Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT1.UK.COM LIMITED
Company Information for

PROJECT1.UK.COM LIMITED

HAYMARKET, LONDON, WC2H 7WR,
Company Registration Number
05456160
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Project1.uk.com Ltd
PROJECT1.UK.COM LIMITED was founded on 2005-05-18 and had its registered office in Haymarket. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
PROJECT1.UK.COM LIMITED
 
Legal Registered Office
HAYMARKET
LONDON
WC2H 7WR
Other companies in WC2H
 
Previous Names
ELECTRASERVE LIMITED07/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT1.UK.COM LIMITED
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.

Company Officers of PROJECT1.UK.COM LIMITED

Current Directors
Officer Role Date Appointed
R J BLOW SECRETARIES LIMITED
Company Secretary 2006-04-01
DESMOND BROWN
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN FRASER
Director 2007-03-19 2008-03-27
STEVEN EVANS
Director 2005-10-12 2007-03-12
R J BLOW AND COMPANY
Company Secretary 2005-08-10 2006-04-01
NICHOLAS MONGSTON
Director 2005-07-01 2005-10-12
JULIE EVANS
Company Secretary 2005-07-01 2005-08-10
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2005-05-18 2005-07-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2005-05-18 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R J BLOW SECRETARIES LIMITED VISION MX LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
R J BLOW SECRETARIES LIMITED AB-FAB SERVICES LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-15 Active
R J BLOW SECRETARIES LIMITED ZARAH (LUTON) LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2017-08-15
R J BLOW SECRETARIES LIMITED NEW APPROACH DESIGN & BUILD LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Liquidation
R J BLOW SECRETARIES LIMITED DMC AVIATION SERVICES LIMITED Company Secretary 2007-01-10 CURRENT 2007-01-10 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED FERNWOOD DEVELOPMENTS (MK) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
R J BLOW SECRETARIES LIMITED THE LATHWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Active
R J BLOW SECRETARIES LIMITED JANTAN PROPERTIES LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
R J BLOW SECRETARIES LIMITED A D TRADERS LTD. Company Secretary 2006-06-01 CURRENT 2005-05-16 Dissolved 2014-06-10
R J BLOW SECRETARIES LIMITED TLC INTERNATIONAL LTD Company Secretary 2006-06-01 CURRENT 2005-05-04 Liquidation
R J BLOW SECRETARIES LIMITED 78 HASTINGS STREET LUTON MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active
R J BLOW SECRETARIES LIMITED JL KENYON PLASTERING LIMITED Company Secretary 2006-04-01 CURRENT 2005-02-03 Dissolved 2014-07-15
R J BLOW SECRETARIES LIMITED PURLEY TAVERN LIMITED Company Secretary 2006-04-01 CURRENT 2001-07-09 Dissolved 2015-02-17
R J BLOW SECRETARIES LIMITED ALISTAIR BROWN SOLUTIONS LIMITED Company Secretary 2006-04-01 CURRENT 2005-03-20 Dissolved 2014-07-22
R J BLOW SECRETARIES LIMITED MAXWELL DSG LTD Company Secretary 2006-04-01 CURRENT 2004-05-05 Dissolved 2016-06-21
R J BLOW SECRETARIES LIMITED REFRIENDZ LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-26 Dissolved 2016-12-27
R J BLOW SECRETARIES LIMITED W.J. COOTE & SON LIMITED Company Secretary 2006-04-01 CURRENT 1999-12-21 Dissolved 2017-01-31
R J BLOW SECRETARIES LIMITED STARGATE COMMUNICATIONS LIMITED Company Secretary 2006-04-01 CURRENT 2005-04-07 Dissolved 2017-08-08
R J BLOW SECRETARIES LIMITED RIVERSTAR CONTRACTORS LIMITED Company Secretary 2006-04-01 CURRENT 1999-05-12 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED CHRIS BARRY LIMITED Company Secretary 2006-04-01 CURRENT 2004-10-29 Dissolved 2018-04-24
R J BLOW SECRETARIES LIMITED FREEMAN & HOOK SCAFFOLDING CONTRACTORS LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-17 Active
R J BLOW SECRETARIES LIMITED D.N.A. DESIGN CONSULTANTS LIMITED Company Secretary 2006-04-01 CURRENT 1998-02-24 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED COMVEEN LIMITED Company Secretary 2006-04-01 CURRENT 2004-12-17 Liquidation
R J BLOW SECRETARIES LIMITED GAMLINGAY PHARMACY LIMITED Company Secretary 2006-04-01 CURRENT 2005-05-31 Active
R J BLOW SECRETARIES LIMITED UK PLANT & MACHINERY MOVEMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1999-11-08 Liquidation
R J BLOW SECRETARIES LIMITED PROSAFETY TRAINING LTD Company Secretary 2006-04-01 CURRENT 2001-10-03 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED VSRW LIMITED Company Secretary 2006-04-01 CURRENT 2002-10-14 Active
R J BLOW SECRETARIES LIMITED JSM ENTERPRISES LIMITED Company Secretary 2006-04-01 CURRENT 1997-06-02 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED K. PACEY BRICKWORK LIMITED Company Secretary 2006-04-01 CURRENT 1997-08-19 Active
R J BLOW SECRETARIES LIMITED FREEMAN & HOOK BRICKLAYING CONTRACTORS LIMITED Company Secretary 2006-04-01 CURRENT 1997-10-17 Active
R J BLOW SECRETARIES LIMITED HEATTREAT LIMITED Company Secretary 2006-04-01 CURRENT 1998-07-16 Active
R J BLOW SECRETARIES LIMITED HEATTREAT HEATING AND PLUMBING LIMITED Company Secretary 2006-04-01 CURRENT 1998-11-30 Active
R J BLOW SECRETARIES LIMITED KESTRAL VENTURES LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-19 Active
R J BLOW SECRETARIES LIMITED OPEN SPACE DESIGN LIMITED Company Secretary 2006-04-01 CURRENT 2005-09-20 Active
R J BLOW SECRETARIES LIMITED THORNROWE LIMITED Company Secretary 2006-04-01 CURRENT 1987-07-06 Active
R J BLOW SECRETARIES LIMITED ACTSURE SYSTEMS LIMITED Company Secretary 2006-04-01 CURRENT 1991-12-02 Active
R J BLOW SECRETARIES LIMITED DAWSONWAY LIMITED Company Secretary 2006-04-01 CURRENT 1992-06-12 Active - Proposal to Strike off
R J BLOW SECRETARIES LIMITED HOWARTH ELECTRICAL CONTRACTORS LIMITED Company Secretary 2006-04-01 CURRENT 1997-04-30 Active
R J BLOW SECRETARIES LIMITED ISLANDCROFT LIMITED Company Secretary 2006-04-01 CURRENT 2002-04-26 Active
R J BLOW SECRETARIES LIMITED COBB-UK LIMITED Company Secretary 2006-04-01 CURRENT 2003-03-12 Active
R J BLOW SECRETARIES LIMITED PITBULL RACING LIMITED Company Secretary 2006-04-01 CURRENT 2004-01-30 Active
R J BLOW SECRETARIES LIMITED HEATTREAT PLUMBING & HEATING LIMITED Company Secretary 2006-04-01 CURRENT 2005-06-24 Active
R J BLOW SECRETARIES LIMITED SAVAGE & GILLESPIE BRICKWORK LIMITED Company Secretary 2006-04-01 CURRENT 2006-03-17 Active
DESMOND BROWN PROJECT 1 DEVELOPMENTS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
DESMOND BROWN SHL PROJECT 1 (GROUP) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2014-09-09
DESMOND BROWN PB1S LIMITED Director 2008-10-15 CURRENT 2008-10-15 Liquidation

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
2013-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013
2012-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012
2011-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011
2011-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011
2010-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010
2010-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010
2009-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-04-294.20STATEMENT OF AFFAIRS/4.19
2009-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24 GUILDFORD STREET LUTON LU1 2NR
2008-11-24AA31/05/08 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ROBIN FRASER
2008-03-26288aDIRECTOR APPOINTED MR DESMOND BROWN
2008-03-1188(2)AD 10/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED ELECTRASERVE LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-21288bSECRETARY RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 7 EDEN COURT, EDEN WAY, CHARTWELL BUSINESS PARK LEIGHTON BUZZARD BEDS LU7 4FY
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288bSECRETARY RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to PROJECT1.UK.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-28
Fines / Sanctions
No fines or sanctions have been issued against PROJECT1.UK.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROJECT1.UK.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT1.UK.COM LIMITED
Trademarks
We have not found any records of PROJECT1.UK.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT1.UK.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PROJECT1.UK.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT1.UK.COM 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPROJECT1.UK.COM LIMITEDEvent Date2013-03-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT1.UK.COM 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 PROJECT1.UK.COM 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.