PROJECT MUTUAL LIMITED

PROJECT MUTUAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT MUTUAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03266766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROJECT MUTUAL LIMITED?

    • (6523) /

    Where is PROJECT MUTUAL LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT MUTUAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAND AIRE PRIVATE EQUITY LIMITEDNov 14, 1996Nov 14, 1996
    HACKREMCO (NO.1188) LIMITEDOct 22, 1996Oct 22, 1996

    What are the latest accounts for PROJECT MUTUAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for PROJECT MUTUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 22, 2018

    5 pages4.68

    Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on Jul 22, 2014

    2 pagesAD01

    Registered office address changed from * C/O Rsm Tenon (Edinburgh) 66 Chiltern Street London W1U 4JT* on Dec 13, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 22, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2012

    5 pages4.68

    Termination of appointment of Ross Marshall as a director

    2 pagesTM01

    Termination of appointment of John Hudson as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 22, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2011

    5 pages4.68

    Registered office address changed from * 1 Berkeley Street London W1J 8DJ* on Apr 14, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 22, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 22, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 22, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Who are the officers of PROJECT MUTUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Graeme Douglas
    George Street
    EH2 2DW Edinburgh
    C/O 10
    Secretary
    George Street
    EH2 2DW Edinburgh
    C/O 10
    British49757030003
    MURRAY, Graeme Douglas
    George Street
    EH2 2DW Edinburgh
    C/O 10
    Director
    George Street
    EH2 2DW Edinburgh
    C/O 10
    United KingdomBritish49757030003
    BREEDY, Rosalyn Antonia
    Flat 2
    14 The Chase
    SW4 0NH London
    Secretary
    Flat 2
    14 The Chase
    SW4 0NH London
    British95729570001
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BELL, Rupert Thomas Ingress
    13 Battersea Church Road
    SW11 3LY London
    Director
    13 Battersea Church Road
    SW11 3LY London
    UkBritish74688500001
    COLLIER, Linda Mary
    15 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    15 Cleveland Road
    Barnes
    SW13 0AA London
    British34196940001
    HALL, Philippa Jane
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    Director
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    British74688420002
    HUDSON, John Michael
    8 Upper Cheyne Row
    SW3 5JN London
    Director
    8 Upper Cheyne Row
    SW3 5JN London
    United KingdomBritish76748290002
    LENNON, Andrew Patrick James
    18 Baring Road
    HP9 2NE Beaconsfield
    Buckinghamshire
    Director
    18 Baring Road
    HP9 2NE Beaconsfield
    Buckinghamshire
    EnglandBritish74688440001
    LYNAM, Mark
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British34239710003
    MARSHALL, Ross
    20 Ravelston Dykes
    EH4 3ED Edinburgh
    Director
    20 Ravelston Dykes
    EH4 3ED Edinburgh
    United KingdomBritish45974880002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Director
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    United KingdomBritish17626660002
    SCOTT, Francis Alexander
    Matson Ground
    LA23 2NH Windermere
    Cumbria
    Director
    Matson Ground
    LA23 2NH Windermere
    Cumbria
    EnglandBritish92324720001
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmerican59558450002
    WILLIAMS, David Richard
    Old Mill Farm
    Marsh Great Kimble
    HP17 8SP Aylesbury
    Buckinghamshire
    Director
    Old Mill Farm
    Marsh Great Kimble
    HP17 8SP Aylesbury
    Buckinghamshire
    EnglandBritish105164070001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does PROJECT MUTUAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2006Commencement of winding up
    Jun 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    1 Royal Terrace
    EH7 5AD Edinburgh
    practitioner
    Tenon Recovery
    1 Royal Terrace
    EH7 5AD Edinburgh

    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