500 Purley Way
Croydon
Surrey
CR0 4NZ
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | officeteam.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £20,500,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 22 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Fully Satisfied |
12 June 2013 | Delivered on: 20 June 2013 Satisfied on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 August 2020 | Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages) |
---|---|
27 July 2020 | Resolutions
|
27 July 2020 | Statement of affairs (8 pages) |
27 July 2020 | Appointment of a voluntary liquidator (3 pages) |
5 March 2020 | Second filing for the appointment of Stephen James Horne as a director (6 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 May 2019 | Notification of Project Oliver Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
29 May 2019 | Notification of Project Oliver Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019
|
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 085443940007, created on 23 November 2018 (60 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 January 2018 | Satisfaction of charge 085443940002 in full (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 2015 | Satisfaction of charge 085443940005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085443940003 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085443940005 in full (4 pages) |
28 July 2015 | Satisfaction of charge 085443940003 in full (4 pages) |
20 July 2015 | Registration of charge 085443940006, created on 17 July 2015 (44 pages) |
20 July 2015 | Registration of charge 085443940006, created on 17 July 2015 (44 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 August 2014 | Registration of charge 085443940005, created on 14 August 2014 (60 pages) |
18 August 2014 | Registration of charge 085443940005, created on 14 August 2014 (60 pages) |
12 August 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Peter Williams as a director on 24 July 2014 (2 pages) |
8 August 2014 | Registration of charge 085443940004, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 085443940003, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 085443940003, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge 085443940004, created on 24 July 2014 (59 pages) |
5 August 2014 | Satisfaction of charge 085443940001 in full (4 pages) |
5 August 2014 | Satisfaction of charge 085443940001 in full (4 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2014 | Resolutions
|
22 May 2014 | Form 123 (2 pages) |
22 May 2014 | Form 123 (2 pages) |
22 May 2014 | Resolutions
|
21 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
16 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
16 October 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
30 August 2013 | Appointment of Mr Peter Williams as a director (3 pages) |
30 August 2013 | Appointment of Mr Peter Williams as a director (3 pages) |
22 June 2013 | Registration of charge 085443940002 (13 pages) |
22 June 2013 | Registration of charge 085443940002 (13 pages) |
20 June 2013 | Registration of charge 085443940001 (66 pages) |
20 June 2013 | Registration of charge 085443940001 (66 pages) |
24 May 2013 | Incorporation (25 pages) |
24 May 2013 | Incorporation (25 pages) |