THE PROJECTS GROUP LIMITED
Overview
Company Name | THE PROJECTS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01984567 |
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 THE PROJECTS GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE PROJECTS GROUP LIMITED located?
Registered Office Address | Rath House 55-65 Uxbridge Road SL1 1BT Slough Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE PROJECTS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2014 |
What is the status of the latest annual return for THE PROJECTS GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for THE PROJECTS GROUP 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 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 01, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to May 27, 2012 | 13 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2011 to May 31, 2012 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ian Paul Johnson as a director | 2 pages | AP01 | ||||||||||
Appointment of William Robert George Macpherson as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Windsor House Lodge Place Sutton Surrey SM1 4AU* on Dec 12, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Simon Alsop as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Clive Burnett as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Alsop as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Diane Angell as a director | 2 pages | TM01 | ||||||||||
Who are the officers of THE PROJECTS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Ian Paul | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | United Kingdom | British | Company Director | 136279590001 | ||||
MACPHERSON, William Robert George | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | England | British | Company Director | 132097710001 | ||||
ALSOP, Simon James | Secretary | Abinger Road W4 1EX London 76 | British | Accountant | 52476900004 | |||||
BURNETT, Clive Paul | Secretary | 2 Fauna Close HA7 4PX Stanmore Middlesex | British | 107290970001 | ||||||
DOOLEY, Elizabeth | Secretary | 2 High Beeches Close CR8 3JD Purley Surrey | British | 8603550002 | ||||||
ALSOP, Simon James | Director | Abinger Road W4 1EX London 76 | England | British | Accountant | 52476900004 | ||||
ANGELL, Diane Sandra | Director | Windsor House Lodge Place SM1 4AU Sutton Surrey | United Kingdom | British | Director | 93270930003 | ||||
BURNETT, Clive Paul | Director | 2 Fauna Close HA7 4PX Stanmore Middlesex | England | British | Chartered Accountant | 107290970001 | ||||
BUTTRISS, Jonathan David | Director | 66 Rosebery Road Muswell Hill N10 2LA London | United Kingdom | British | Chief Technology Officer | 103945070001 | ||||
BUTTRISS, Jonathan David | Director | 66 Rosebery Road Muswell Hill N10 2LA London | United Kingdom | British | Director | 103945070001 | ||||
DOOLEY, Adrian John | Director | 2 High Beeches Close CR8 3JD Purley Surrey | England | British | Director | 13254030002 | ||||
DOOLEY, Elizabeth | Director | 2 High Beeches Close CR8 3JD Purley Surrey | United Kingdom | British | Director | 8603550002 | ||||
HESKETH, Michael James | Director | 158 Hatchett Road TW14 8DZ Bedfont Middlesex | British | Consultant | 72809380001 | |||||
PIPER, Anthony William | Director | Durlings Orchard Ightham TN15 9HW Sevenoaks 1 Kent | Uk | British | Director | 146108940001 | ||||
SKINNER, Paul William | Director | Riverholme Drive KT19 9TQ Epsom 12 Surrey | England | British | Sales Director | 139217350001 | ||||
SUNLEY, Robert John | Director | Kilnwood Farm Cottage Rickmansworth Lane SL9 0QU Chalfont St Peter Bucks | United Kingdom | British | Director | 90343340003 |
Does THE PROJECTS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Book debts debenture | Created On Nov 02, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of first fixed charge on all book debts and other debts present and future, by way of a floating charge on all proceeds of book and other debts present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Nov 08, 1999 Delivered On Nov 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 8TH november 1999 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Jun 06, 1996 Delivered On Jun 10, 1996 | Satisfied | 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
| ||||
Single debenture | Created On May 21, 1993 Delivered On Jun 02, 1993 | Satisfied | 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. | ||||
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