WORKSPACE 2 LIMITED

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

    Company NameWORKSPACE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02469485
    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 WORKSPACE 2 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WORKSPACE 2 LIMITED located?

    Registered Office Address
    Canterbury Court Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON BUSINESS CENTRES LIMITED Apr 05, 1990Apr 05, 1990
    OVERMERIT LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for WORKSPACE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WORKSPACE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Registered office address changed from , Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on Nov 01, 2016

    1 pagesAD01

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Aug 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Who are the officers of WORKSPACE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Secretary
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    150388230001
    CLEMETT, Graham Colin
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish123744930001
    HOPKINS, Jameson Paul
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish79842180002
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    CLEMENT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Secretary
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    British123684970001
    LAWSON, Robert William
    Tookey House Bullock Road
    Haddon
    PE7 3TS Peterborough
    Cambs
    Secretary
    Tookey House Bullock Road
    Haddon
    PE7 3TS Peterborough
    Cambs
    British17838300001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    SAHA, Nirmal Chandra
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    Secretary
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    British31811850002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    BROCKLEHURST, Charles Richard
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    Director
    Pond Cottage
    48 Great Hampden
    HP16 9RS Great Missenden
    Buckinghamshire
    EnglandBritish39660240001
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    British46150230001
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British57707320002
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    PORTER, Alan Redvers
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    Director
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    British17838310001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001

    Who are the persons with significant control of WORKSPACE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workspace Glebe Limited
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    England
    Apr 06, 2016
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05834811
    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 WORKSPACE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 20, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a atlas business centre, imex house, oxgate lane, staples cornor, london t/n NGL498102, l/h land k/a ellerslie square industrial estate, lyham road, london t/n SGL322062 and f/h land k/a part of ellerslie square industrial estate, lyham road, london t/n TGL226464 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Assignment
    Created On Sep 06, 2004
    Delivered On Sep 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The right title and interest in and to the construction warranties. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 06, 2004
    Delivered On Sep 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the properties being f/h land known as hamilton road industrial estate hamilton road london t/no TGL226437, f/h land known as 1 to 8 rudolph place london t/no SGL43528 & t/no TGL223973, f/h property being mahatma gandhi industrial estate milkwood road london t/no TGL226449 for further details of the properties charged please refer to the form 395 by way of floating charge in the mortgagor is not an individual all the fixtures and fittings all the moveable plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 12, 2003
    Delivered On Aug 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h land k/a poplar business park prestons road london E14 9RL t/n's EGL40616, EGL200701 and EGL410757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 2003
    Delivered On Jul 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Enterprise house, 59-65 upper ground and 1-2 hatfields and 52-54 stamford street london t/n's TGL200653 and SGL61661. Canalot studios, 222 kensal road, london t/n 165516. charles house, bridge road, southall t/n NGL328880. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2003Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the freehold property ladbroke hall, barlby road, kensington, london t/n BGL40735. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the leasehold property the dalston railway viaduct, union walk, hackney (arches 402 and 404) t/n EGL331678. The leasehold property the dalston railway viaduct, union walk, hackney (arch 403) t/n EGL351181. The leasehold property the dalston railway viaduct, union walk, hackney (arches 405 to 414 and 416 to 420). for further details of property charged please refer to form 395.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 2002
    Delivered On Aug 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the leasehold property 1 to 27 darin court, crownhill, milton keynes (also reffered to as land on south west of watling street) t/n BM271713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • May 11, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 02, 2002
    Delivered On Apr 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all the undertaking and all property assets and rights of the company present and future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 02, 2002
    Delivered On Apr 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage l/h glenville mews industrial estate, kimber road wandsworth t/n SGL492740, l/h stevenage enterprise centre, julians road, stevenage t/n HD273272 and l/h buzzard creek industrial estate, river road, barking t/n EGL321957 for details of further properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Feb 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a surrey house 20 lavington street london SE1 t/n LN218037 and the f/h property k/a 27-31 clerkenwell close clerkenwell islington london t/n NGL612270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 23, 2000
    Delivered On Feb 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 41-103 (odd) caxton court garamonde drive wymbush milton keynes t/no: BM224606 f/h land k/a land and buildings on the north side of bentley lane (being bentley land industrial estate) walsall west midlands t/no: SF46446 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)

    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