PROJECT SECURITY LIMITED

PROJECT SECURITY LIMITED

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

    Company NamePROJECT SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03278834
    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 PROJECT SECURITY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROJECT SECURITY LIMITED located?

    Registered Office Address
    St James House
    13 Kensington Square
    W8 5HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.393) LIMITEDNov 15, 1996Nov 15, 1996

    What are the latest accounts for PROJECT SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PROJECT SECURITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROJECT SECURITY 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Full accounts made up to Dec 31, 2013

    14 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 1
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Joseph Collins on Aug 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Termination of appointment of Geoffrey Zeidler as a director

    1 pagesTM01

    Termination of appointment of Fraser Halliday as a director

    1 pagesTM01

    Appointment of Mr Shaun William Kennedy as a director

    2 pagesAP01

    Director's details changed for Mr Fraser Halliday on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

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

    6 pagesAR01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Full accounts made up to Oct 31, 2010

    18 pagesAA

    Termination of appointment of Neil Crossthwaite as a director

    1 pagesTM01

    Termination of appointment of Stuart Cheatle as a director

    1 pagesTM01

    Termination of appointment of Andrew Natt as a director

    1 pagesTM01

    Appointment of Goodwille Limited as a secretary

    2 pagesAP04

    Appointment of Andrew William Natt as a director

    2 pagesAP01

    Who are the officers of PROJECT SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    13 Kensington Square
    W8 5HD London
    St James House
    United Kingdom
    Secretary
    13 Kensington Square
    W8 5HD London
    St James House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02126896
    78363800011
    COLLINS, John Joseph
    High Streeet
    UB8 1LQ Uxbridge
    217
    United Kingdom
    Director
    High Streeet
    UB8 1LQ Uxbridge
    217
    United Kingdom
    United KingdomBritishCompany Director159270140001
    KENNEDY, Shaun William
    High Street
    UB8 1LQ Uxbridge
    271
    United Kingdom
    Director
    High Street
    UB8 1LQ Uxbridge
    271
    United Kingdom
    United KingdomBritishCoo179082430001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    BritishFinance Director166551820001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    BritishSolicitor66669510002
    PINTO, Jose Caetano Elias
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    Secretary
    197 Ramillies Road
    DA15 9JE Sidcup
    Kent
    BritishSecretary1254190001
    SIMON, Jeremy Paul
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Secretary
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    EnglishCompany Secretary80286120003
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ADCOCK, Christopher John
    84 Arbor Lane
    Winnersh
    RG41 5JD Wokingham
    Berkshire
    Director
    84 Arbor Lane
    Winnersh
    RG41 5JD Wokingham
    Berkshire
    EnglandBritishGroup Financial Controller75526650001
    ALLISON, Kenneth
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    Director
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    BritishDirector111026150001
    CARRE, Michael Patrick
    Hollingreave
    South End, Great Rollright
    OX7 5RR Chipping Norton
    Oxfordshire
    Director
    Hollingreave
    South End, Great Rollright
    OX7 5RR Chipping Norton
    Oxfordshire
    BritishDirector116182420003
    CHEATLE, Stuart Nicholas
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    EnglandBritishAccountant165819650001
    CROSSTHWAITE, Neil
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    BritishCompany Director140475570001
    FRASER, Ian Robert
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    Director
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    BritishCompany Director28474370001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritishDirector154739000001
    HALLIDAY, Fraser
    High Street
    UB8 1LQ Uxbridge
    271
    United Kingdom
    Director
    High Street
    UB8 1LQ Uxbridge
    271
    United Kingdom
    EnglandBritishDirector118415840001
    HALLIDAY, Fraser
    2 Silver Hill Cottages
    Dunks Green Road Shipbourne
    TN11 9RU Tonbridge
    Kent
    Director
    2 Silver Hill Cottages
    Dunks Green Road Shipbourne
    TN11 9RU Tonbridge
    Kent
    BritishDirector75594980004
    LAWRINSON, Anthony James
    The Hawthorns
    Lower End
    MK18 2DA Thornborough
    Buckinghamshire
    Director
    The Hawthorns
    Lower End
    MK18 2DA Thornborough
    Buckinghamshire
    EnglandBritishAccountant163737490001
    NATT, Andrew William
    Lower Richmond Road
    TW9 4LN Richmond
    205
    Surrey
    United Kingdom
    Director
    Lower Richmond Road
    TW9 4LN Richmond
    205
    Surrey
    United Kingdom
    United KingdomBritishCompany Director90506290003
    SPEED, Anthony James
    12a The Avenue
    KT20 5AP Tadworth
    Surrey
    Director
    12a The Avenue
    KT20 5AP Tadworth
    Surrey
    BritishDirector52451770001
    WISE, Terence William
    145 Lion Road
    DA6 8PB Bexleyheath
    Kent
    Director
    145 Lion Road
    DA6 8PB Bexleyheath
    Kent
    EnglandBritishDirector4062080001
    WOODS, Simon Alasdair
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    Director
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    EnglandBritishDirector63293730002
    ZEIDLER, Geoffrey Peter Louis
    Lower Richmond Road
    TW9 4LN Richmond
    205
    Surrey
    United Kingdom
    Director
    Lower Richmond Road
    TW9 4LN Richmond
    205
    Surrey
    United Kingdom
    EnglandBritishCompany Director112225020001

    Does PROJECT SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture accession deed to a debenture dated 31 july 2007 and
    Created On Nov 14, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC as Security Trusee for the Secured Parties (Security Agent)
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Nov 11, 2010Statement that part or the whole of the property charged has been released (MG04)

    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