OFFICE ZONE LIMITED

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

    Company NameOFFICE ZONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02848787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OFFICE ZONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSG TRADING LIMITEDOct 11, 2005Oct 11, 2005
    OYEZSTRAKER HOLDINGS LIMITEDOct 23, 1998Oct 23, 1998
    STRAKER (HOLDINGS) LIMITEDSep 29, 1993Sep 29, 1993
    REFAL 397 LIMITEDAug 27, 1993Aug 27, 1993

    What are the latest accounts for OFFICE ZONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OFFICE ZONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2021

    11 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Second filing for the appointment of Stephen James Horne as a director

    6 pagesRP04AP01

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officeteam 2 Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

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

    7 pagesAA

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 04, 2020Clarification A second filed AP01 was registered on 04/03/2020.

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 028487870014, created on Nov 23, 2018

    60 pagesMR01

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Satisfaction of charge 028487870009 in full

    1 pagesMR04

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Who are the officers of OFFICE ZONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Philippa Anne
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    BritishCompany Secretary44140850002
    HORNE, Stephen James
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/0 Office Team Ltd
    Surrey
    United Kingdom
    Director
    Unit 4
    500 Purley Way
    CR0 4NZ Croydon
    C/0 Office Team Ltd
    Surrey
    United Kingdom
    United KingdomBritishCeo256352360001
    OATES, Richard John
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Director
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    United KingdomBritishCommercial Director198603960001
    BARHAM, Richard Edgar Charles
    58 High Road
    Loughton
    Essex
    Nominee Secretary
    58 High Road
    Loughton
    Essex
    British900007310001
    BLANCHARD, Lisa Anne
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    Secretary
    156 Casewick Road
    West Norwood
    SE27 0SZ London
    British40576530001
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Secretary
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    BritishSalesman67707480001
    PARNELL, Julie Caroline
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    Secretary
    45 Hilldale Road
    SM1 2JA Cheam
    Surrey
    British25488170003
    ALUN-JONES, Derek (John Derek), Sir
    The Willows
    KT24 5JE Effingham Common
    Surrey
    Director
    The Willows
    KT24 5JE Effingham Common
    Surrey
    BritishCompany Director28440590001
    APPLETON, William John
    28 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    Director
    28 Bedford Avenue
    Silsoe
    MK45 4ER Bedford
    Bedfordshire
    United KingdomBritishDirector55953830001
    CAHILL, Peter Charles
    Ilgars Manor Cottages
    2 Mosses Lane
    CM3 8RD South Woodham Ferrers
    Essex
    Director
    Ilgars Manor Cottages
    2 Mosses Lane
    CM3 8RD South Woodham Ferrers
    Essex
    BritishDirector36596500003
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritishDirector70818680001
    DONALD, Sidney Milne
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    Director
    1 Smith Barry Crescent
    Upper Rissington
    GL54 2NG Cheltenham
    Gloucestershire
    United KingdomBritishFinancial Consultant64096360001
    EADES, Lisa Anne
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    Director
    4 Moorland Road
    Maidenbower
    RH10 7JB Crawley
    West Sussex
    United KingdomBritishCompany Director40576530004
    EWART SMITH, Michael
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    Director
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    EnglandBritishDirector73942450001
    EWART SMITH, Michael
    The Long Cottage
    High Street, Old Bursledon
    SO31 8DL Southampton
    Hampshire
    Director
    The Long Cottage
    High Street, Old Bursledon
    SO31 8DL Southampton
    Hampshire
    EnglandBritishDirector73942450001
    GRAY, David Peter
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Director
    28a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    BritishSalesman67707480001
    HEYS, David Michael
    Woodside House
    597 Wheatley Lane Road
    BB12 9EP Burnley
    Lancashire
    Director
    Woodside House
    597 Wheatley Lane Road
    BB12 9EP Burnley
    Lancashire
    United KingdomBritishDirector71032080003
    HICKFORD, John
    Gartan House 9a East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    Director
    Gartan House 9a East Ridgeway
    Cuffley
    EN6 4AW Potters Bar
    Hertfordshire
    BritishDirector61175600001
    HODGES, Nicholas Robin
    34 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    Director
    34 Holland Road
    MK45 2RS Ampthill
    Bedfordshire
    EnglandBritishDirector48585350003
    HODGES, Nicholas Robin
    Ramsau 1 Ware Leys Close
    Marsh Gibbon
    OX6 0EN Bicester
    Oxfordshire
    Director
    Ramsau 1 Ware Leys Close
    Marsh Gibbon
    OX6 0EN Bicester
    Oxfordshire
    BritishDirector48585350002
    LANDSBERG, Kenneth William
    1 Lower Common Road
    SW15 1BP London
    Director
    1 Lower Common Road
    SW15 1BP London
    BritishChartered Accountant/Investmen67271850002
    LAWSON, Philip Andrew
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    Director
    Clayton Cottages 65 High Street
    RH9 8DT Godstone
    Surrey
    United KingdomBritishDirector50604220003
    LENNARD, Andrew Dacre
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    Director
    Pheasant Hill House
    Kemble
    GL7 6AW Cirencester
    Gloucestershire
    EnglandBritishAccountant68152930001
    MCCALLUM, Alexander James
    28 Ouseley Road
    SW12 8EF London
    Director
    28 Ouseley Road
    SW12 8EF London
    United KingdomBritishAccountant93679470001
    MOBBS, Andrew Graham
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    Director
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    United KingdomBritishGroup Finance Director175045450001
    MOORE, Robert James
    19 The Hazels
    ME8 0SE Gillingham
    Kent
    Director
    19 The Hazels
    ME8 0SE Gillingham
    Kent
    United KingdomBritishDirector77594790001
    MORGAN, Richard James
    Parkfield 4 Somerville Road
    B73 6JA Sutton Coldfield
    West Midlands
    Director
    Parkfield 4 Somerville Road
    B73 6JA Sutton Coldfield
    West Midlands
    EnglandBritishSales Director15621070003
    PITT, Derek Neil
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    Director
    52 Albany Drive
    CT6 8PX Herne Bay
    Kent
    BritishSales Director14385530005
    PITT, Derek Neil
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    Director
    160 Shirehall Road
    DA2 7SN Hawley
    Kent
    BritishSales Director14385530003
    RICHARDS, Benjamin William
    Highcroft
    Chilworth Road, Chilworth
    SO16 7LP Southampton
    Hampshire
    Director
    Highcroft
    Chilworth Road, Chilworth
    SO16 7LP Southampton
    Hampshire
    United KingdomBritishDirector157483970001
    SANDARS, George Russell
    5 Crescent Road
    SW20 8EY London
    Nominee Director
    5 Crescent Road
    SW20 8EY London
    British900007300001
    SEAR, Hugh Edward
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Director
    1 Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    EnglandEnglishManaging Director47246600001
    SMITH, Graham
    The Old Vicarage Cottage
    Atcham
    SY5 6QE Shrewsbury
    Director
    The Old Vicarage Cottage
    Atcham
    SY5 6QE Shrewsbury
    BritishDirector69193860001
    STRAKER, Jonathan
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    Director
    9 Campden Road
    CR2 7EQ South Croydon
    Surrey
    BritishCompany Director10770260001
    WHITEWAY, Jeffrey Michael
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    Director
    Unit 4 500 Purley Way
    Croydon
    CR0 4NZ Surrey
    EnglandBritishDirector14385570002

    Who are the persons with significant control of OFFICE ZONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Moulton
    Buckingham Street
    WC2N 6DF London
    10
    England
    Apr 06, 2016
    Buckingham Street
    WC2N 6DF London
    10
    England
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    Apr 06, 2016
    Purley Way
    CR0 4NZ Croydon
    Unit 4 C/O Officeteam
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03185023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OFFICE ZONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP
    Transactions
    • Nov 29, 2018Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    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
    • Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
    Transactions
    • Aug 18, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    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
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    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
    • BECAP12 Gp Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jun 20, 2013Registration of a charge (MR01)
    • Aug 05, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and Bank of Scotland Treasury Services PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandand Its Successors and Assigns
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Apr 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)

    Does OFFICE ZONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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