SPACES4WORK LIMITED

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

    Company NameSPACES4WORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04221356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPACES4WORK LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is SPACES4WORK LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACES4WORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHGREY STORAGE SERVICES LIMITEDJul 18, 2007Jul 18, 2007
    HIGHGREY PROPERTIES LIMITEDMay 22, 2001May 22, 2001

    What are the latest accounts for SPACES4WORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 04, 2020

    What are the latest filings for SPACES4WORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2022

    8 pagesLIQ03

    Memorandum and Articles of Association

    19 pagesMA

    Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 30 Finsbury Square London EC2A 1AG on Sep 16, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2021

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Sep 09, 2021

    • Capital: GBP 3,800,480
    3 pagesSH01

    Total exemption full accounts made up to Dec 04, 2020

    12 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 042213560010 in full

    1 pagesMR04

    Satisfaction of charge 042213560009 in full

    1 pagesMR04

    Termination of appointment of Robert Harverson as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Paul Richard Clark as a director on Dec 04, 2020

    1 pagesTM01

    Registered office address changed from Crosspoint House 28 Stafford Road Wallington SM6 9AA England to 8th Floor 1 Fleet Place London EC4M 7RA on Dec 20, 2020

    1 pagesAD01

    Appointment of Mr Peter Stuart Cameron as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Jamie Brookes as a secretary on Dec 04, 2020

    1 pagesTM02

    Satisfaction of charge 042213560008 in full

    5 pagesMR04

    Notification of Paloma Capital as a person with significant control on Dec 04, 2020

    4 pagesPSC02

    Cessation of Robert Harverson as a person with significant control on Dec 04, 2020

    3 pagesPSC07

    Who are the officers of SPACES4WORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Peter Stuart
    1 Fleet Place
    EC4M 7RA London
    8th Floor
    England
    Director
    1 Fleet Place
    EC4M 7RA London
    8th Floor
    England
    United KingdomBritishDirector271056230001
    BROOKES, Jamie
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    Secretary
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    British128295110001
    JENKINS, Wenda
    458 Gander Green Lane
    SM3 9RE Sutton
    Surrey
    Secretary
    458 Gander Green Lane
    SM3 9RE Sutton
    Surrey
    British59573590001
    JESSUP, Douglas John
    93 Sydney Road
    Raynes Park
    SW20 8EG London
    Secretary
    93 Sydney Road
    Raynes Park
    SW20 8EG London
    British3084730001
    SIDLIN, Mark Howard
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    Secretary
    22 Larchwood Close
    SM7 1HE Banstead
    Surrey
    BritishDirector62984110002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    CLARK, Paul Richard
    1 Fleet Place
    EC4M 7RA London
    8th Floor
    England
    Director
    1 Fleet Place
    EC4M 7RA London
    8th Floor
    England
    United KingdomBritishCompany Director194564940001
    HARVERSON, Robert
    4 Golfside
    SM2 7EZ Cheam
    Surrey
    Director
    4 Golfside
    SM2 7EZ Cheam
    Surrey
    United KingdomBritishCompany Director56242280001
    JENKINS, Darren
    9 Austyns Place
    High Street
    KT17 1SQ Ewell
    Surrey
    Director
    9 Austyns Place
    High Street
    KT17 1SQ Ewell
    Surrey
    BritishHaulier119399240001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of SPACES4WORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paloma Capital
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Dec 04, 2020
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House (England & Wales)
    Registration NumberOc399152
    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.
    Mr Robert Harverson
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    Apr 06, 2016
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Richard Clark
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    Apr 06, 2016
    28 Stafford Road
    SM6 9AA Wallington
    Crosspoint House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SPACES4WORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 29, 2020
    Delivered On Jun 02, 2020
    Satisfied
    Brief description
    70 godstone road, whyteleaf, CR3 0EA (freehold - SY30023);. 72 godstone road, whyteleaf, CR3 0EA (freehold - SY250557);. 74 godstone road, whyteleaf, CR3 0EA (freehold - SY300024);. Land on the north-west side of 70 godtstone road, whyteleaf CR3 0EA (freehold - SY835481);. Land on the south west side of godstone road, whyteleaf (freehold - SY192412).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 2020Registration of a charge (MR01)
    • May 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2019
    Delivered On Jan 23, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 2019Registration of a charge (MR01)
    • May 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2019
    Delivered On Jan 23, 2019
    Satisfied
    Brief description
    The freehold land lying to the south side of holmethorpe avnue, redhill registered with title number SY177827 also known as 39-41 holmethorpe avenue, redhill, surrey, RH1 2NG and the freehold land 112 beddington lande, croydon, CR0 4TD and land on the east side of beddington lane, croydon registered with title numbers SGL632525 and SGL634204.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 23, 2019Registration of a charge (MR01)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Aug 31, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    • Jan 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Aug 31, 2016
    Satisfied
    Brief description
    By way of legal mortgage, the property known as land to the east side of beddington lane, croydon CR0 4TB (otherwise known as 112 beddington lane) and land and buildings on the east side of beddington lane, croydon CR0 4TB and registered at hm land registry under title numbers SGL634204 and SGL632525 (the "property").
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    • Jan 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Aug 31, 2016
    Satisfied
    Brief description
    By way of legal mortgage, the property known as land to the south side of holmethorpe avenue, redhill (otherwise known as 37, 39 and 41 holmethorpe avenue, redhill) surrey RH1 2NG and registered at hm land registry under title number SY177827 (the "property").
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 31, 2016Registration of a charge (MR01)
    • Jan 21, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 28, 2010
    Delivered On Nov 03, 2010
    Satisfied
    Amount secured
    All monies 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
    By way of fixed charge all the amount from time to time standing to the credit of the seperate interest bearing deposit account see image for full details.
    Persons Entitled
    • Highgrey Storage Services Limited
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Jun 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 22, 2002
    Delivered On Mar 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land at the rear of 112 beddington lane croydon surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    • Jun 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 22, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies 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/H land at beddington lane, croydon.
    Persons Entitled
    • The National Grid Company PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Dec 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 18, 2002
    Delivered On Feb 22, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    • Jun 05, 2017Satisfaction of a charge (MR04)

    Does SPACES4WORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2024Due to be dissolved on
    Sep 13, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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