MIDLANDS WORKSPACE LIMITED
Overview
| Company Name | MIDLANDS WORKSPACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02953277 |
| 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 MIDLANDS WORKSPACE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MIDLANDS WORKSPACE LIMITED located?
| Registered Office Address | Canterbury Court Kennington Park 1-3 Brixton Road SW9 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDLANDS WORKSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEPTRADE LIMITED | Jul 27, 1994 | Jul 27, 1994 |
What are the latest accounts for MIDLANDS WORKSPACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MIDLANDS WORKSPACE 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jameson Paul Hopkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Platt as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Magenta House 85 Whitechapel Road London E1 1DU* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Harry Platt on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Colin Clemett on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Graham Colin Clement on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Miss Carmelina Carfora as a secretary | 1 pages | AP03 | ||||||||||
| ||||||||||||
Who are the officers of MIDLANDS WORKSPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARFORA, Carmelina | Secretary | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | 150712510001 | |||||||
| CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 123744930001 | |||||
| HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 79842180002 | |||||
| BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | 113638490001 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||
| SAHA, Nirmal Chandra | Secretary | Sutherland Old Avenue KT13 0PQ Weybridge Surrey | British | 31811850002 | ||||||
| SMITH, Jeffrey Stanton | Secretary | 18 Shelley Court Milton Road AL5 5LL Harpenden Hertfordshire | British | 41718450001 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | 46150230001 | ||||||
| KIRBY, Adam John | Director | 13b Compton Road N1 2PA London | British | 42207000002 | ||||||
| MARPLES, James Patrick | Director | Churchfield All Saints Lane Sutton Courtenay OX14 4AG Abingdon Oxfordshire | British | 57707320002 | ||||||
| PLATT, Harry | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | 41914500003 | |||||
| PORTER, Alan Redvers | Director | The Clock House Horsham Road Capel RH5 5JJ Dorking Surrey | British | 17838310001 | ||||||
| SMITH, Jeffrey Stanton | Director | 18 Shelley Court Milton Road AL5 5LL Harpenden Hertfordshire | British | 41718450001 | ||||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Does MIDLANDS WORKSPACE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge deed | Created On Jul 11, 1997 Delivered On Jul 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that property k/a firstly land on the west side of ward road (brackley) and secondly units 1-6 the midpoint centre brackley all building trade and other fixtures goodwill of any business the benefit of all present and future licences all bookdebts and other monetary debts all stocks shares and other securities equitable charge for all or any estates or interest in any land now or hereafter belonging or charged to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On May 17, 1995 Delivered On Jun 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 15 f/h properties and l/h properties described in the schedule attached to the form 395 with the goodwill of the business the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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