Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKPLACE LAW GROUP LIMITED
Company Information for

WORKPLACE LAW GROUP LIMITED

7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03126840
Private Limited Company
Dissolved

Dissolved 2016-11-30

Company Overview

About Workplace Law Group Ltd
WORKPLACE LAW GROUP LIMITED was founded on 1995-11-16 and had its registered office in 7th Floor Dashwood House 69 Old Broad Street. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
WORKPLACE LAW GROUP LIMITED
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC2M
 
Previous Names
ASSET INFORMATION LIMITED17/02/2004
Filing Information
Company Number 03126840
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-11-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 09:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORKPLACE LAW GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORKPLACE LAW GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARLES GLOVER
Company Secretary 2004-01-22
BEN JAMES DAFT
Director 2006-04-13
PAUL CHARLES GLOVER
Director 2004-11-05
DAVID GRANT SHARP
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS MCALINDEN
Director 2013-02-15 2014-03-06
THOMAS CIARON DUNNE
Director 2000-11-01 2004-11-05
DAVID SHARP
Company Secretary 1995-11-16 2004-01-22
VALERIE ANNE SHARP
Director 1999-08-01 2000-11-01
BRIAN MATTHEW HOLMES
Director 1995-11-16 1999-08-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-11-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES GLOVER OUTPLAY MEDIA LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active - Proposal to Strike off
PAUL CHARLES GLOVER CAMBRIDGE MICRO ENGINEERING LIMITED Company Secretary 2005-04-30 CURRENT 1988-01-28 Active
PAUL CHARLES GLOVER WORKPLACE LAW ENVIRONMENTAL LIMITED Company Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2015-08-04
PAUL CHARLES GLOVER WORKPLACE LAW HEALTH & SAFETY LTD Company Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2015-08-04
PAUL CHARLES GLOVER WORKPLACE LAW HUMAN RESOURCES LIMITED Company Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2015-08-04
PAUL CHARLES GLOVER WORKPLACE LAW LIMITED Company Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2015-08-04
PAUL CHARLES GLOVER GEO STRATEGIES LTD. Company Secretary 2002-02-26 CURRENT 1993-02-23 Active
BEN JAMES DAFT MCDIARMID WHITMORE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
PAUL CHARLES GLOVER GREAT CHESTERFORD COURT (PHASE 2) LIMITED Director 2013-06-30 CURRENT 2000-09-12 Active
PAUL CHARLES GLOVER COULSON GROUP LIMITED Director 2012-01-01 CURRENT 1920-12-04 Active
PAUL CHARLES GLOVER PROPERTY VENTURES LIMITED Director 2012-01-01 CURRENT 1988-02-25 Active
PAUL CHARLES GLOVER NEGUS & SONS LIMITED Director 2012-01-01 CURRENT 1930-05-22 Active
PAUL CHARLES GLOVER HART ELECTRICAL LIMITED Director 2012-01-01 CURRENT 1968-07-10 Active
PAUL CHARLES GLOVER COULSON RESTORATION LIMITED Director 2012-01-01 CURRENT 1980-10-03 Active
PAUL CHARLES GLOVER COULSON & SON LIMITED Director 2012-01-01 CURRENT 1980-10-03 Active
PAUL CHARLES GLOVER COULSON JOINERY LIMITED Director 2012-01-01 CURRENT 1966-10-14 Active
PAUL CHARLES GLOVER PAUL GLOVER ASSOCIATES LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 110 HILLS ROAD CAMBRIDGE CB2 1LQ
2014-09-054.70DECLARATION OF SOLVENCY
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCALINDEN
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0116/11/13 FULL LIST
2013-07-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS MCALINDEN
2012-12-10AR0116/11/12 FULL LIST
2012-10-23AA31/01/12 TOTAL EXEMPTION SMALL
2011-11-18AR0116/11/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES DAFT / 16/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT SHARP / 16/11/2011
2011-08-26AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-24AR0116/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 110 HILLS ROAD CAMBRIDGE CB2 1LQ UNITED KINGDOM
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM SECOND FLOOR DAEDALUS HOUSE STATION ROAD CAMBRIDGE CB1 2RE
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-20AR0116/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT SHARP / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES DAFT / 16/11/2009
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-23AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-08-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-21363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: FOURTH FLOOR JANUS HOUSE 46-48 ST ANDREWS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3AH
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17CERTNMCOMPANY NAME CHANGED ASSET INFORMATION LIMITED CERTIFICATE ISSUED ON 17/02/04
2004-02-17288bSECRETARY RESIGNED
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to WORKPLACE LAW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-13
Appointment of Liquidators2014-09-04
Resolutions for Winding-up2014-09-04
Notices to Creditors2014-09-04
Fines / Sanctions
No fines or sanctions have been issued against WORKPLACE LAW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-11-06 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-03 Satisfied CATALYST COMMUNICATIONS GROUP PLC
DEBENTURE 2001-06-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORKPLACE LAW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WORKPLACE LAW GROUP LIMITED registering or being granted any patents
Domain Names

WORKPLACE LAW GROUP LIMITED owns 3 domain names.

workplacelaw.co.uk   humanresources-news.co.uk   jafferprint.co.uk  

Trademarks
We have not found any records of WORKPLACE LAW GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORKPLACE LAW GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-10 GBP £1,667 Employee Training
Cambridge City Council 2014-7 GBP £900
London Borough of Hackney 2014-4 GBP £599
London City Hall 2014-3 GBP £1,279 Staff Training
Cambridgeshire County Council 2014-2 GBP £2,699 Staff Training & Development
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £1,943 PUBLICATIONS
Tower Hamlets Council 2014-2 GBP £3,198
Cambridge City Council 2014-1 GBP £1,150
London Borough of Hammersmith and Fulham 2013-7 GBP £738
Wiltshire Council 2013-7 GBP £450 Staff Training Course Costs
London Borough of Ealing 2013-6 GBP £719
Tandridge District Council 2013-4 GBP £299
London Borough of Hackney 2013-4 GBP £508
London Borough of Waltham Forest 2013-3 GBP £1,332 OFFICE SUPPLIES
Dacorum Borough Council 2013-2 GBP £1,599
London Borough of Havering 2013-1 GBP £1,858
Suffolk County Council 2012-12 GBP £359 Training
Bath & North East Somerset Council 2012-11 GBP £519 Training
Wandsworth Council 2012-10 GBP £985
London Borough of Wandsworth 2012-10 GBP £985 TRAINING - EXTERNAL COURSES
Dacorum Borough Council 2012-9 GBP £798
Cambridgeshire County Council 2012-2 GBP £599 Staff Training & Development
Uttlesford District Council 2012-1 GBP £540 Human Resource - Prof Training
Uttlesford District Council 2011-6 GBP £2,159 Human Res Training
Tandridge District Council 2011-4 GBP £598
Dartford Borough Council 2011-3 GBP £2,900
Epsom and Ewell Borough Council 2011-3 GBP £2,317
Tandridge District Council 2011-2 GBP £400
Coventry City Council 2010-8 GBP £699 Course Fees (General)
Worcestershire County Council 2010-6 GBP £429 Employee Other FE Course Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORKPLACE LAW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORKPLACE LAW GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWORKPLACE LAW GROUP LIMITEDEvent Date2016-07-08
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above-named Company will be held at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 19 August 2016 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and to receive any explanations that may be given by the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be lodged at the above named company not later than 12 noon on the business day prior to the meeting. Date of appointment: 22 August 2014 Office Holder details: Paul Anthony Higley and Paul James Pittman (IP Nos. 11910 and 13710) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. For further details contact: Paul Anthony Higley, Email: paul.higley@pricebailey.co.uk Alternative contact: Vedeena Haulkhory, Tel: 020 7382 7440.
 
Initiating party Event TypeNotices to Creditors
Defending partyWORKPLACE LAW GROUP LIMITEDEvent Date2014-09-02
Notice is hereby given that creditors of the Company are required, on or before 7 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Paul Anthony Higley and Paul James Pittman (IP Nos 11910 and 13710) both of Price Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. Date of appointment: 22 August 2014. Contact information for Liquidators: Email: paul.higley@pricebailey.co.uk Alternative contact name: Vedeena Haulkhory, Email: vedeena.haulkhory@pricebailey.co.uk Tel: 020 7382 7440
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWORKPLACE LAW GROUP LIMITEDEvent Date2014-08-22
Paul Anthony Higley and Paul James Pittman , both of Price Bailey Insolvency and Recovery LLP , 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS : Contact information for Liquidators: Email: paul.higley@pricebailey.co.uk Alternative contact name: Vedeena Haulkhory, Email: vedeena.haulkhory@pricebailey.co.uk Tel: 020 7382 7440
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWORKPLACE LAW GROUP LIMITEDEvent Date2014-08-22
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 22 August 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that for the purpose of the winding up of the Company, Paul Anthony Higley and Paul James Pittman , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, (IP Nos. 11910 and 13710) be and are hereby appointed Joint Liquidators of the Company. Contact information for Liquidators: Email: paul.higley@pricebailey.co.uk Alternative contact name: Vedeena Haulkhory, Email: vedeena.haulkhory@pricebailey.co.uk Tel: 020 7382 7440
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORKPLACE LAW GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORKPLACE LAW GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.