WORKR COMPLIANCE LIMITED
Overview
| Company Name | WORKR COMPLIANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12902712 |
| 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 WORKR COMPLIANCE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is WORKR COMPLIANCE LIMITED located?
| Registered Office Address | 4th Floor Radius House 51 Clarendon Road WD17 1HP Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for WORKR COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 129027120002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 129027120001 in full | 1 pages | MR04 | ||||||||||
Notification of Jsa Services Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of The Workr Group Limited as a person with significant control on Apr 23, 2021 | 1 pages | PSC07 | ||||||||||
Second filing for the termination of Michael Andrew Lee as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Matthew Frederick Tyson as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Stephen Milton Mix as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Thomas James Buckley as a secretary | 5 pages | RP04TM02 | ||||||||||
Registration of charge 129027120001, created on Aug 02, 2021 | 71 pages | MR01 | ||||||||||
Registration of charge 129027120002, created on Aug 02, 2021 | 76 pages | MR01 | ||||||||||
Termination of appointment of Matthew Frederick Tyson as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Andrew Lee as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas James Buckley as a secretary on Apr 23, 2021 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Milton Mix as a director on Apr 23, 2021 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 26 Cross Street Manchester M2 7AQ England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on May 05, 2021 | 1 pages | AD01 | ||||||||||
Change of details for The Workr Group Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr John Hugo Hoskin as a director on Apr 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kwasi Martin Missah as a director on Apr 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas James Buckley as a secretary on Sep 24, 2020 | 2 pages | AP03 | ||||||||||
Notification of The Workr Group Limited as a person with significant control on Sep 24, 2020 | 1 pages | PSC02 | ||||||||||
Who are the officers of WORKR COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOSKIN, John Hugo | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | United Kingdom | British | 163200890001 | |||||
| MISSAH, Kwasi Martin | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor Radius House England | England | British | 141884310001 | |||||
| WEBSTER, Andrew | Director | Cross Street M2 7AQ Manchester 26 United Kingdom | England | British | 200887130001 | |||||
| BUCKLEY, Thomas James | Secretary | Carlton Street Stockton Heath WA4 6LX Warrington 3 England | 282176020001 | |||||||
| LEE, Michael Andrew | Director | Cross Street M2 7AQ Manchester 26 United Kingdom | United Kingdom | British | 274579770001 | |||||
| MIX, Stephen Milton | Director | Cross Street M2 7AQ Manchester 26 United Kingdom | United Kingdom | British | 253331100001 | |||||
| TYSON, Matthew Frederick | Director | Cross Street M2 7AQ Manchester 26 United Kingdom | United Kingdom | British | 205236480003 |
Who are the persons with significant control of WORKR COMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jsa Services Limited | Apr 23, 2021 | Radius House 51 Clarendon Road WD17 1HP Watford 4th Floor Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Workr Group Limited | Sep 24, 2020 | Cross Street M2 7AQ Manchester 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Frederick Tyson | Sep 24, 2020 | Cross Street M2 7AQ Manchester 26 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does WORKR COMPLIANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 02, 2021 Delivered On Aug 06, 2021 | Satisfied | ||
Brief description The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 02, 2021 Delivered On Aug 06, 2021 | Satisfied | ||
Brief description The company charges by way of first legal mortgage all its property, although no further detail is specified in the instrument. For further information, please see clause 5(a) and the schedule of the instrument. The company also charges by way of first fixed charge all its intellectual property, although no further detail is specified in the instrument. For further information, please see clause 5(d) and the schedule of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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