In Administration
Administrative Receiver
Administrative Receiver
Company Information for PROCESS PROJECTS LIMITED
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
02419633
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PROCESS PROJECTS LIMITED | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in SO50 | |
Company Number | 02419633 | |
---|---|---|
Company ID Number | 02419633 | |
Date formed | 1989-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-08 03:18:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROCESS PROJECTS AND QUALIFICATION SERVICES LIMITED | 8 Cranleigh Gardens Barking ESSEX IG11 9TJ | Active | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
MARK BENFIELD |
||
KEVIN DAVID PERRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER HOUSE |
Company Secretary | ||
ANDREW CHRISTOPHER HOUSE |
Director | ||
ALAN WICKS |
Company Secretary | ||
ALAN WICKS |
Director | ||
ANDREW MCINTOSH |
Company Secretary | ||
ANDREW MCINTOSH |
Director | ||
MARGARET FLORENCE MAXEY |
Company Secretary | ||
DENNIS ROBERT MAXEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Unit 4C Barton Park Industrial Estate Eastleigh Hampshire SO50 6RR | |
AM01 | Appointment of an administrator | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANDREW CHRISTOPHER HOUSE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Andrew Christopher House on 2017-12-08 | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID PERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 49998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Andrew Christopher House as company secretary on 2016-03-31 | |
TM02 | Termination of appointment of Alan Wicks on 2016-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WICKS | |
AP01 | DIRECTOR APPOINTED ANDREW CHRISTOPHER HOUSE | |
AP01 | DIRECTOR APPOINTED MARK BENFIELD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 49998 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 49998 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 49998 | |
AR01 | 12/08/13 FULL LIST | |
AP03 | SECRETARY APPOINTED ALAN WICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 12/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCINTOSH / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCINTOSH / 01/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ELECTRON WAY CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4SE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/97 | |
363s | RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS | |
123 | £ NC 1000/50000 31/03/95 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/95 | |
88(2)R | AD 31/03/95--------- £ SI 48999@1=48999 £ IC 999/49998 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/93 FROM: UNIT 2 ASHLEY CRESCENT SHOLING SOUTHAMPTON HANTS SO2 9NA | |
363b | RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2018-03-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PROCESS PROJECTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | |||
73072100 | Flanges of stainless steel (excl. cast products) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84841000 | Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
89 | ||||
84689000 | Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PROCESS PROJECTS LIMITED | Event Date | 2018-03-29 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-002016 PROCESS PROJECTS LIMITED (Company Number 02419633 ) Trading Name: PPL Nature of Business: Ma… | |||
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. |