Company NameWorkpl@Ce UK Limited
DirectorsMatthew Saunders and Matthew Titcombe
Company StatusLiquidation
Company Number03959210
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameZone.com Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMatthew Saunders
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMatthew Titcombe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farmhouse Bampton Road
Clanfield
Bampton
Oxfordshire
OX18 2RG
Secretary NameMatthew Saunders
NationalityBritish
StatusCurrent
Appointed13 March 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Peter William Everden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamomile House Common Road
Ightham
Sevenoaks
Kent
TN15 9DY
Director NameMr Jonathan Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kinnaird Avenue
Chiswick
London
W4 3SH
Secretary NameMr William Albert Arthur Everden
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Upper Avenue
Northfleet
Gravesend
Kent
DA13 9DA
Secretary NameBarrie Beaumont Wallwork
NationalityBritish
StatusResigned
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 12 March 2002)
RoleSecretary
Correspondence Address16 The Fairway
Sittingbourne
Kent
ME10 4RA
Director NameMr Steven Christopher Dummett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2017)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address58-59 Great Marlborough Street
London
W1F 7JY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteworkplace-uk.co.uk

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1Matthew Saunders
50.00%
Ordinary
6 at £1Matthew Titcombe
50.00%
Ordinary

Financials

Year2014
Turnover£8,374,398
Gross Profit£1,929,800
Net Worth£614,323
Cash£1,794,054
Current Liabilities£4,500,426

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return24 March 2017 (7 years ago)
Next Return Due7 April 2018 (overdue)

Charges

10 December 2012Delivered on: 13 December 2012
Satisfied on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 64494233-600220 with the bank.
Fully Satisfied
29 March 2005Delivered on: 2 April 2005
Satisfied on: 22 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63551012 with the bank and any deposit or account of any other currency description or designation which derives in part from such deposit or account.
Fully Satisfied
30 April 2004Delivered on: 15 May 2004
Satisfied on: 1 July 2014
Persons entitled: Stow (34 Brook Street) No 3 Limited and Stow (34 Brook Street) No 4 Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: All its interest in the account and the deposit balance- £26,055. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Liquidators' statement of receipts and payments to 5 June 2023 (24 pages)
10 August 2022Liquidators' statement of receipts and payments to 5 June 2022 (27 pages)
3 August 2021Liquidators' statement of receipts and payments to 5 June 2021 (25 pages)
27 July 2020Liquidators' statement of receipts and payments to 5 June 2020 (32 pages)
14 August 2019Liquidators' statement of receipts and payments to 5 June 2019 (22 pages)
10 July 2018Appointment of a voluntary liquidator (2 pages)
6 June 2018Administrator's progress report (28 pages)
6 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (37 pages)
19 April 2018Statement of affairs with form AM02SOA (11 pages)
23 January 2018Administrator's progress report (26 pages)
23 January 2018Administrator's progress report (26 pages)
16 September 2017Result of meeting of creditors (6 pages)
16 September 2017Result of meeting of creditors (6 pages)
25 August 2017Statement of administrator's proposal (45 pages)
25 August 2017Statement of administrator's proposal (45 pages)
1 August 2017Registered office address changed from 58-59 Great Marlborough Street London W1F 7JY to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 58-59 Great Marlborough Street London W1F 7JY to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 1 August 2017 (2 pages)
26 July 2017Appointment of an administrator (3 pages)
26 July 2017Appointment of an administrator (3 pages)
2 June 2017Termination of appointment of Steven Christopher Dummett as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Steven Christopher Dummett as a director on 31 May 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 October 2016Full accounts made up to 30 November 2015 (15 pages)
6 October 2016Full accounts made up to 30 November 2015 (15 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(5 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(5 pages)
8 September 2015Full accounts made up to 30 November 2014 (16 pages)
8 September 2015Full accounts made up to 30 November 2014 (16 pages)
28 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 12
(5 pages)
28 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 12
(5 pages)
17 November 2014Appointment of Mr Steven Christopher Dummett as a director on 16 September 2014 (2 pages)
17 November 2014Appointment of Mr Steven Christopher Dummett as a director on 16 September 2014 (2 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (5 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (5 pages)
1 July 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Satisfaction of charge 3 in full (1 page)
1 July 2014Satisfaction of charge 3 in full (1 page)
1 July 2014Satisfaction of charge 1 in full (1 page)
12 June 2014Director's details changed for Matthew Titcombe on 25 April 2014 (2 pages)
12 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(4 pages)
12 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12
(4 pages)
12 June 2014Director's details changed for Matthew Titcombe on 25 April 2014 (2 pages)
14 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
14 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
30 October 2013Registered office address changed from 22 Conduit Street London W1S 2XR United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 22 Conduit Street London W1S 2XR United Kingdom on 30 October 2013 (1 page)
6 June 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 June 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Director's details changed for Matthew Saunders on 25 March 2013 (2 pages)
4 April 2013Secretary's details changed for Matthew Saunders on 25 March 2013 (1 page)
4 April 2013Director's details changed for Matthew Saunders on 25 March 2013 (2 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2013Secretary's details changed for Matthew Saunders on 25 March 2013 (1 page)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 May 2011Director's details changed for Matthew Saunders on 25 March 2011 (2 pages)
3 May 2011Secretary's details changed for Matthew Saunders on 25 March 2011 (2 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
3 May 2011Secretary's details changed for Matthew Saunders on 25 March 2011 (2 pages)
3 May 2011Director's details changed for Matthew Saunders on 25 March 2011 (2 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Matthew Titcombe on 25 March 2011 (2 pages)
28 April 2011Director's details changed for Matthew Titcombe on 25 March 2011 (2 pages)
20 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
20 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 July 2010Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 34 Brook Street London W1K 5DN on 1 July 2010 (1 page)
10 May 2010Director's details changed for Matthew Saunders on 24 March 2010 (2 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Matthew Titcombe on 24 March 2010 (2 pages)
10 May 2010Director's details changed for Matthew Saunders on 24 March 2010 (2 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Matthew Titcombe on 24 March 2010 (2 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
21 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 April 2009Director's change of particulars / matthew titcombe / 24/03/2009 (1 page)
17 April 2009Director's change of particulars / matthew titcombe / 24/03/2009 (1 page)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
9 September 2008Full accounts made up to 30 June 2007 (16 pages)
9 September 2008Full accounts made up to 30 June 2007 (16 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 April 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
21 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
21 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
27 October 2004Registered office changed on 27/10/04 from: 12 old burlington street london W1S 3AH (1 page)
27 October 2004Registered office changed on 27/10/04 from: 12 old burlington street london W1S 3AH (1 page)
5 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 24/03/03; full list of members (7 pages)
18 March 2003Return made up to 24/03/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 November 2002Registered office changed on 28/11/02 from: 1 lower grosvenor place london SW1W 0EJ (1 page)
28 November 2002Registered office changed on 28/11/02 from: 1 lower grosvenor place london SW1W 0EJ (1 page)
21 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
11 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
21 March 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 28/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 28/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 March 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
9 March 2001Company name changed zone.com LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed zone.com LIMITED\certificate issued on 09/03/01 (2 pages)
26 February 2001Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
26 February 2001Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
24 March 2000Incorporation (18 pages)
24 March 2000Incorporation (18 pages)