Dissolved 2016-11-30
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CHARLES GLOVER |
||
BEN JAMES DAFT |
||
PAUL CHARLES GLOVER |
||
DAVID GRANT SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS MCALINDEN |
Director | ||
THOMAS CIARON DUNNE |
Director | ||
DAVID SHARP |
Company Secretary | ||
VALERIE ANNE SHARP |
Director | ||
BRIAN MATTHEW HOLMES |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTPLAY MEDIA LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
CAMBRIDGE MICRO ENGINEERING LIMITED | Company Secretary | 2005-04-30 | CURRENT | 1988-01-28 | Active | |
WORKPLACE LAW ENVIRONMENTAL LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2015-08-04 | |
WORKPLACE LAW HEALTH & SAFETY LTD | Company Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2015-08-04 | |
WORKPLACE LAW HUMAN RESOURCES LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2015-08-04 | |
WORKPLACE LAW LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2015-08-04 | |
GEO STRATEGIES LTD. | Company Secretary | 2002-02-26 | CURRENT | 1993-02-23 | Active | |
MCDIARMID WHITMORE LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
GREAT CHESTERFORD COURT (PHASE 2) LIMITED | Director | 2013-06-30 | CURRENT | 2000-09-12 | Active | |
COULSON GROUP LIMITED | Director | 2012-01-01 | CURRENT | 1920-12-04 | Active | |
PROPERTY VENTURES LIMITED | Director | 2012-01-01 | CURRENT | 1988-02-25 | Active | |
NEGUS & SONS LIMITED | Director | 2012-01-01 | CURRENT | 1930-05-22 | Active | |
HART ELECTRICAL LIMITED | Director | 2012-01-01 | CURRENT | 1968-07-10 | Active | |
COULSON RESTORATION LIMITED | Director | 2012-01-01 | CURRENT | 1980-10-03 | Active | |
COULSON & SON LIMITED | Director | 2012-01-01 | CURRENT | 1980-10-03 | Active | |
COULSON JOINERY LIMITED | Director | 2012-01-01 | CURRENT | 1966-10-14 | Active | |
PAUL GLOVER ASSOCIATES LIMITED | Director | 1999-07-14 | CURRENT | 1999-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 110 HILLS ROAD CAMBRIDGE CB2 1LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCALINDEN | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS MCALINDEN | |
AR01 | 16/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES DAFT / 16/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT SHARP / 16/11/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 110 HILLS ROAD CAMBRIDGE CB2 1LQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM SECOND FLOOR DAEDALUS HOUSE STATION ROAD CAMBRIDGE CB1 2RE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT SHARP / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES GLOVER / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES DAFT / 16/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: FOURTH FLOOR JANUS HOUSE 46-48 ST ANDREWS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ASSET INFORMATION LIMITED CERTIFICATE ISSUED ON 17/02/04 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
Final Meetings | 2016-07-13 |
Appointment of Liquidators | 2014-09-04 |
Resolutions for Winding-up | 2014-09-04 |
Notices to Creditors | 2014-09-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CATALYST COMMUNICATIONS GROUP PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
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
WORKPLACE LAW GROUP LIMITED owns 3 domain names.
workplacelaw.co.uk humanresources-news.co.uk jafferprint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester Council | |
|
Employee Training |
Cambridge City Council | |
|
|
London Borough of Hackney | |
|
|
London City Hall | |
|
Staff Training |
Cambridgeshire County Council | |
|
Staff Training & Development |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
Tower Hamlets Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wiltshire Council | |
|
Staff Training Course Costs |
London Borough of Ealing | |
|
|
Tandridge District Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Waltham Forest | |
|
OFFICE SUPPLIES |
Dacorum Borough Council | |
|
|
London Borough of Havering | |
|
|
Suffolk County Council | |
|
Training |
Bath & North East Somerset Council | |
|
Training |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
Dacorum Borough Council | |
|
|
Cambridgeshire County Council | |
|
Staff Training & Development |
Uttlesford District Council | |
|
Human Resource - Prof Training |
Uttlesford District Council | |
|
Human Res Training |
Tandridge District Council | |
|
|
Dartford Borough Council | |
|
|
Epsom and Ewell Borough Council | |
|
|
Tandridge District Council | |
|
|
Coventry City Council | |
|
Course Fees (General) |
Worcestershire County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WORKPLACE LAW GROUP LIMITED | Event Date | 2016-07-08 |
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 Type | Notices to Creditors | |
Defending party | WORKPLACE LAW GROUP LIMITED | Event Date | 2014-09-02 |
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 Type | Appointment of Liquidators | |
Defending party | WORKPLACE LAW GROUP LIMITED | Event Date | 2014-08-22 |
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 Type | Resolutions for Winding-up | |
Defending party | WORKPLACE LAW GROUP LIMITED | Event Date | 2014-08-22 |
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 | |||
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. |