ISLAND PROJECTS LIMITED

ISLAND PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameISLAND PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01244877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISLAND PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOWCO INTERNATIONAL SEALS LIMITEDDec 31, 1978Dec 31, 1978
    SKITS KITS LIMITEDFeb 17, 1976Feb 17, 1976

    What are the latest accounts for ISLAND PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ISLAND PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Denise Manel Diesel on Nov 13, 2017

    1 pagesCH03

    Appointment of Mrs Denise Manel Diesel as a secretary on Nov 08, 2017

    2 pagesAP03

    Termination of appointment of Christopher James Way as a secretary on Nov 08, 2017

    1 pagesTM02

    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 pagesAD01

    Appointment of Mrs Jennifer Mary Diesel as a director on Oct 16, 2017

    2 pagesAP01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Director's details changed for Stuart Gavin Diesel on Aug 13, 2013

    2 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * the Site Office Innsworth Technology Park Innsworth Lane Gloucester Gl3 Idl* on Apr 11, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Appointment of Mr Christopher James Way as a secretary

    2 pagesAP03

    Termination of appointment of Brian Read as a secretary

    1 pagesTM02

    Termination of appointment of George Dowty as a secretary

    2 pagesTM02

    Who are the officers of ISLAND PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIESEL, Denise Mabel
    The Reddings
    GL51 6UG Cheltenham
    3 Frampton Mews
    Gloucestershire
    England
    Secretary
    The Reddings
    GL51 6UG Cheltenham
    3 Frampton Mews
    Gloucestershire
    England
    239967190001
    DIESEL, Jennifer Mary
    Crippetts Lane
    Leckhampton
    GL51 4XT Cheltenham
    Carleston Rise
    Gloucestershire
    England
    Director
    Crippetts Lane
    Leckhampton
    GL51 4XT Cheltenham
    Carleston Rise
    Gloucestershire
    England
    EnglandBritish84586230002
    DIESEL, Stuart Gavin
    Crippetts Lane
    Leckhampton
    GL51 4XT Cheltenham
    Carleston Rise
    Gloucestershire
    England
    Director
    Crippetts Lane
    Leckhampton
    GL51 4XT Cheltenham
    Carleston Rise
    Gloucestershire
    England
    EnglandBritish47759290003
    DOWTY, George Edward
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    Secretary
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    British15095890001
    HAMILL, Sydney Patterson
    24 Withyholt Court
    Charlton Kings
    GL53 9BG Cheltenham
    Gloucestershire
    Secretary
    24 Withyholt Court
    Charlton Kings
    GL53 9BG Cheltenham
    Gloucestershire
    British2789320001
    READ, Brian John
    Innsworth Technology Park
    Innsworth Lane
    GL3 1DL Gloucester
    Dowco House
    Gloucestershire
    England
    Secretary
    Innsworth Technology Park
    Innsworth Lane
    GL3 1DL Gloucester
    Dowco House
    Gloucestershire
    England
    British160159610001
    WAY, Christopher James
    Orchard Way
    Churchdown
    GL3 2AP Gloucester
    71
    Gloucestershire
    England
    Secretary
    Orchard Way
    Churchdown
    GL3 2AP Gloucester
    71
    Gloucestershire
    England
    164188650001
    DOWTY, Anita Joan
    Edelweiss
    8 Hatherley Road
    GL51 6DZ Cheltenham
    Gloucestershire
    Director
    Edelweiss
    8 Hatherley Road
    GL51 6DZ Cheltenham
    Gloucestershire
    British64995020003
    DOWTY, Edward George
    Man O War Cay
    Abaco
    Bahamas
    Director
    Man O War Cay
    Abaco
    Bahamas
    British14919650002
    DOWTY, George Edward
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    Director
    The Close
    Withington
    GL54 4BB Cheltenham
    Gloucestershire
    EnglandBritish15095890001

    Who are the persons with significant control of ISLAND PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Gavin Diesel
    Mackenzie Way
    GL51 9TX Cheltenham
    6 Manor Park Business Centre
    Gloucestershire
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ISLAND PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • Jan 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 03, 1984Registration of a charge
    • Jan 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank LTD
    Transactions
    • May 10, 1977Registration of a charge

    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