PROJECT VERDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT VERDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04565665
    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 PROJECT VERDE LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PROJECT VERDE LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT VERDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARBURRITO LIMITEDMar 27, 2007Mar 27, 2007
    GLOBE DELIVERY LIMITEDOct 17, 2002Oct 17, 2002

    What are the latest accounts for PROJECT VERDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PROJECT VERDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Statement of administrator's proposal

    39 pagesAM03

    Administrator's progress report

    16 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    17 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from 65 Deansgate Manchester M3 2BW to C/O Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Jan 07, 2021

    2 pagesAD01

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2020

    RES15

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Alexander Dolyniuk as a director on Mar 06, 2020

    2 pagesAP01

    Termination of appointment of Ben Julius Barker as a director on Mar 06, 2020

    1 pagesTM01

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    42 pagesAA

    Confirmation statement made on Oct 17, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 25, 2018

    42 pagesAA

    Statement of capital following an allotment of shares on Jan 15, 2018

    • Capital: GBP 644,606
    5 pagesSH01

    Resolutions

    Resolutions
    62 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 175 of the companies act 2006 25/11/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 045656650006 in full

    1 pagesMR04

    Satisfaction of charge 045656650005 in full

    1 pagesMR04

    Satisfaction of charge 045656650008 in full

    1 pagesMR04

    Registration of charge 045656650009, created on Jan 15, 2018

    35 pagesMR01

    Who are the officers of PROJECT VERDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Morgan
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    United KingdomBritish85026460001
    DOLYNIUK, Paul Alexander
    1 Marsden Street
    M2 1HW Manchester
    Bgf
    Gtr Manchester
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    Bgf
    Gtr Manchester
    United Kingdom
    United KingdomBritish267981100001
    HERRING, Stephen Geoffrey
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    EnglandBritish79044240002
    TURNER, Graham
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    United KingdomBritish59209570004
    KILPATRICK, Robert William Paul
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    Secretary
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    British85026470001
    BARKER, Ben Julius
    Deansgate
    M3 2BW Manchester
    65
    Director
    Deansgate
    M3 2BW Manchester
    65
    EnglandBritish206740370001
    CHARLESWORTH, Michael David
    64 Regents Park Road
    NW1 7SX London
    Director
    64 Regents Park Road
    NW1 7SX London
    EnglandBritish99201230001
    GREGORY, Andy Nicholas
    Deansgate
    M3 2BW Manchester
    65
    Director
    Deansgate
    M3 2BW Manchester
    65
    EnglandScottish169002890001
    HUGHES, Colin Joseph
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    Director
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    United KingdomIrish92094080001
    KILPATRICK, Robert William Paul
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    Director
    Quay House
    Quay Street
    M3 3JE Manchester
    Suite 2a1
    England
    EnglandBritish85026470002

    Who are the persons with significant control of PROJECT VERDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Buildings
    WC2N 6JU London
    13 - 15
    England
    Oct 01, 2017
    York Buildings
    WC2N 6JU London
    13 - 15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    York Buildings
    WC2N 6JU London
    13-15
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number7514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Close
    3 Hardman Square
    M3 3EB Manchester
    C/O Tlt Llp
    Greater Manchester
    England
    Apr 06, 2016
    3 Hardman Square
    M3 3EB Manchester
    C/O Tlt Llp
    Greater Manchester
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Morgan Davies
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    C/O Rsm Restructuring Advisory Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PROJECT VERDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2018
    Delivered On Jan 18, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Investment Management Limited (As Security Trustee)
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 12, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • Jan 25, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 28, 2016
    Delivered On Jan 05, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Business Growth Fund PLC as Security Trustee
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)
    • Jan 25, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 24, 2014
    Delivered On Jun 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Business Growth Fund PLC
    Transactions
    • Jun 07, 2014Registration of a charge (MR01)
    • Jan 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rapid Realisiations Fund Limited
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • May 31, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Business Growth Fund PLC
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 31, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 27, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rapid Realisation Fund Limited
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 26, 2003
    Delivered On Oct 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)

    Does PROJECT VERDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2020Administration started
    Dec 06, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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