Company NameThe Workplace Partnership Limited
Company StatusDissolved
Company Number07517824
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameSarah Gregory
StatusClosed
Appointed01 May 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Timothy John Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameDeclan John Tierney
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameNicholas James Wargent
NationalityBritish
StatusResigned
Appointed01 October 2011(7 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 2012)
RoleCompany Director
Correspondence Address4th Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Melanie Allan
StatusResigned
Appointed13 January 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2013)
RoleCompany Director
Correspondence Address4th Floor West Block 1
Angel Square 1 Torrens Street
London
EC1V 1NY
Secretary NameMiss Simone Tudor
StatusResigned
Appointed12 December 2013(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP

Location

Registered AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

51 at £1Balfour Beatty Workplace LTD
51.00%
Ordinary
49 at £1Remploy LTD
49.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2017Termination of appointment of Timothy John Matthews as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Timothy John Matthews as a director on 11 April 2017 (1 page)
27 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 January 2016 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
19 August 2015Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Timothy John Matthews on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Director's details changed for Richard John Blumberger on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Richard John Blumberger on 15 December 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2014Registered office address changed from 4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY to Senator House 85 Queen Victoria Street London EC4V 4DP on 24 July 2014 (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Termination of appointment of Melanie Allan as a secretary (1 page)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
30 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
1 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Declan Tierney as a secretary (1 page)
12 March 2012Appointment of Miss Melanie Allan as a secretary (1 page)
12 March 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
12 March 2012Termination of appointment of Nicholas Wargent as a secretary (1 page)
12 March 2012Termination of appointment of Declan Tierney as a secretary (1 page)
12 March 2012Appointment of Miss Melanie Allan as a secretary (1 page)
19 December 2011Appointment of Nicholas James Wargent as a secretary (3 pages)
19 December 2011Appointment of Nicholas James Wargent as a secretary (3 pages)
4 February 2011Incorporation (35 pages)
4 February 2011Incorporation (35 pages)