Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPACEWORKS FURNITURE HIRE LIMITED
Company Information for

SPACEWORKS FURNITURE HIRE LIMITED

ST. IVES, CAMBRIDGESHIRE, PE27,
Company Registration Number
02512939
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Spaceworks Furniture Hire Ltd
SPACEWORKS FURNITURE HIRE LIMITED was founded on 1990-06-18 and had its registered office in St. Ives. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
SPACEWORKS FURNITURE HIRE LIMITED
 
Legal Registered Office
ST. IVES
CAMBRIDGESHIRE
 
Filing Information
Company Number 02512939
Date formed 1990-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-08
Type of accounts DORMANT
Last Datalog update: 2017-01-28 08:41:17
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SPACEWORKS FURNITURE HIRE LIMITED
The following companies were found which have the same name as SPACEWORKS FURNITURE HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPACEWORKS FURNITURE HIRE LIMITED 20 Kirkgate Sheburn In Elmet SHEBURN IN ELMET Leeds LS25 6BL Active - Proposal to Strike off Company formed on the 2016-11-02

Company Officers of SPACEWORKS FURNITURE HIRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL SEAMAN
Company Secretary 2007-11-14
GREGORY MALCOLM LAWLESS
Director 2006-09-12
DAVID MICHAEL SEAMAN
Director 2010-07-20
PIERS LEIGH STUART WILSON
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT DIVILLY
Director 2006-09-12 2012-02-07
SIMON MICHAEL DURRELL
Director 2006-08-29 2010-12-23
IAIN CHARLES BOOTH
Director 1999-09-21 2010-02-17
PAUL JAMES MAURICE TURNEY
Director 1991-06-18 2008-12-01
DAVID ANDREW WALLEY
Director 2007-06-27 2008-06-18
GARY WILLIAM HOLMES
Company Secretary 2007-04-20 2007-11-14
FIONA JANE TURNEY
Director 1995-06-01 2007-04-26
FIONA JANE TURNEY
Company Secretary 1991-06-18 2007-04-20
ALAN MICHAEL SNELLING
Director 1996-02-01 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL SEAMAN WELL DRESSED TABLES LIMITED Company Secretary 2007-11-14 CURRENT 2006-09-14 Dissolved 2016-11-08
DAVID MICHAEL SEAMAN ARENA GROUP HOSPITALITY LIMITED Company Secretary 2007-01-31 CURRENT 2003-09-04 Dissolved 2016-11-15
DAVID MICHAEL SEAMAN ARENASCENE LIMITED Company Secretary 2007-01-31 CURRENT 1997-09-24 Dissolved 2016-11-15
GREGORY MALCOLM LAWLESS ICE HOUSE RENTALS LTD Director 2018-05-18 CURRENT 2015-12-02 Active - Proposal to Strike off
GREGORY MALCOLM LAWLESS ARENA EVENTS GROUP LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
GREGORY MALCOLM LAWLESS AES MEA LIMITED Director 2012-02-07 CURRENT 2011-12-21 Active
GREGORY MALCOLM LAWLESS AES EMEA LIMITED Director 2007-01-31 CURRENT 2007-01-11 Active
GREGORY MALCOLM LAWLESS ARENA STRUCTURES LIMITED Director 2007-01-31 CURRENT 1996-01-02 Active
GREGORY MALCOLM LAWLESS ARENA EVENT SERVICES GROUP LIMITED Director 2007-01-31 CURRENT 2000-09-11 Active
GREGORY MALCOLM LAWLESS WB CO (1402) LIMITED Director 2007-01-25 CURRENT 2007-01-11 Active - Proposal to Strike off
GREGORY MALCOLM LAWLESS WELL DRESSED TABLES LIMITED Director 2006-12-06 CURRENT 2006-09-14 Dissolved 2016-11-08
GREGORY MALCOLM LAWLESS SPACEWORKS INVESTMENT CAPITAL LIMITED Director 2006-09-11 CURRENT 2006-04-12 Dissolved 2017-06-13
DAVID MICHAEL SEAMAN WELL DRESSED TABLES LIMITED Director 2010-07-20 CURRENT 2006-09-14 Dissolved 2016-11-08
PIERS LEIGH STUART WILSON RICHERBS LIMITED Director 2018-06-20 CURRENT 1995-12-07 Active - Proposal to Strike off
PIERS LEIGH STUART WILSON EVENTS SOLUTION LIMITED Director 2018-06-20 CURRENT 1996-06-18 Active - Proposal to Strike off
PIERS LEIGH STUART WILSON ICE HOUSE RENTALS LTD Director 2018-05-18 CURRENT 2015-12-02 Active - Proposal to Strike off
PIERS LEIGH STUART WILSON ARENA EVENTS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-01 Active
PIERS LEIGH STUART WILSON ARENA GROUP HOSPITALITY LIMITED Director 2013-09-30 CURRENT 2003-09-04 Dissolved 2016-11-15
PIERS LEIGH STUART WILSON ARENASCENE LIMITED Director 2013-09-30 CURRENT 1997-09-24 Dissolved 2016-11-15
PIERS LEIGH STUART WILSON ARENA (JV) LIMITED Director 2013-09-30 CURRENT 1999-09-24 Dissolved 2017-06-13
PIERS LEIGH STUART WILSON WELL DRESSED TABLES LIMITED Director 2013-06-03 CURRENT 2006-09-14 Dissolved 2016-11-08
PIERS LEIGH STUART WILSON ARENA EVENT SERVICES LIMITED Director 2013-06-03 CURRENT 1997-09-25 Dissolved 2017-03-21
PIERS LEIGH STUART WILSON ARENA SEATING LIMITED Director 2013-06-03 CURRENT 1995-02-03 Dissolved 2017-06-13
PIERS LEIGH STUART WILSON ARENA EVENTS LIMITED Director 2013-06-03 CURRENT 1992-05-11 Dissolved 2017-06-13
PIERS LEIGH STUART WILSON ARENA STRUCTURES LIMITED Director 2013-06-03 CURRENT 1996-01-02 Active
PIERS LEIGH STUART WILSON AES EMEA LIMITED Director 2013-03-27 CURRENT 2007-01-11 Active
PIERS LEIGH STUART WILSON WB CO (1402) LIMITED Director 2013-03-27 CURRENT 2007-01-11 Active - Proposal to Strike off
PIERS LEIGH STUART WILSON AES AMERICAS LIMITED Director 2012-12-10 CURRENT 2011-12-21 Active
PIERS LEIGH STUART WILSON AES MEA LIMITED Director 2012-12-10 CURRENT 2011-12-21 Active
PIERS LEIGH STUART WILSON ARENA EVENT SERVICES GROUP LIMITED Director 2012-12-10 CURRENT 2000-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-16DS01APPLICATION FOR STRIKING-OFF
2016-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0118/06/16 FULL LIST
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02AR0118/06/15 FULL LIST
2014-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-07AR0118/06/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-13AR0118/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-07-02AR0118/06/12 FULL LIST
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-13RES13DEED OF AMENDMENT AND RESTATEMENT 06/02/2011
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT DIVILLY
2012-01-13RES13AMENDMENT AND RESTATEMENT AGREEMENT 16/12/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0118/06/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DURRELL
2010-12-29SH20STATEMENT BY DIRECTORS
2010-12-29SH1929/12/10 STATEMENT OF CAPITAL GBP 50000
2010-12-29CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2010-12-29RES06REDUCE ISSUED CAPITAL 22/12/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AP01DIRECTOR APPOINTED MR DAVID MICHAEL SEAMAN
2010-07-01AR0118/06/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNEY
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 4 DEER PARK ROAD SOUTH WIMBLEDON LONDON SW19 3GY
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOOTH
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOOTH
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-24363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM UNIT 1 QUARRY ROAD GODSTONE SURREY RH9 8DQ
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-15225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-02RES13AGREEMENTS 25/06/2008
2008-07-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALLEY
2008-03-10AUDAUDITOR'S RESIGNATION
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-12363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED
2007-05-01288bSECRETARY RESIGNED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-21RES13GUARANTEE/DEBENTURE 11/09/06
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPACEWORKS FURNITURE HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACEWORKS FURNITURE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-15 Satisfied MML CAPITAL EUROPE V S.A. (THE SECURITY TRUSTEE)
DEBENTURE 2009-09-18 Satisfied ALLIED IRISH BANKS PLC (SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2008-07-07 Satisfied ALLIED IRISH BANKS PLC (THE SECURITY TRUSTEE)
MORTGAGE AND CHARGE 2006-12-06 Satisfied ULSTER BANK IRELAND LIMITED
DEBENTURE 2006-09-12 Satisfied ULSTER BANK IRELAND LIMITED
ALL ASSETS DEBENTURE 2006-02-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-05-13 Satisfied VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 2001-10-10 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1994-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPACEWORKS FURNITURE HIRE LIMITED registering or being granted any patents
Domain Names

SPACEWORKS FURNITURE HIRE LIMITED owns 2 domain names.

spaceworks.co.uk   uklinenhire.co.uk  

Trademarks
We have not found any records of SPACEWORKS FURNITURE HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPACEWORKS FURNITURE HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-10-03 GBP £3,252 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2012-10-01 GBP £2,141 EQUIPMENT - OTHER
Kent County Council 2012-07-31 GBP £2,114 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-09-05 GBP £748 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-08-18 GBP £856 Equipment, Furniture and Materials and Livestock
Kent County Council 2011-08-02 GBP £1,712 Equipment, Furniture and Materials and Livestock
London Borough of Bexley 2011-06-16 GBP £3,382

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.

Outgoings
Business Rates/Property Tax
No properties were found where SPACEWORKS FURNITURE HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACEWORKS FURNITURE HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACEWORKS FURNITURE HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.