PROJECT MUTUAL LIMITED
Overview
| Company Name | PROJECT MUTUAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03266766 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROJECT MUTUAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAND AIRE PRIVATE EQUITY LIMITED | Nov 14, 1996 | Nov 14, 1996 |
| HACKREMCO (NO.1188) LIMITED | Oct 22, 1996 | Oct 22, 1996 |
What are the latest accounts for PROJECT MUTUAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2004 |
What are the latest filings for PROJECT MUTUAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||
Liquidators' statement of receipts and payments to Jan 22, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 22, 2018 | 5 pages | 4.68 | ||
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 pages | AD01 | ||
Registered office address changed from * C/O Rsm Tenon (Edinburgh) 66 Chiltern Street London W1U 4JT* on Dec 13, 2013 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 22, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2012 | 5 pages | 4.68 | ||
Termination of appointment of Ross Marshall as a director | 2 pages | TM01 | ||
Termination of appointment of John Hudson as a director | 2 pages | TM01 | ||
Liquidators' statement of receipts and payments to Jan 22, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2011 | 5 pages | 4.68 | ||
Registered office address changed from * 1 Berkeley Street London W1J 8DJ* on Apr 14, 2011 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 22, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 22, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 22, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 22, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments | 5 pages | 4.68 | ||
Declaration of solvency | 3 pages | 4.70 | ||
Who are the officers of PROJECT MUTUAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Graeme Douglas | Secretary | George Street EH2 2DW Edinburgh C/O 10 | British | 49757030003 | ||||||
| MURRAY, Graeme Douglas | Director | George Street EH2 2DW Edinburgh C/O 10 | United Kingdom | British | 49757030003 | |||||
| BREEDY, Rosalyn Antonia | Secretary | Flat 2 14 The Chase SW4 0NH London | British | 95729570001 | ||||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BELL, Rupert Thomas Ingress | Director | 13 Battersea Church Road SW11 3LY London | Uk | British | 74688500001 | |||||
| COLLIER, Linda Mary | Director | 15 Cleveland Road Barnes SW13 0AA London | British | 34196940001 | ||||||
| HALL, Philippa Jane | Director | 46 River Mead Bocking CM7 9AX Braintree Essex | British | 74688420002 | ||||||
| HUDSON, John Michael | Director | 8 Upper Cheyne Row SW3 5JN London | United Kingdom | British | 76748290002 | |||||
| LENNON, Andrew Patrick James | Director | 18 Baring Road HP9 2NE Beaconsfield Buckinghamshire | England | British | 74688440001 | |||||
| LYNAM, Mark | Director | Quarriers Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 34239710003 | ||||||
| MARSHALL, Ross | Director | 20 Ravelston Dykes EH4 3ED Edinburgh | United Kingdom | British | 45974880002 | |||||
| OFFERGELT, Bruce Louis | Director | 22 Eglise Road CR6 9SE Warlingham Surrey | United Kingdom | British | 17626660002 | |||||
| SCOTT, Francis Alexander | Director | Matson Ground LA23 2NH Windermere Cumbria | England | British | 92324720001 | |||||
| VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | 59558450002 | |||||
| WILLIAMS, David Richard | Director | Old Mill Farm Marsh Great Kimble HP17 8SP Aylesbury Buckinghamshire | England | British | 105164070001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does PROJECT MUTUAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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