OFFICETEAM 2 GROUP LIMITED
Overview
Company Name | OFFICETEAM 2 GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03185023 |
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 OFFICETEAM 2 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OFFICETEAM 2 GROUP 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 OFFICETEAM 2 GROUP LIMITED?
Company Name | From | Until |
---|---|---|
OYEZSTRAKER GROUP LIMITED | Oct 23, 1998 | Oct 23, 1998 |
OYEZ STRAKER GROUP LIMITED | Sep 03, 1997 | Sep 03, 1997 |
SLSS (HOLDINGS) LIMITED | Apr 04, 1996 | Apr 04, 1996 |
What are the latest accounts for OFFICETEAM 2 GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OFFICETEAM 2 GROUP 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 | ||||||||||
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, 2022 | 10 pages | LIQ03 | ||||||||||
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 Aug 03, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 031850230023 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031850230021 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031850230024 | 1 pages | MR05 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 031850230024, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OFFICETEAM 2 GROUP 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 | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Chief Executive | 256352360001 | ||||
OATES, Richard John | Director | Purley Way CR0 4NZ Croydon Unit 4 C/O Officeteam England | United Kingdom | British | Commercial Director | 198603960001 | ||||
DALE, Nicholas Robin | Secretary | 19 Roseacre Lane Bearsted ME14 4HZ Maidstone Kent | British | 65374210001 | ||||||
MANSUKHANI, Sunder | Secretary | 25 Merewood Close Bickley BR1 2AN Bromley Kent | British | 18016070002 | ||||||
ALUN-JONES, Derek (John Derek), Sir | Director | The Willows KT24 5JE Effingham Common Surrey | British | Company Director | 28440590001 | |||||
BANKIER, Ian Patrick | Director | 2/2 168 Crow Road G11 7JS Glasgow | United Kingdom | British | Company Director | 95000940001 | ||||
CAHILL, Peter Charles | Director | Poplar Cottage Leighs Road CM3 3NH Little Waltham Essex | British | Director | 36596500005 | |||||
CAHILL, Peter Charles | Director | Ilgars Manor Cottages 2 Mosses Lane CM3 8RD South Woodham Ferrers Essex | British | Company Director | 36596500003 | |||||
COX, David | Director | Marloes Comp Lane St Marys Platt TN15 8NR Sevenoaks Kent | United Kingdom | British | Company Director | 70818680001 | ||||
DALE, Nicholas Robin | Director | 19 Roseacre Lane Bearsted ME14 4HZ Maidstone Kent | United Kingdom | British | Company Director | 65374210001 | ||||
EADES, Lisa Anne | Director | 4 Moorland Road Maidenbower RH10 7JB Crawley West Sussex | United Kingdom | British | Finance Director | 40576530004 | ||||
EWART-SMITH, Michael Charles | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | United Kingdom | British | Director | 123825270001 | ||||
HAYHOE, Thomas Edward George | Director | 21 Tabor Road W6 0BN London | England | British | Management Consultant | 33045870001 | ||||
HICKFORD, John | Director | Gartan House 9a East Ridgeway Cuffley EN6 4AW Potters Bar Hertfordshire | British | Company Director | 61175600001 | |||||
KETTELEY, John Henry Beevor | Director | Keeway Ferry Road, Creeksea CM0 8PL Burnham On Crouch Essex | United Kingdom | British | Director | 3514610001 | ||||
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 CR0 4NZ Croydon Surrey | United Kingdom | British | Group Finance Director | 175045450001 | ||||
OLDROYD, Christopher Graham | Director | KT13 | England | British | Director | 56464730001 | ||||
PITT, Derek Neil | Director | 160 Shirehall Road DA2 7SN Hawley Kent | British | Director | 14385530003 | |||||
SEAR, Hugh Edward | Director | 1 Lynwood Avenue KT17 4LQ Epsom Surrey | England | English | Accountant | 47246600001 | ||||
STRAKER, Jonathan | Director | 9 Campden Road CR2 7EQ South Croydon Surrey | British | Company Director | 10770260001 | |||||
WHITEWAY, Jeffrey Michael | Director | Unit 4 500 Purley Way CR0 4NZ Croydon Surrey | England | British | Director | 14385570002 | ||||
WHITEWAY, Jeffrey Michael | Director | 69 Ashley Road KT18 5BN Epsom Surrey | England | British | Director | 14385570002 | ||||
WORDSWORTH, Mark Gregory | Director | Butes Lane Alderney GY9 3UW Guernsey Lions View Channel Isles United Kingdom | United Kingdom | British | Fund Manager | 148023420001 |
Who are the persons with significant control of OFFICETEAM 2 GROUP 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 Limited | Apr 06, 2016 | Purley Way CR0 4NZ Croydon Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OFFICETEAM 2 GROUP 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
| ||||
Assignment of life policy | Created On Aug 31, 2004 Delivered On Sep 01, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy being the life policy with the policy number LO197879452 taken out by the company with scottish equitable over the life of philippa anne maynard and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Aug 31, 2004 Delivered On Sep 01, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy being the life policy with the policy number 6014467EW taken out by the company with norwich union over the life of alexander james mccallum and all money that may become payable under the policy subject to re-assignment on redemption.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jun 24, 2004 Delivered On Jun 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy being the life policy with the policy no LO198939942 taken out by the company with scottish equitable over the life of hugh sear.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 07, 2004 Delivered On Jan 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company covenants to discharge on demand from the bank the company's obligations and as a continuing security and with full title guarantee assigns to the bank the policy being the life policy number L0196639642 taken out by the company with scottish equitable over the life of philip lawson. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 07, 2004 Delivered On Jan 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company covenants to discharge on demand from the bank the company's obligations and as a conitinuing security with full title guarantee assigns the policy being the life policy number L0199048042 taken out by the company with scottish equitable over the life of jeffrey whiteway, and all money that may become payable under the policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Jan 07, 2004 Delivered On Jan 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Scottish equitable policy number L0191305042 (nicholas hodges) and all poney that may become payable under the policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Apr 03, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy with the policy number RNF00092047A taken out by the company with royal & sun alliance over the life of andrew lennard. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Apr 03, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The life policy with the policy number 4772465 taken out by the company with scottish equitable over the life of hugh sear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 03, 2003 Delivered On Apr 10, 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 the chargee on any account whatsoever 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
| ||||
Deed of assignment between the company and the bank of scotland (as "security agent and trustee") | Created On May 29, 2001 Delivered On Jun 07, 2001 | Satisfied | Amount secured All monies and liabilities due or to become due from the company to each beneficiary under or pursuant to the senior finance documents | |
Short particulars All right title and interest in and to the policies of life assurance being: policy number 4128643 on the life of hugh e sear; policy number RNF00092047A on the life of andrew dacre; policy number RNF00024729A on the life of jeffrey michael whiteway (for full details of further policies charged please refer to form 395). see the mortgage charge document for full details. | ||||
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
| ||||
Supplemental legal charge | Created On Mar 16, 1999 Delivered On Mar 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST september 1997 | |
Short particulars L/Hold property - hawthorns business centre,smethwick,west midlands. | ||||
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 (formerly known as slss (holdings) limited or 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
| ||||
A guarantee and debenture | Created On Jul 04, 1996 Delivered On Jul 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or any other group company (as defined) including any other charging company (as defined in the facilities agreement) to the chargee (as security trustee for itself and the bank of scotland treasury services PLC) 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
| ||||
Guarantee and debenture | Created On Jun 05, 1996 Delivered On Jun 21, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or from any other group company (as defined) including any other charging company (as defined in the facilities agreement) 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
|
Does OFFICETEAM 2 GROUP 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