THE PROJECTS GROUP LIMITED

THE PROJECTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE PROJECTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01984567
    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 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 AddressNo

    What are the latest accounts for THE PROJECTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2014

    What is the status of the latest annual return for THE PROJECTS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE PROJECTS GROUP 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

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to May 30, 2014

    11 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to May 31, 2013

    10 pagesAA

    Annual return made up to Dec 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 27, 2012

    13 pagesAA

    Current accounting period extended from Dec 31, 2011 to May 31, 2012

    1 pagesAA01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 28, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Ian Paul Johnson as a director

    2 pagesAP01

    Appointment of William Robert George Macpherson as a director

    2 pagesAP01

    Registered office address changed from * Windsor House Lodge Place Sutton Surrey SM1 4AU* on Dec 12, 2011

    2 pagesAD01

    Termination of appointment of Simon Alsop as a director

    2 pagesTM01

    Termination of appointment of Clive Burnett as a secretary

    2 pagesTM02

    Termination of appointment of Simon Alsop as a secretary

    2 pagesTM02

    Termination of appointment of Diane Angell as a director

    2 pagesTM01

    Who are the officers of THE PROJECTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Paul
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director136279590001
    MACPHERSON, William Robert George
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    EnglandBritishCompany Director132097710001
    ALSOP, Simon James
    Abinger Road
    W4 1EX London
    76
    Secretary
    Abinger Road
    W4 1EX London
    76
    BritishAccountant52476900004
    BURNETT, Clive Paul
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    Secretary
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    British107290970001
    DOOLEY, Elizabeth
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    Secretary
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    British8603550002
    ALSOP, Simon James
    Abinger Road
    W4 1EX London
    76
    Director
    Abinger Road
    W4 1EX London
    76
    EnglandBritishAccountant52476900004
    ANGELL, Diane Sandra
    Windsor House
    Lodge Place
    SM1 4AU Sutton
    Surrey
    Director
    Windsor House
    Lodge Place
    SM1 4AU Sutton
    Surrey
    United KingdomBritishDirector93270930003
    BURNETT, Clive Paul
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    Director
    2 Fauna Close
    HA7 4PX Stanmore
    Middlesex
    EnglandBritishChartered Accountant107290970001
    BUTTRISS, Jonathan David
    66 Rosebery Road
    Muswell Hill
    N10 2LA London
    Director
    66 Rosebery Road
    Muswell Hill
    N10 2LA London
    United KingdomBritishChief Technology Officer103945070001
    BUTTRISS, Jonathan David
    66 Rosebery Road
    Muswell Hill
    N10 2LA London
    Director
    66 Rosebery Road
    Muswell Hill
    N10 2LA London
    United KingdomBritishDirector103945070001
    DOOLEY, Adrian John
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    Director
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    EnglandBritishDirector13254030002
    DOOLEY, Elizabeth
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    Director
    2 High Beeches Close
    CR8 3JD Purley
    Surrey
    United KingdomBritishDirector8603550002
    HESKETH, Michael James
    158 Hatchett Road
    TW14 8DZ Bedfont
    Middlesex
    Director
    158 Hatchett Road
    TW14 8DZ Bedfont
    Middlesex
    BritishConsultant72809380001
    PIPER, Anthony William
    Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    1
    Kent
    Director
    Durlings Orchard
    Ightham
    TN15 9HW Sevenoaks
    1
    Kent
    UkBritishDirector146108940001
    SKINNER, Paul William
    Riverholme Drive
    KT19 9TQ Epsom
    12
    Surrey
    Director
    Riverholme Drive
    KT19 9TQ Epsom
    12
    Surrey
    EnglandBritishSales Director139217350001
    SUNLEY, Robert John
    Kilnwood Farm Cottage
    Rickmansworth Lane
    SL9 0QU Chalfont St Peter
    Bucks
    Director
    Kilnwood Farm Cottage
    Rickmansworth Lane
    SL9 0QU Chalfont St Peter
    Bucks
    United KingdomBritishDirector90343340003

    Does THE PROJECTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Nov 12, 1999Registration of a charge (395)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC.
    Transactions
    • Jun 10, 1996Registration of a charge (395)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Jun 10, 1996Statement of satisfaction of a charge in full or part (403a)

    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