Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT GREEN 2 LIMITED
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 Overview

About Project Green 2 Ltd
PROJECT GREEN 2 LIMITED was founded on 2006-11-17 and had its registered office in 9 Ensign House Admirals Way Marsh Wall. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
PROJECT GREEN 2 LIMITED
 
Legal Registered Office
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL
LONDON
E14
Other companies in SW11
 
Previous Names
CLIMATE CARS LIMITED10/06/2015
ECO2 CARS LIMITED14/06/2007
Filing Information
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
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.

Company Officers of PROJECT GREEN 2 LIMITED

Current Directors
Officer Role Date Appointed
JUDITH NICOLA WILLIAMSON
Company Secretary 2006-11-17
NICHOLAS ANDREW WILLIAMSON
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEWIS JONES
Director 2007-12-14 2015-12-08
MARSHALL STARK
Director 2007-12-14 2015-12-08
SAMUEL JOSEPH CROPPER
Director 2013-07-26 2015-05-20
PETER ARTHUR KLAUBER
Director 2012-02-07 2013-11-30
HUGO WILLIAM PEEL
Director 2007-12-14 2012-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-17 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW WILLIAMSON LOCAR LIMITED Director 2013-05-02 CURRENT 2013-05-02 Liquidation
NICHOLAS ANDREW WILLIAMSON NICKO WILLIAMSON INVESTMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-09-16

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
2017-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O HILLIER HOPKINS LLP 1ST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD WATFORD WD17 1HP
2016-04-104.70DECLARATION OF SOLVENCY
2016-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-104.70DECLARATION OF SOLVENCY
2016-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 15030.1
2015-12-09AR0108/12/15 FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL STARK
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS JONES
2015-10-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060015620005
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 4 HELIPORT HOUSE 38 LOMBARD ROAD LONDON SW11 3RP
2015-06-10RES15CHANGE OF NAME 15/05/2015
2015-06-10CERTNMCOMPANY NAME CHANGED CLIMATE CARS LIMITED CERTIFICATE ISSUED ON 10/06/15
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROPPER
2015-05-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-05-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 15030.1
2014-11-26AR0117/11/14 FULL LIST
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060015620005
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 15030.1
2014-01-20AR0117/11/13 NO CHANGES
2014-01-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLAUBER
2013-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-22RES01ADOPT ARTICLES 19/09/2013
2013-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-07AP01DIRECTOR APPOINTED MR SAMUEL JOSEPH CROPPER
2012-12-21AR0117/11/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-25AUDAUDITOR'S RESIGNATION
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 13/04/2012
2012-02-20AP01DIRECTOR APPOINTED MR PETER ARTHUR KLAUBER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO PEEL
2012-01-17AR0117/11/11 FULL LIST
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JONES / 22/11/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO WILLIAM PEEL / 22/11/2010
2010-12-09AR0117/11/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-13AR0117/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 17/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL STARK / 17/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO WILLIAM PEEL / 17/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS JONES / 17/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WILLIAMSON / 11/12/2009
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM FLAT 5 17 DAWSON PLACE LONDON W2 4TH
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25123NC INC ALREADY ADJUSTED 06/06/08
2008-06-25RES01ADOPT ARTICLES 20/05/2008
2008-06-25RES04GBP NC 10000/15030.10 20/05/2008
2008-06-2588(2)AD 06/06/08 GBP SI 50301@0.1=5030.1 GBP IC 10000/15030.1
2008-06-24288aDIRECTOR APPOINTED HUGO WILLIAM PEEL
2008-04-01288aDIRECTOR APPOINTED MARSHALL STARK
2008-04-01288aDIRECTOR APPOINTED RICHARD LEWIS JONES
2008-01-14363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-27225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-06-19RES13SUBDIVISION, 30/03/07
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-14CERTNMCOMPANY NAME CHANGED ECO2 CARS LIMITED CERTIFICATE ISSUED ON 14/06/07
2007-05-15123NC INC ALREADY ADJUSTED 30/03/07
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09122S-DIV 30/03/07
2007-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-09RES13SUBDIVIDE 30/03/07
2007-05-09RES04£ NC 1000/10000 30/03/
2007-04-25RES13ISSUE SHARES 12/04/07
2007-04-20123NC INC ALREADY ADJUSTED 30/03/07
2007-04-20122DIV 30/03/07
2006-12-13ELRESS386 DISP APP AUDS 21/11/06
2006-12-13ELRESS366A DISP HOLDING AGM 21/11/06
2006-11-17288bSECRETARY RESIGNED
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to PROJECT GREEN 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Notices to Creditors2016-04-05
Appointment of Liquidators2016-04-05
Resolutions for Winding-up2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against PROJECT GREEN 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-27 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2011-10-18 Outstanding DAMSONETTI UK LIMITED
DEBENTURE 2011-05-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2010-02-25 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2008-08-29 ALL of the property or undertaking has been released and no longer forms part of the charge DAMSONETTI UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of PROJECT GREEN 2 LIMITED registering or being granted any patents
Domain Names

PROJECT GREEN 2 LIMITED owns 2 domain names.

climatecars.co.uk   climatecouriers.co.uk  

Trademarks
We have not found any records of PROJECT GREEN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT GREEN 2 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 (49320 - Taxi operation) as PROJECT GREEN 2 LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT GREEN 2 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 partyPROJECT GREEN 2 LIMITEDEvent Date2017-02-15
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 TypeNotices to Creditors
Defending partyPROJECT GREEN 2 LIMITEDEvent Date2016-03-31
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 TypeAppointment of Liquidators
Defending partyPROJECT GREEN 2 LIMITEDEvent Date2016-03-18
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 TypeResolutions for Winding-up
Defending partyPROJECT GREEN 2 LIMITEDEvent Date2016-03-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT GREEN 2 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 PROJECT GREEN 2 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.
    Other companies at postcode E14