ISLAND PROJECTS LIMITED
Overview
| Company Name | ISLAND PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01244877 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISLAND PROJECTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ISLAND PROJECTS LIMITED located?
| Registered Office Address | 6 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISLAND PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWCO INTERNATIONAL SEALS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SKITS KITS LIMITED | Feb 17, 1976 | Feb 17, 1976 |
What are the latest accounts for ISLAND PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ISLAND PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mrs Denise Manel Diesel on Nov 13, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Denise Manel Diesel as a secretary on Nov 08, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher James Way as a secretary on Nov 08, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Dowco House Innsworth Technology Park Innsworth Lane Innsworth, Gloucester Gloucestershire GL3 1DL to 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on Nov 09, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Mary Diesel as a director on Oct 16, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Stuart Gavin Diesel on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * the Site Office Innsworth Technology Park Innsworth Lane Gloucester Gl3 Idl* on Apr 11, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Christopher James Way as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Read as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of George Dowty as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of ISLAND PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIESEL, Denise Mabel | Secretary | The Reddings GL51 6UG Cheltenham 3 Frampton Mews Gloucestershire England | 239967190001 | |||||||
| DIESEL, Jennifer Mary | Director | Crippetts Lane Leckhampton GL51 4XT Cheltenham Carleston Rise Gloucestershire England | England | British | 84586230002 | |||||
| DIESEL, Stuart Gavin | Director | Crippetts Lane Leckhampton GL51 4XT Cheltenham Carleston Rise Gloucestershire England | England | British | 47759290003 | |||||
| DOWTY, George Edward | Secretary | The Close Withington GL54 4BB Cheltenham Gloucestershire | British | 15095890001 | ||||||
| HAMILL, Sydney Patterson | Secretary | 24 Withyholt Court Charlton Kings GL53 9BG Cheltenham Gloucestershire | British | 2789320001 | ||||||
| READ, Brian John | Secretary | Innsworth Technology Park Innsworth Lane GL3 1DL Gloucester Dowco House Gloucestershire England | British | 160159610001 | ||||||
| WAY, Christopher James | Secretary | Orchard Way Churchdown GL3 2AP Gloucester 71 Gloucestershire England | 164188650001 | |||||||
| DOWTY, Anita Joan | Director | Edelweiss 8 Hatherley Road GL51 6DZ Cheltenham Gloucestershire | British | 64995020003 | ||||||
| DOWTY, Edward George | Director | Man O War Cay Abaco Bahamas | British | 14919650002 | ||||||
| DOWTY, George Edward | Director | The Close Withington GL54 4BB Cheltenham Gloucestershire | England | British | 15095890001 |
Who are the persons with significant control of ISLAND PROJECTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Gavin Diesel | Jun 30, 2016 | Mackenzie Way GL51 9TX Cheltenham 6 Manor Park Business Centre Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ISLAND PROJECTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jul 23, 1999 Delivered On Aug 10, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units h/j,innsworth technology park,innsworth lane,innsworth,gloucester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 23, 1999 Delivered On Aug 10, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 424 bromford lane,washwood heath,birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 1999 Delivered On Aug 03, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 27, 1991 Delivered On Dec 31, 1991 | Satisfied | Amount secured For further securing all monies due or to become due from the company to the chargee supplemental to the principal charge dated 29/11/84 | |
Short particulars First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names & copyrights (for full details refer to doc 395 ref m 268C). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 29, 1984 Delivered On Dec 03, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all book & other debts with a floating charge on all. All monies due or to become due from the company to the chargee on any account whatsoever (please see doc M11). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 04, 1977 Delivered On May 10, 1977 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0