Dissolved
Dissolved 2013-08-09
Company Information for PROJECT1.UK.COM LIMITED
HAYMARKET, LONDON, WC2H 7WR,
|
Company Registration Number
05456160
Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||
---|---|---|
PROJECT1.UK.COM LIMITED | ||
Legal Registered Office | ||
HAYMARKET LONDON WC2H 7WR Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 05456160 | |
---|---|---|
Date formed | 2005-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-05-31 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-14 21:59:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
R J BLOW SECRETARIES LIMITED |
||
DESMOND BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN FRASER |
Director | ||
STEVEN EVANS |
Director | ||
R J BLOW AND COMPANY |
Company Secretary | ||
NICHOLAS MONGSTON |
Director | ||
JULIE EVANS |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISION MX LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
AB-FAB SERVICES LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-10-15 | Active | |
ZARAH (LUTON) LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-06-04 | Dissolved 2017-08-15 | |
NEW APPROACH DESIGN & BUILD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Liquidation | |
DMC AVIATION SERVICES LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2007-01-10 | Active - Proposal to Strike off | |
FERNWOOD DEVELOPMENTS (MK) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
THE LATHWELL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Active | |
JANTAN PROPERTIES LIMITED | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
A D TRADERS LTD. | Company Secretary | 2006-06-01 | CURRENT | 2005-05-16 | Dissolved 2014-06-10 | |
TLC INTERNATIONAL LTD | Company Secretary | 2006-06-01 | CURRENT | 2005-05-04 | Liquidation | |
78 HASTINGS STREET LUTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
JL KENYON PLASTERING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-02-03 | Dissolved 2014-07-15 | |
PURLEY TAVERN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-07-09 | Dissolved 2015-02-17 | |
ALISTAIR BROWN SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-03-20 | Dissolved 2014-07-22 | |
MAXWELL DSG LTD | Company Secretary | 2006-04-01 | CURRENT | 2004-05-05 | Dissolved 2016-06-21 | |
REFRIENDZ LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-26 | Dissolved 2016-12-27 | |
W.J. COOTE & SON LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-21 | Dissolved 2017-01-31 | |
STARGATE COMMUNICATIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-04-07 | Dissolved 2017-08-08 | |
RIVERSTAR CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
CHRIS BARRY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-29 | Dissolved 2018-04-24 | |
FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-17 | Active | |
D.N.A. DESIGN CONSULTANTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-02-24 | Active - Proposal to Strike off | |
COMVEEN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-12-17 | Liquidation | |
GAMLINGAY PHARMACY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-05-31 | Active | |
UK PLANT & MACHINERY MOVEMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-11-08 | Liquidation | |
PROSAFETY TRAINING LTD | Company Secretary | 2006-04-01 | CURRENT | 2001-10-03 | Active - Proposal to Strike off | |
VSRW LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-10-14 | Active | |
JSM ENTERPRISES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-06-02 | Active - Proposal to Strike off | |
K. PACEY BRICKWORK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-08-19 | Active | |
FREEMAN & HOOK BRICKLAYING CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-17 | Active | |
HEATTREAT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-07-16 | Active | |
HEATTREAT HEATING AND PLUMBING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-30 | Active | |
KESTRAL VENTURES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-03-19 | Active | |
OPEN SPACE DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-20 | Active | |
THORNROWE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1987-07-06 | Active | |
ACTSURE SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-12-02 | Active | |
DAWSONWAY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1992-06-12 | Active - Proposal to Strike off | |
HOWARTH ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-04-30 | Active | |
ISLANDCROFT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-04-26 | Active | |
COBB-UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-03-12 | Active | |
PITBULL RACING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-01-30 | Active | |
HEATTREAT PLUMBING & HEATING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-06-24 | Active | |
SAVAGE & GILLESPIE BRICKWORK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-03-17 | Active | |
PROJECT 1 DEVELOPMENTS LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
SHL PROJECT 1 (GROUP) LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2014-09-09 | |
PB1S LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24 GUILDFORD STREET LUTON LU1 2NR | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN FRASER | |
288a | DIRECTOR APPOINTED MR DESMOND BROWN | |
88(2) | AD 10/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ELECTRASERVE LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 7 EDEN COURT, EDEN WAY, CHARTWELL BUSINESS PARK LEIGHTON BUZZARD BEDS LU7 4FY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PROJECT1.UK.COM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROJECT1.UK.COM LIMITED | Event Date | 2013-03-22 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 30 April 2013 at 10.30am and 10.45am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 16 April 2009. Office Holder details: Anthony Davidson and Stephen Ryman (IP Nos 11730 and 4731) both of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ Further details contact: David Bavister, Email: bavisterd@shipleys.com, Tel: 020 7766 8560 Anthony Davidson and Stephen Ryman , Joint Liquidators : | |||
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. |