WORKYARD LIMITED
Overview
| Company Name | WORKYARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01795532 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WORKYARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WORKYARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Julie Louise Woollard as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Rupert John Joseph Hopley as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||
Appointment of Miss Julie Louise Woollard as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark David Peters as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Mark David Peters as a director on Mar 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Corinna Bridges as a director on Mar 15, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Who are the officers of WORKYARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| DOWNES, Fiona | Secretary | 102 Biddulph Mansions Maida Vale W9 1HU London | British | 46549420003 | ||||||
| BENTLEY, Anthony John Bentley | Director | 7 Pineneedle Lane TN13 3JY Sevenoaks Kent | British | 41712130001 | ||||||
| BRIDGES, Corinna Susan | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 206452920002 | |||||
| BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | 13726050001 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||
| STABLES, Jane Margaret | Director | 21 Northampton Square EC1V 0AJ London | United Kingdom | British | 41059230002 | |||||
| STARK, Adrian David | Director | 2 Archery Steps St Georges Fields Albion Street W2 2YF London | British | 254510002 | ||||||
| STERN, Charles Roger | Director | Hunters Lodge 5 Belsize Lane NW3 5AD London | British | 4072000001 | ||||||
| TOWNSEND, Edward Charles, Dr | Director | 2 Goose Green RG27 9QY Hook Hampshire | British | 17834260001 | ||||||
| WOOLLARD, Julie Louise | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 139159370002 | |||||
| YOUDS, Nigel Joseph | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 121979410002 |
Who are the persons with significant control of WORKYARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WORKYARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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