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

PROJEX MANAGEMENT LIMITED

14 Queen Square, Bath, BA1 2HN,
Company Registration Number
06493023
Private Limited Company
Liquidation

Company Overview

About Projex Management Ltd
PROJEX MANAGEMENT LIMITED was founded on 2008-02-04 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Projex Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJEX MANAGEMENT LIMITED
 
Legal Registered Office
14 Queen Square
Bath
BA1 2HN
Other companies in SN15
 
Filing Information
Company Number 06493023
Company ID Number 06493023
Date formed 2008-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929449676  
Last Datalog update: 2021-12-17 12:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJEX MANAGEMENT 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.
Companies with same name PROJEX MANAGEMENT LIMITED
The following companies were found which have the same name as PROJEX MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Projex Management Corp 730 Royal Crest C. Hempelmann Las Vegas NV 89169 Active Company formed on the 2014-07-18
PROJEX MANAGEMENT & CONSTRUCTION PTY LTD WA 6000 Active Company formed on the 2005-06-03
Projex Management, Inc Delaware Unknown
PROJEX MANAGEMENT LIMITED Unknown
PROJEX MANAGEMENT INC 110 SOUND BEACH BLVD Suffolk SOUND BEACH NY 11789 Active Company formed on the 2020-09-10
PROJEX MANAGEMENT LTD 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB Active Company formed on the 2023-07-19

Company Officers of PROJEX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK ALEXANDER WILLIAMS
Director 2008-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARY WILLIAMS
Company Secretary 2008-02-04 2017-02-13
RWL REGISTRARS LIMITED
Company Secretary 2008-02-04 2008-02-04

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
2021-12-17Final Gazette dissolved via compulsory strike-off
2021-09-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2019-03-28600Appointment of a voluntary liquidator
2019-03-28LIQ01Voluntary liquidation declaration of solvency
2019-03-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-07
2019-02-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-02AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2018-10-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-11-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC04Change of details for Mr Mark Alexander Williams as a person with significant control on 2017-07-14
2017-07-14CH01Director's details changed for Mr Mark Alexander Williams on 2017-07-14
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 65 st Mary Street Chippenham Wilts SN15 3JF
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-14TM02Termination of appointment of Kathleen Mary Williams on 2017-02-13
2016-10-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07CH01Director's details changed for Mr Mark Alexander Williams on 2016-03-07
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0104/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0104/02/13 ANNUAL RETURN FULL LIST
2012-10-31AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0104/02/12 ANNUAL RETURN FULL LIST
2011-10-11AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0104/02/11 ANNUAL RETURN FULL LIST
2010-10-06AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0104/02/10 ANNUAL RETURN FULL LIST
2009-11-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-1288(2)RAD 04/02/08--------- £ SI 99@1=99 £ IC 1/100
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05288bSECRETARY RESIGNED
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PROJEX MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-03-21
Resolutions for Winding-up2019-03-21
Appointment of Liquidators2019-03-21
Fines / Sanctions
No fines or sanctions have been issued against PROJEX MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJEX MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 17,632
Creditors Due Within One Year 2012-02-29 £ 14,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-12-31

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 PROJEX MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 94,682
Cash Bank In Hand 2012-02-29 £ 70,511
Current Assets 2013-02-28 £ 102,740
Current Assets 2012-02-29 £ 88,323
Debtors 2013-02-28 £ 8,058
Debtors 2012-02-29 £ 17,812
Shareholder Funds 2013-02-28 £ 86,317
Shareholder Funds 2012-02-29 £ 73,696
Tangible Fixed Assets 2013-02-28 £ 1,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJEX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJEX MANAGEMENT LIMITED
Trademarks
We have not found any records of PROJEX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJEX MANAGEMENT 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 (62020 - Information technology consultancy activities) as PROJEX MANAGEMENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PROJEX MANAGEMENT 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 TypeNotice of Dividends
Defending partyPROJEX MANAGEMENT LIMITEDEvent Date2019-03-07
(Registered in England and Wales) The Company was placed into members' liquidation on 7 March 2019 when Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number 008988 ), both of Begbies Traynor (Central) LLP , of 14 Queen Square, Bath BA1 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 26 April 2019, to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 26 April 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact Details Proofs of debt must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN or alternatively by email to Kayleigh.bryant@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by telephone on 01225 316040.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROJEX MANAGEMENT LIMITEDEvent Date2019-03-07
Notification of written resolutions of the above-named Company, proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 7 March 2019 Effective Date: 7 March 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ) Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Dated: 7 March 2019 Mark Alexander Williams : Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROJEX MANAGEMENT LIMITEDEvent Date2019-03-07
Liquidators names and addresses: Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, 14 Queen Square, Bath BA1 2HN and Simon Robert Haskew of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJEX MANAGEMENT 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 PROJEX MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1