WORKSPACE 8 LIMITED

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

    Company NameWORKSPACE 8 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03334863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WORKSPACE 8 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WORKSPACE 8 LIMITED located?

    Registered Office Address
    Canterbury Court Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOPORT LIMITEDMay 19, 1999May 19, 1999
    WORKSPACE 4 LIMITEDJan 21, 1998Jan 21, 1998
    GOLDPINE PROPERTIES LIMITEDMar 18, 1997Mar 18, 1997

    What are the latest accounts for WORKSPACE 8 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WORKSPACE 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    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 pagesAD01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Jameson Paul Hopkins as a director

    2 pagesAP01

    Termination of appointment of Harry Platt as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Registered office address changed from * Magenta House 85 Whitechapel Road London E1 1DU* on Jul 29, 2011

    1 pagesAD01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Graham Colin Clement on Mar 02, 2011

    2 pagesCH01

    Director's details changed for Mr Harry Platt on Oct 19, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    4 pagesAA

    Who are the officers of WORKSPACE 8 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Secretary
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    150382170001
    CLEMETT, Graham Colin
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish123744930001
    HOPKINS, Jameson Paul
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    United KingdomBritish79842180002
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    SAHA, Nirmal Chandra
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    Secretary
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    British31811850002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    British46150230001
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British57707320002
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    PORTER, Alan Redvers
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    Director
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    British17838310001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of WORKSPACE 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Workspace Glebe Limited
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    Apr 06, 2016
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Canterbury Court
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WORKSPACE 8 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 13, 2003
    Delivered On Jan 14, 2003
    Satisfied
    Amount secured
    £1,500,000.00 and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and buildings at 196-208 (even) kensal road,london W.10 5BN; t/no ngl 303445; fixed charge over all buildings,structures,fixtures and goodwill of business with all plant machinery and other items affixed thereon; the proceeds of all claims made under any insurance.
    Persons Entitled
    • Sven Bennie Gray
    Transactions
    • Jan 14, 2003Registration of a charge (395)
    • Jul 25, 2013Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys right title benefit and imnterest (present aor future) in and to all rental monies from any tenant or licencee of property k/a laurence leyland complex irthlingborogh road wellingborough t/no;-NN178476. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over property k/a laurence leyland complex irthlingborough road wellingborogh t/no;-NN178476 all buildings fixtures fixed plant and machinery all estates rights options and privelages thereof, fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property floating charge undertaking all other property assets and rights of the comnpany not effectively charged by the commercial mortgage an assignment over goodwill of business of the company at the propert and all policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Jul 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    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
    • Bristol & West PLC
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east sidec of brunel drive newark NT211340 and units 1-5 watchmoor park camberley t/no;-SY634897 togerther with buildings fixtures fixed plant machinery benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties floating charge all other property assets and rights assignment over goodwill and all policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Oct 03, 1997Registration of a charge (395)
    • Jul 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 25, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Devonshire works dukes avenue chiswick t/no;-MX5903. 24 highbury grove I slington ad land on the eastern side highbury grove highbury grove islington t/no's;-NGL30173 and NGL635748 and land lying to the north of frail street southwark t/no;-TGL25069 together with all buildings structures and fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon all moveable plant machinery implements utensils stock furniture equipment and other chattels owned hired leased or rented by the company in connection with the property together with goodwill, the benefit of all licences in connection with the business and floating charge all other undertaking and assets of the company whasoever and wheresoever present and future not charged by way of fixed charge.
    Persons Entitled
    • Bristol & West Building Society
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Jul 26, 1999Statement of satisfaction of a charge in full or part (403a)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jul 25, 1997
    Delivered On Jul 31, 1997
    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
    • Bristol & West Building Society
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (403a)

    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