Company NameWorkpods Limited
Company StatusDissolved
Company Number05790172
CategoryPrivate Limited Company
Incorporation Date21 April 2006(17 years, 11 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Warren Christopher Hill
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Square
Leeds
LS1 4DA
Secretary NameMiss Collette Sunderland
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Sovereign Square
Leeds
LS1 4DA
Director NameTimothy Bernard Fee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Majestic Apartments
King Edward Road
Onchan
Isle Of Man
IM3 2BE

Contact

Websitework-pods.com
Telephone0113 2469994
Telephone regionLeeds

Location

Registered AddressC/O Kpmg Llp
1 Sovereign Street
Sovereign Square
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.2k at £1Warren Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,111,342
Cash£236,537
Current Liabilities£322,587

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 March 2017Delivered on: 5 April 2017
Persons entitled: Prospect Business Centres Limited

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 8 October 2014
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: Phase 1 (13 workpods; 0.42HA; 1,848 sqm of office space) and phase 2 (9 workpods; 0.34HA; 1,254 sqm of office space).
Outstanding
26 September 2014Delivered on: 13 October 2014
Persons entitled: Grosvenor Funding Solutions Limited

Classification: A registered charge
Particulars: The leasehold land known as plots d and e, hayfield lane, doncaster, finningley airport, phase 1 and phase 2 forming part of title number SYK538233.
Outstanding
7 June 2007Delivered on: 11 June 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plots d and e of land to the south of hayfield lane robin hood doncaster she. 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. See the mortgage charge document for full details.
Outstanding
7 June 2007Delivered on: 11 June 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H plots d and e of land to the south of hayfield lane robin hood doncaster sheffield airport by way of fixed charge the goodwill and all plant machinery equipment furniture. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 3 October 2007
Satisfied on: 7 August 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land known as cell 12 liverpool international business park liverpool,. See the mortgage charge document for full details.
Fully Satisfied
27 September 2007Delivered on: 3 October 2007
Satisfied on: 7 August 2014
Persons entitled: Heritable Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 September 2007Delivered on: 3 October 2007
Satisfied on: 7 August 2014
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account of the company held at the bank as referred to in a facility letter dated 20 september 2007,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
2 June 2020Liquidators' statement of receipts and payments to 8 April 2020 (26 pages)
20 May 2019Registered office address changed from Prospect House 32 Sovereign Street Leeds Yorkshire LS1 4BJ to C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds LS1 4DA on 20 May 2019 (2 pages)
1 May 2019Statement of affairs (8 pages)
30 April 2019Appointment of a voluntary liquidator (3 pages)
30 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-09
(1 page)
29 March 2019Satisfaction of charge 057901720008 in full (1 page)
29 March 2019Satisfaction of charge 057901720006 in full (1 page)
29 March 2019Satisfaction of charge 057901720007 in full (1 page)
29 March 2019Satisfaction of charge 2 in full (2 pages)
29 March 2019Satisfaction of charge 1 in full (1 page)
30 January 2019Administrative restoration application (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2017 (9 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
15 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 April 2017Registration of charge 057901720008, created on 30 March 2017 (51 pages)
5 April 2017Registration of charge 057901720008, created on 30 March 2017 (51 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,200
(3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,200
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,200
(3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,200
(3 pages)
13 October 2014Registration of charge 057901720006, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
13 October 2014Registration of charge 057901720006, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
8 October 2014Registration of charge 057901720007, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
8 October 2014Registration of charge 057901720007, created on 26 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,200
(3 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,200
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 March 2012Secretary's details changed for Miss Collette Sunderland on 20 February 2012 (1 page)
21 March 2012Director's details changed for Mr Warren Christopher Hill on 20 February 2012 (2 pages)
21 March 2012Secretary's details changed for Miss Collette Sunderland on 20 February 2012 (1 page)
21 March 2012Director's details changed for Mr Warren Christopher Hill on 20 February 2012 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Termination of appointment of Timothy Fee as a director (1 page)
25 November 2010Termination of appointment of Timothy Fee as a director (1 page)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 28 May 2010 (1 page)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 28 May 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 21/04/09; full list of members (4 pages)
17 June 2009Return made up to 21/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
30 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
23 September 2008Return made up to 21/04/08; full list of members (4 pages)
23 September 2008Return made up to 21/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (15 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (15 pages)
3 October 2007Particulars of mortgage/charge (7 pages)
11 September 2007Nc inc already adjusted 22/05/07 (1 page)
11 September 2007Nc inc already adjusted 22/05/07 (1 page)
15 August 2007Ad 16/07/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
15 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2007Ad 16/07/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2007Particulars of mortgage/charge (11 pages)
11 June 2007Particulars of mortgage/charge (11 pages)
11 June 2007Particulars of mortgage/charge (7 pages)
11 June 2007Particulars of mortgage/charge (7 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
29 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: wakefield house, 84 wakefield road, brighouse yorkshire HD6 1QL (1 page)
13 July 2006Registered office changed on 13/07/06 from: wakefield house, 84 wakefield road, brighouse yorkshire HD6 1QL (1 page)
21 April 2006Incorporation (16 pages)
21 April 2006Incorporation (16 pages)