IDLE PROJECTS LTD

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

    Company NameIDLE PROJECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08484139
    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 IDLE PROJECTS LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IDLE PROJECTS LTD located?

    Registered Office Address
    Suite 2, 2nd Floor, Phoenix House
    32 West Street
    BN1 2RT Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IDLE PROJECTS LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for IDLE PROJECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    45 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from E1 Studios Unit 1.02 7 Whitechapel Road London E1 1DU England to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on Sep 20, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Alex James Outlaw as a director on Jul 16, 2019

    1 pagesTM01

    Termination of appointment of Mark Benjamin Dawson as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with updates

    37 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    7 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 27, 2019

    • Capital: GBP 3,482.7499
    3 pagesSH01

    Amended accounts for a small company made up to Aug 31, 2017

    8 pagesAAMD

    Registered office address changed from 88 - 94 Wentworth Street London E1 7SA to E1 Studios Unit 1.02 7 Whitechapel Road London E1 1DU on Feb 21, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 12, 2019

    • Capital: GBP 3,274.0415
    3 pagesSH01

    Registration of charge 084841390002, created on Dec 13, 2018

    12 pagesMR01

    Appointment of Mr Mark Benjamin Dawson as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Cedric Pereira as a director on Jul 20, 2018

    1 pagesTM01

    Termination of appointment of Rodney Kwabena Appiah as a director on Jul 06, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mbm Secretarial Services Limited as a secretary on Jun 01, 2018

    2 pagesAP04

    Confirmation statement made on Jun 13, 2018 with updates

    37 pagesCS01

    Who are the officers of IDLE PROJECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    GUILD, Simon Angus
    32 West Street
    BN1 2RT Brighton
    Suite 2, 2nd Floor, Phoenix House
    Director
    32 West Street
    BN1 2RT Brighton
    Suite 2, 2nd Floor, Phoenix House
    United KingdomBritish119776820001
    TEZCAN, Oliver
    32 West Street
    BN1 2RT Brighton
    Suite 2, 2nd Floor, Phoenix House
    Director
    32 West Street
    BN1 2RT Brighton
    Suite 2, 2nd Floor, Phoenix House
    EnglandBritish177374040002
    APPIAH, Rodney Kwabena
    London Bridge Street
    Foresight Group
    SE1 9SG London
    32
    England
    Director
    London Bridge Street
    Foresight Group
    SE1 9SG London
    32
    England
    United KingdomBritish214864370001
    CONNELL, Darrel John
    32 London Bridge
    SE1 9SG London
    The Shard
    Great Britain
    Director
    32 London Bridge
    SE1 9SG London
    The Shard
    Great Britain
    EnglandBritish156740080001
    DAWSON, Mark Benjamin
    Unit 1.02
    7 Whitechapel Road
    E1 1DU London
    E1 Studios
    England
    Director
    Unit 1.02
    7 Whitechapel Road
    E1 1DU London
    E1 Studios
    England
    United KingdomBritish177351200001
    MINSHULL-BEECH, Amanda Jane
    Wentworth Street
    E1 7SA London
    88 - 94
    England
    Director
    Wentworth Street
    E1 7SA London
    88 - 94
    England
    EnglandBritish190254280001
    OUTLAW, Alex James
    Unit 1.02
    7 Whitechapel Road
    E1 1DU London
    E1 Studios
    England
    Director
    Unit 1.02
    7 Whitechapel Road
    E1 1DU London
    E1 Studios
    England
    United KingdomBritish186695640001
    PEREIRA, Cedric
    Wentworth Street
    E1 7SA London
    88 - 94
    Director
    Wentworth Street
    E1 7SA London
    88 - 94
    United KingdomBritish175701080002
    WILSON, Alan
    c/o Austin Moore
    The Ropewalk
    NG1 5DU Nottingham
    7
    England
    Director
    c/o Austin Moore
    The Ropewalk
    NG1 5DU Nottingham
    7
    England
    United KingdomBritish147755040001

    Who are the persons with significant control of IDLE PROJECTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number08571108
    Natures of Control
    • 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 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.

    Does IDLE PROJECTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 14, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Conance Limited
    Transactions
    • Dec 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2017
    Delivered On Apr 19, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Foresight Nottingham Fund LP
    Transactions
    • Apr 19, 2017Registration of a charge (MR01)

    Does IDLE PROJECTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2019Administration started
    Aug 24, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher David Stevens
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    practitioner
    Suite 2, 2nd Floor Phoenix House
    32 West Street
    BN1 2RT Brighton
    Philip Harris
    2nd Floor Phoenix House 32 West Street
    BN1 2RT Brighton
    East Sussex
    practitioner
    2nd Floor Phoenix House 32 West Street
    BN1 2RT Brighton
    East Sussex

    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