WORKSPACE 4 LIMITED
Overview
| Company Name | WORKSPACE 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03741557 |
| 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 WORKSPACE 4 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WORKSPACE 4 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 WORKSPACE 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXOPORT LIMITED | Mar 26, 1999 | Mar 26, 1999 |
What are the latest accounts for WORKSPACE 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WORKSPACE 4 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 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
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 Feb 21, 2016 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 Feb 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 Feb 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 Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company 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 Feb 21, 2012 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 Jul 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Harry Platt on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Graham Colin Clement on Apr 06, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WORKSPACE 4 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 | 150286760001 | |||||||
| 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 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WALDMAN, Matthew | Secretary | 195 Broomwood Road SW11 6JX London | British | 64012810001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BAMBER, Claire | Director | 14b Rastell Avenue SW2 4XP London | Irish | 64346470003 | ||||||
| CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | 46150230001 | ||||||
| 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 | ||||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WALDMAN, Matthew | Director | 195 Broomwood Road SW11 6JX London | British | 64012810001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of WORKSPACE 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace Glebe Limited | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WORKSPACE 4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 15, 2002 Delivered On Jul 25, 2002 | Satisfied | Amount secured All and any monies obligations and liabilities due or to become due from an obligor to the chargee as security trustee for each of the finance parties (the "security trustee") 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jun 21, 2001 Delivered On Jul 09, 2001 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as trustee for each of the finance parties (as defined) (the "trustee") or any of them under each of the finance documents (as defined) and on any account whatsoever | |
Short particulars The benefit of its right title and interest to in and under all present and future agreements contracts deed licences undertakings guarantees covenants warranties representations and other documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental debenture made between workspace 3 limited, workspace 4 limited, workspace 5 limited (together the "companies" and each a "company") and westdeutsche landesbank girozentrale | Created On Dec 09, 1999 Delivered On Dec 20, 1999 | Satisfied | Amount secured All obligations and liabilities of each obligor to the finance parties or any of them under each of the finance documents (all defined therein) | |
Short particulars The benefit of all of its right title and interest to in and under all present and future agreements, contracts, deeds, licences, undertakings, warranties and other documents in respect of its mortgaged property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement made between workspace 1 limited, workspace 3 limited, workspace 4 limited, workspace 5 limited (together the company, the obligors and each a obligor), workspace holdings limited (wh) and westdeutsche landesbank girozentrale (the trustee) | Created On Nov 22, 1999 Delivered On Dec 08, 1999 | Satisfied | Amount secured All present and future obligations and liabilities of the company to the trustee under each of the finance documents (as defined) | |
Short particulars By way of first fixed charge the investment security accounts which means the investment collection account - account no.8637261 And the investment disbursements account - account no.8632278. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 1999 Delivered On Aug 06, 1999 | 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. See the mortgage charge document for full details. | ||||
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