Dissolved
Dissolved 2017-07-04
Company Information for PROJECT GREEN 2 LIMITED
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL, LONDON, E14,
|
Company Registration Number
06001562
Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||||
---|---|---|---|---|
PROJECT GREEN 2 LIMITED | ||||
Legal Registered Office | ||||
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 Other companies in SW11 | ||||
Previous Names | ||||
|
Company Number | 06001562 | |
---|---|---|
Date formed | 2006-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-07-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:16:01 |
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 |
---|---|---|
JUDITH NICOLA WILLIAMSON |
||
NICHOLAS ANDREW WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LEWIS JONES |
Director | ||
MARSHALL STARK |
Director | ||
SAMUEL JOSEPH CROPPER |
Director | ||
PETER ARTHUR KLAUBER |
Director | ||
HUGO WILLIAM PEEL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCAR LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Liquidation | |
NICKO WILLIAMSON INVESTMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O HILLIER HOPKINS LLP 1ST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD WATFORD WD17 1HP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 15030.1 | |
AR01 | 08/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARSHALL STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS JONES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060015620005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 4 HELIPORT HOUSE 38 LOMBARD ROAD LONDON SW11 3RP | |
RES15 | CHANGE OF NAME 15/05/2015 | |
CERTNM | COMPANY NAME CHANGED CLIMATE CARS LIMITED CERTIFICATE ISSUED ON 10/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROPPER | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 15030.1 | |
AR01 | 17/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060015620005 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 15030.1 | |
AR01 | 17/11/13 NO CHANGES | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KLAUBER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/09/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOSEPH CROPPER | |
AR01 | 17/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 13/04/2012 | |
AP01 | DIRECTOR APPOINTED MR PETER ARTHUR KLAUBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO PEEL | |
AR01 | 17/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JONES / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO WILLIAM PEEL / 22/11/2010 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL STARK / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO WILLIAM PEEL / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JONES / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 11/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM FLAT 5 17 DAWSON PLACE LONDON W2 4TH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
123 | NC INC ALREADY ADJUSTED 06/06/08 | |
RES01 | ADOPT ARTICLES 20/05/2008 | |
RES04 | GBP NC 10000/15030.10 20/05/2008 | |
88(2) | AD 06/06/08 GBP SI 50301@0.1=5030.1 GBP IC 10000/15030.1 | |
288a | DIRECTOR APPOINTED HUGO WILLIAM PEEL | |
288a | DIRECTOR APPOINTED MARSHALL STARK | |
288a | DIRECTOR APPOINTED RICHARD LEWIS JONES | |
363s | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
RES13 | SUBDIVISION, 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ECO2 CARS LIMITED CERTIFICATE ISSUED ON 14/06/07 | |
123 | NC INC ALREADY ADJUSTED 30/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 30/03/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVIDE 30/03/07 | |
RES04 | £ NC 1000/10000 30/03/ | |
RES13 | ISSUE SHARES 12/04/07 | |
123 | NC INC ALREADY ADJUSTED 30/03/07 | |
122 | DIV 30/03/07 | |
ELRES | S386 DISP APP AUDS 21/11/06 | |
ELRES | S366A DISP HOLDING AGM 21/11/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-16 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | RBS INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | DAMSONETTI UK LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | ALL of the property or undertaking has been released and no longer forms part of the charge | DAMSONETTI UK LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT GREEN 2 LIMITED
PROJECT GREEN 2 LIMITED owns 2 domain names.
climatecars.co.uk climatecouriers.co.uk
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as PROJECT GREEN 2 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROJECT GREEN 2 LIMITED | Event Date | 2017-02-15 |
Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 17 March 2017 at 12.00 noon, for the purposes of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 18 March 2016. Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Robert Welby or Joanne Lee, Tel: 020 7538 2222. Ag FF111901 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROJECT GREEN 2 LIMITED | Event Date | 2016-03-31 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named Company on 18 March 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 05 May 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason they they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Further details contact: Robert Welby or Dean Bowry, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROJECT GREEN 2 LIMITED | Event Date | 2016-03-18 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROJECT GREEN 2 LIMITED | Event Date | 2016-03-18 |
At a General meeting of the members of the above named Company, duly convened and held at 6 The Lodge, Kensington Park Gardens, London W11 3HA, on 18 March 2016 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up.” Further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222. | |||
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. |