88
    Short particulars
    Land situate and k/a invicta plaza, 245 blackfriars road, london SE1 title no.SGL486404 together with any further f/h or l/h property acquired including the viaduct. (See form 395 for full details tc ref. M303) all interest under the agreement in and to all that piece or parcel of land thereabouts.
    Persons Entitled
    • Syndicate Nine Limited
    Transactions
    • Apr 06, 1988Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of rentals & other earnings
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date
    Short particulars
    All the right title and interest of the company in and to all monies due to the company under (1) an agreement for lease dated 17/3/88. (2)the occupational lease to be entered into pursuant to the agreement for lease above and (3) any and all instruments securing in favour of the company the obligations of any of the parties (other than the company and syndicate nine limited) under the instruments mentioned above. (For full details see form 395 tc ref. M282) in sub-paragraphs (1) & (11) above to the company & in & to any & all claims & causes for action for money loss or damages or compensation that may accrue or belong to the co. Arising out of or in anyway connected with the present or future lettings, use, operation or management of the property at 245 blackfriars road, london SE1 etc. (please refer to form M395 for full details ref.M282/31-3/ln).
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Mar 31, 1988Registration of a charge
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of building contract
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date
    Short particulars
    All the respective rights, title and interest of the company in and to (1) a building contract dated 29/7/87 as amended 23/12/87 relative to the development of the property at 245 blackfriars road, london, SE1. (2) the benefit of any or all rights of whatsoever nature that may at any time be assigned to or otherwise accrue for the benefit of the company in respect of the matters more particularly mentioned in clause 13.2 & 13.3 in an agreement dated 22/6/87 between kings reach development company limited and the company. (For full details see form 395 tc ref. M300).
    Persons Entitled
    • The Bank of Nova Sotia
    Transactions
    • Mar 31, 1988Registration of a charge
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date
    Short particulars
    F/H property k/a 245 blackfriars road, london SE1, title no. SGL486404 and all buildings thereon.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Mar 31, 1988Registration of a charge
    • Apr 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0