PROJECT SECURITY LIMITED
Overview
Company Name | PROJECT SECURITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03278834 |
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 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 Address | No |
What were the previous names of PROJECT SECURITY LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.393) LIMITED | Nov 15, 1996 | Nov 15, 1996 |
What are the latest accounts for PROJECT SECURITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PROJECT SECURITY LIMITED?
Annual Return |
|
---|
What are the latest filings for PROJECT SECURITY 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 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Joseph Collins on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Geoffrey Zeidler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fraser Halliday as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Shaun William Kennedy as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Fraser Halliday on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Oct 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 18 pages | AA | ||||||||||
Termination of appointment of Neil Crossthwaite as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Cheatle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Natt as a director | 1 pages | TM01 | ||||||||||
Appointment of Goodwille Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Andrew William Natt as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PROJECT SECURITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODWILLE LIMITED | Secretary | 13 Kensington Square W8 5HD London St James House United Kingdom |
| 78363800011 | ||||||||||
COLLINS, John Joseph | Director | High Streeet UB8 1LQ Uxbridge 217 United Kingdom | United Kingdom | British | Company Director | 159270140001 | ||||||||
KENNEDY, Shaun William | Director | High Street UB8 1LQ Uxbridge 271 United Kingdom | United Kingdom | British | Coo | 179082430001 | ||||||||
FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | Finance Director | 166551820001 | |||||||||
MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | Solicitor | 66669510002 | |||||||||
PINTO, Jose Caetano Elias | Secretary | 197 Ramillies Road DA15 9JE Sidcup Kent | British | Secretary | 1254190001 | |||||||||
SIMON, Jeremy Paul | Secretary | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | English | Company Secretary | 80286120003 | |||||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||
ADCOCK, Christopher John | Director | 84 Arbor Lane Winnersh RG41 5JD Wokingham Berkshire | England | British | Group Financial Controller | 75526650001 | ||||||||
ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | Director | 111026150001 | |||||||||
CARRE, Michael Patrick | Director | Hollingreave South End, Great Rollright OX7 5RR Chipping Norton Oxfordshire | British | Director | 116182420003 | |||||||||
CHEATLE, Stuart Nicholas | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | Accountant | 165819650001 | ||||||||
CROSSTHWAITE, Neil | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex | British | Company Director | 140475570001 | |||||||||
FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | Company Director | 28474370001 | |||||||||
HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | Director | 154739000001 | ||||||||
HALLIDAY, Fraser | Director | High Street UB8 1LQ Uxbridge 271 United Kingdom | England | British | Director | 118415840001 | ||||||||
HALLIDAY, Fraser | Director | 2 Silver Hill Cottages Dunks Green Road Shipbourne TN11 9RU Tonbridge Kent | British | Director | 75594980004 | |||||||||
LAWRINSON, Anthony James | Director | The Hawthorns Lower End MK18 2DA Thornborough Buckinghamshire | England | British | Accountant | 163737490001 | ||||||||
NATT, Andrew William | Director | Lower Richmond Road TW9 4LN Richmond 205 Surrey United Kingdom | United Kingdom | British | Company Director | 90506290003 | ||||||||
SPEED, Anthony James | Director | 12a The Avenue KT20 5AP Tadworth Surrey | British | Director | 52451770001 | |||||||||
WISE, Terence William | Director | 145 Lion Road DA6 8PB Bexleyheath Kent | England | British | Director | 4062080001 | ||||||||
WOODS, Simon Alasdair | Director | 3 Dairy Meadow Garford OX13 5PH Abingdon Oxfordshire | England | British | Director | 63293730002 | ||||||||
ZEIDLER, Geoffrey Peter Louis | Director | Lower Richmond Road TW9 4LN Richmond 205 Surrey United Kingdom | England | British | Company Director | 112225020001 |
Does PROJECT SECURITY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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