Dissolved
Dissolved 2018-04-30
Company Information for ISIS PROJECT MANAGEMENT LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
06790978
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
ISIS PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 06790978 | |
---|---|---|
Date formed | 2009-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-18 09:18:17 |
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 |
---|---|---|
PAUL BRAZEWELL |
||
BARRIE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3RD GENERATION LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Liquidation | |
ICON PROJECT MANAGEMENT LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM THE MANCHESTER CLUB 81 KING STREET MANCHESTER M2 4AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
SH01 | 02/03/09 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM SUITE 45 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SMITH / 07/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WELD PARADE WELD ROAD BIRKDALE SOUTHPORT MERSEYSIDE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 372 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 3BZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SMITH / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRAZEWELL / 04/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 23 SHAWS ROAD SOUTHPORT PR8 4LP UNITED KINGDOM | |
288a | DIRECTOR APPOINTED PAUL BRAZEWELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-08 |
Resolutions for Winding-up | 2014-09-08 |
Meetings of Creditors | 2014-08-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 124,208 |
---|
Creditors and other liabilities
|
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 ISIS PROJECT MANAGEMENT LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 7,237 |
Current Assets | 2012-02-01 | £ 120,736 |
Debtors | 2012-02-01 | £ 113,499 |
Fixed Assets | 2012-02-01 | £ 3,703 |
Shareholder Funds | 2012-02-01 | £ 231 |
Tangible Fixed Assets | 2012-02-01 | £ 3,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ISIS PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ISIS PROJECT MANAGEMENT LIMITED | Event Date | 2014-08-27 |
Gareth David Rusling and Andrew Philip Wood of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISIS PROJECT MANAGEMENT LIMITED | Event Date | 2014-08-27 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 27 August 2014 at 11.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & Andrew Philip Wood (IP Number 9148 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and Andrew Philip Wood were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Barrie Smith , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ISIS PROJECT MANAGEMENT LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 27 August 2014 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com. Paul Brazewell , Director : | |||
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. |