OFFICE ZONE LIMITED
Overview
Company Name | OFFICE ZONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02848787 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OFFICE ZONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OFFICE ZONE LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OFFICE ZONE LIMITED?
Company Name | From | Until |
---|---|---|
OSG TRADING LIMITED | Oct 11, 2005 | Oct 11, 2005 |
OYEZSTRAKER HOLDINGS LIMITED | Oct 23, 1998 | Oct 23, 1998 |
STRAKER (HOLDINGS) LIMITED | Sep 29, 1993 | Sep 29, 1993 |
REFAL 397 LIMITED | Aug 27, 1993 | Aug 27, 1993 |
What are the latest accounts for OFFICE ZONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OFFICE ZONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 27, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Stephen James Horne as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Officeteam 2 Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 028487870014, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Satisfaction of charge 028487870009 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of OFFICE ZONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYNARD, Philippa Anne | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | British | Company Secretary | 44140850002 | |||||
HORNE, Stephen James | Director | Unit 4 500 Purley Way CR0 4NZ Croydon C/0 Office Team Ltd Surrey United Kingdom | United Kingdom | British | Ceo | 256352360001 | ||||
OATES, Richard John | Director | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | United Kingdom | British | Commercial Director | 198603960001 | ||||
BARHAM, Richard Edgar Charles | Nominee Secretary | 58 High Road Loughton Essex | British | 900007310001 | ||||||
BLANCHARD, Lisa Anne | Secretary | 156 Casewick Road West Norwood SE27 0SZ London | British | 40576530001 | ||||||
GRAY, David Peter | Secretary | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | Salesman | 67707480001 | |||||
PARNELL, Julie Caroline | Secretary | 45 Hilldale Road SM1 2JA Cheam Surrey | British | 25488170003 | ||||||
ALUN-JONES, Derek (John Derek), Sir | Director | The Willows KT24 5JE Effingham Common Surrey | British | Company Director | 28440590001 | |||||
APPLETON, William John | Director | 28 Bedford Avenue Silsoe MK45 4ER Bedford Bedfordshire | United Kingdom | British | Director | 55953830001 | ||||
CAHILL, Peter Charles | Director | Ilgars Manor Cottages 2 Mosses Lane CM3 8RD South Woodham Ferrers Essex | British | Director | 36596500003 | |||||
COX, David | Director | Marloes Comp Lane St Marys Platt TN15 8NR Sevenoaks Kent | United Kingdom | British | Director | 70818680001 | ||||
DONALD, Sidney Milne | Director | 1 Smith Barry Crescent Upper Rissington GL54 2NG Cheltenham Gloucestershire | United Kingdom | British | Financial Consultant | 64096360001 | ||||
EADES, Lisa Anne | Director | 4 Moorland Road Maidenbower RH10 7JB Crawley West Sussex | United Kingdom | British | Company Director | 40576530004 | ||||
EWART SMITH, Michael | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | England | British | Director | 73942450001 | ||||
EWART SMITH, Michael | Director | The Long Cottage High Street, Old Bursledon SO31 8DL Southampton Hampshire | England | British | Director | 73942450001 | ||||
GRAY, David Peter | Director | 28a Chaldon Common Road CR3 5DA Caterham Surrey | British | Salesman | 67707480001 | |||||
HEYS, David Michael | Director | Woodside House 597 Wheatley Lane Road BB12 9EP Burnley Lancashire | United Kingdom | British | Director | 71032080003 | ||||
HICKFORD, John | Director | Gartan House 9a East Ridgeway Cuffley EN6 4AW Potters Bar Hertfordshire | British | Director | 61175600001 | |||||
HODGES, Nicholas Robin | Director | 34 Holland Road MK45 2RS Ampthill Bedfordshire | England | British | Director | 48585350003 | ||||
HODGES, Nicholas Robin | Director | Ramsau 1 Ware Leys Close Marsh Gibbon OX6 0EN Bicester Oxfordshire | British | Director | 48585350002 | |||||
LANDSBERG, Kenneth William | Director | 1 Lower Common Road SW15 1BP London | British | Chartered Accountant/Investmen | 67271850002 | |||||
LAWSON, Philip Andrew | Director | Clayton Cottages 65 High Street RH9 8DT Godstone Surrey | United Kingdom | British | Director | 50604220003 | ||||
LENNARD, Andrew Dacre | Director | Pheasant Hill House Kemble GL7 6AW Cirencester Gloucestershire | England | British | Accountant | 68152930001 | ||||
MCCALLUM, Alexander James | Director | 28 Ouseley Road SW12 8EF London | United Kingdom | British | Accountant | 93679470001 | ||||
MOBBS, Andrew Graham | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | United Kingdom | British | Group Finance Director | 175045450001 | ||||
MOORE, Robert James | Director | 19 The Hazels ME8 0SE Gillingham Kent | United Kingdom | British | Director | 77594790001 | ||||
MORGAN, Richard James | Director | Parkfield 4 Somerville Road B73 6JA Sutton Coldfield West Midlands | England | British | Sales Director | 15621070003 | ||||
PITT, Derek Neil | Director | 52 Albany Drive CT6 8PX Herne Bay Kent | British | Sales Director | 14385530005 | |||||
PITT, Derek Neil | Director | 160 Shirehall Road DA2 7SN Hawley Kent | British | Sales Director | 14385530003 | |||||
RICHARDS, Benjamin William | Director | Highcroft Chilworth Road, Chilworth SO16 7LP Southampton Hampshire | United Kingdom | British | Director | 157483970001 | ||||
SANDARS, George Russell | Nominee Director | 5 Crescent Road SW20 8EY London | British | 900007300001 | ||||||
SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | Managing Director | 47246600001 | ||||
SMITH, Graham | Director | The Old Vicarage Cottage Atcham SY5 6QE Shrewsbury | British | Director | 69193860001 | |||||
STRAKER, Jonathan | Director | 9 Campden Road CR2 7EQ South Croydon Surrey | British | Company Director | 10770260001 | |||||
WHITEWAY, Jeffrey Michael | Director | Unit 4 500 Purley Way Croydon CR0 4NZ Surrey | England | British | Director | 14385570002 |
Who are the persons with significant control of OFFICE ZONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Officeteam 2 Group Limited | Apr 06, 2016 | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OFFICE ZONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 23, 2018 Delivered On Nov 29, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 17, 2015 Delivered On Jul 20, 2015 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 14, 2014 Delivered On Aug 18, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 24, 2014 Delivered On Aug 08, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 24, 2014 Delivered On Aug 08, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2013 Delivered On Jun 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Jun 20, 2007 Delivered On Jun 22, 2007 | Satisfied | Amount secured All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The acceding company assigns, with full title guarantee by way of absolute legal assignment the contracts, intellectual property rights, plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 17, 2003 Delivered On Apr 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 03, 2003 Delivered On Apr 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to national westminster bank PLC acting in its capacity as security agent for itself and those other lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture of even date made between oyezstraker group limited and certain of its subsidiaries (as charging companies) (as defined) | Created On Apr 30, 2001 Delivered On May 15, 2001 | Satisfied | Amount secured All money and liabilities at the time by the security agent due , owing or incurred to each beneficiary by (a) the charging company under or pursuant to the senior finance documents; or (b) by each other company (except for sums owed by such company in its capacity as a guarantor for the charging company) under or pursuant to the senior finance documents (all terms defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Sep 01, 1997 Delivered On Sep 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company or by any other group company as defined therein to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of life policies | Created On Sep 01, 1997 Delivered On Sep 11, 1997 | Satisfied | Amount secured All monies due or to become due from any group company as defined therein to the chargee on any account whatsoever | |
Short particulars The policies and all monies including bonuses accrued re : the life policy no. 3522175, life assured hugh sear, sum assured £500,000, cover life, insurer scottish equitable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 21, 1995 Delivered On Mar 31, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does OFFICE ZONE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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