GEORGE STREET PROJECTS LIMITED

GEORGE STREET PROJECTS LIMITED

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

    Company NameGEORGE STREET PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03874683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEORGE STREET PROJECTS LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is GEORGE STREET PROJECTS LIMITED located?

    Registered Office Address
    DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
    7400 Daresbury Park
    WA4 4BS Daresbury
    Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE STREET PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWNOTCH LIMITEDNov 10, 1999Nov 10, 1999

    What are the latest accounts for GEORGE STREET PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GEORGE STREET PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 29, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 29, 2018

    13 pagesLIQ03

    Withdraw the company strike off application

    1 pagesDS02

    Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on Apr 19, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 30, 2017

    LRESEX

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Termination of appointment of Julie Anne Harvey as a director on Aug 22, 2016

    1 pagesTM01

    Appointment of Mr Carl William Mills as a director on Aug 17, 2016

    2 pagesAP01

    Director's details changed for Ms Julie Anne Harvey on Jul 07, 2016

    2 pagesCH01

    Registered office address changed from Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY England to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on Jul 07, 2016

    1 pagesAD01

    Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY on Jul 07, 2016

    1 pagesAD01

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Previous accounting period shortened from Sep 29, 2015 to Sep 28, 2015

    1 pagesAA01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Cindy Sue Booth as a secretary on Mar 31, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Sep 30, 2014 to Sep 29, 2014

    1 pagesAA01

    Who are the officers of GEORGE STREET PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Carl William
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    Director
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    EnglandBritish167366190001
    BOOTH, Cindy Sue
    Bollin Walk
    SK9 1BJ Wilmslow
    7
    Cheshire
    England
    Secretary
    Bollin Walk
    SK9 1BJ Wilmslow
    7
    Cheshire
    England
    178218890001
    MCHUGH, Steven Peter
    Riversway 7 Victoria Crescent
    Queens Park
    CH4 7AX Handbridge
    Chester
    Secretary
    Riversway 7 Victoria Crescent
    Queens Park
    CH4 7AX Handbridge
    Chester
    British1498210003
    WRIGHT, Sheila Mary
    7 West Lodge Drive
    CH48 5JZ West Kirby
    Merseyside
    Secretary
    7 West Lodge Drive
    CH48 5JZ West Kirby
    Merseyside
    British101795500001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    GOODWIN, Michael Frederick
    4 Heathwood Sandfield Park
    Liverpool
    Merseyside
    Director
    4 Heathwood Sandfield Park
    Liverpool
    Merseyside
    United KingdomBritish7981990001
    HARVEY, Julie Anne
    Ocean House, Towers Business Park
    Wilmslow Road
    M20 2LY Manchester
    Ground Floor
    England
    Director
    Ocean House, Towers Business Park
    Wilmslow Road
    M20 2LY Manchester
    Ground Floor
    England
    EnglandBritish170672810005
    MILLS, Carl William
    Bollin Walk
    SK9 1BJ Wilmslow
    7 Millbank House
    Cheshire
    Director
    Bollin Walk
    SK9 1BJ Wilmslow
    7 Millbank House
    Cheshire
    EnglandBritish167366190001
    RILEY, Caroline
    63 Burbo Bank Road
    L23 6TQ Liverpool
    Apartment 2 Admirals Quay
    England
    Director
    63 Burbo Bank Road
    L23 6TQ Liverpool
    Apartment 2 Admirals Quay
    England
    EnglandBritish170672820001
    TUCKNOTT, Roger Michael
    19 Oldfield Gardens
    Heswall
    CH60 6TG Wirral
    Merseyside
    Director
    19 Oldfield Gardens
    Heswall
    CH60 6TG Wirral
    Merseyside
    British57277720002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does GEORGE STREET PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 05, 2013
    Delivered On Apr 12, 2013
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a land and buildings on the north side of george street oulton place.
    Persons Entitled
    • Trinity Hall Buyers Limited
    Transactions
    • Apr 12, 2013Registration of a charge (MG01)
    • Jun 30, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does GEORGE STREET PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2017Commencement of winding up
    Oct 24, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Lisa Marie Moxon
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire

    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