REDHILL WORKSPACE LIMITED
Overview
| Company Name | REDHILL WORKSPACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03282071 |
| 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 REDHILL WORKSPACE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is REDHILL 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 REDHILL WORKSPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZOOTRADE LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for REDHILL WORKSPACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for REDHILL WORKSPACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
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 Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 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 Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Jameson Paul Hopkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Platt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 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 Oct 19, 2010 with full list of shareholders | 3 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 | 4 pages | AA | ||||||||||
Who are the officers of REDHILL 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 | 150383290001 | |||||||
| 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 | ||||||
| DAVIES, Linda Anne | Secretary | Bevendean Sheath Lane Bevendean Cottages KT22 0QU Leatherhead Surrey | British | 51641990002 | ||||||
| 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 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| 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 | ||||||
| DAVIES, Linda Anne | Director | Bevendean Sheath Lane Bevendean Cottages KT22 0QU Leatherhead Surrey | British | 51641990002 | ||||||
| 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 | ||||||
| STANIER, Julian Henry Douglas | Director | 25 Albany Mansions Albert Bridge Road SW11 4PG London | British | 59910020002 | ||||||
| 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 |
Who are the persons with significant control of REDHILL WORKSPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace Group Plc | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does REDHILL WORKSPACE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 and buildings on the north side of hooley lane redhill surrey t/n: SY668599 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Transfer | Created On Apr 03, 1997 Delivered On Apr 10, 1997 | Satisfied | Amount secured The payment of all such sums as shall become payable from the company to the chargee in accordance with the provisions of the third schedule to the transfer | |
Short particulars Land at hooley lane,redhill,surrey containing an area of 3 hectares 6,905 square metres or thereabouts. | ||||
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