WORKSPACE 4 LIMITED

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

    Company NameWORKSPACE 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03741557
    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 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 AddressNo

    What were the previous names of WORKSPACE 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOPORT LIMITEDMar 26, 1999Mar 26, 1999

    What are the latest accounts for WORKSPACE 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for WORKSPACE 4 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 21, 2017 with updates

    5 pagesCS01

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

    4 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 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Feb 21, 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 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Feb 21, 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 21, 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 21, 2011 with full list of shareholders

    3 pagesAR01

    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

    legacy

    3 pagesMG02

    Director's details changed for Graham Colin Clement on Apr 06, 2010

    2 pagesCH01

    Who are the officers of WORKSPACE 4 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
    150286760001
    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
    WALDMAN, Matthew
    195 Broomwood Road
    SW11 6JX London
    Secretary
    195 Broomwood Road
    SW11 6JX London
    British64012810001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BAMBER, Claire
    14b Rastell Avenue
    SW2 4XP London
    Director
    14b Rastell Avenue
    SW2 4XP London
    Irish64346470003
    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
    WALDMAN, Matthew
    195 Broomwood Road
    SW11 6JX London
    Director
    195 Broomwood Road
    SW11 6JX London
    British64012810001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of WORKSPACE 4 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 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bradford & Bingley PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • May 11, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Jul 09, 2001Registration of a charge (395)
    • Jul 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdertsche Landesbank Girozentrale
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jul 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale (The Trustee)
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Jul 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Jun 21, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2002Statement 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