Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE STREET PROJECTS LIMITED
Company Information for

GEORGE STREET PROJECTS LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
03874683
Private Limited Company
Liquidation

Company Overview

About George Street Projects Ltd
GEORGE STREET PROJECTS LIMITED was founded on 1999-11-10 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". George Street Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GEORGE STREET PROJECTS LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in SK9
 
Previous Names
NEWNOTCH LIMITED05/05/2000
Filing Information
Company Number 03874683
Company ID Number 03874683
Date formed 1999-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 28/06/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB166061222  
Last Datalog update: 2018-09-07 03:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE STREET PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE STREET PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
CARL WILLIAM MILLS
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE HARVEY
Director 2013-04-05 2016-08-22
CINDY SUE BOOTH
Company Secretary 2013-05-07 2016-03-31
CARL WILLIAM MILLS
Director 2013-12-16 2015-01-23
CAROLINE RILEY
Director 2013-04-05 2013-12-16
STEVEN PETER MCHUGH
Company Secretary 2000-04-20 2013-04-05
MICHAEL FREDERICK GOODWIN
Director 2000-04-20 2013-04-05
SHEILA MARY WRIGHT
Company Secretary 1999-12-03 2000-04-20
ROGER MICHAEL TUCKNOTT
Director 1999-12-03 2000-04-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-11-10 1999-12-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-11-10 1999-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL WILLIAM MILLS MASON & VAUGHAN GROUP LTD Director 2017-02-27 CURRENT 2012-07-25 Liquidation
CARL WILLIAM MILLS NUVO SYSTEMS UK1 LIMITED Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-08-14
CARL WILLIAM MILLS NUVO SYSTEMS LIMITED Director 2016-12-02 CURRENT 2015-05-08 Active - Proposal to Strike off
CARL WILLIAM MILLS NWS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2012-09-06 Dissolved 2017-02-14
CARL WILLIAM MILLS PINNACLE RESIDENTIAL LIMITED Director 2016-08-17 CURRENT 2015-01-08 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2015-02-25 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (MANCHESTER) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (BOLTON) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-09-22 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (CHESTER) LIMITED Director 2016-08-17 CURRENT 2015-10-09 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE (ST JAMES LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-10-02 Dissolved 2017-06-13
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL CENTRAL) LIMITED Director 2016-08-17 CURRENT 2014-08-22 Dissolved 2017-10-17
CARL WILLIAM MILLS CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-09-14 Active - Proposal to Strike off
CARL WILLIAM MILLS FALKLAND HOUSE DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-07-16 Liquidation
CARL WILLIAM MILLS ALPHA STUDENT DEVELOPMENTS LIMITED Director 2016-08-17 CURRENT 2012-11-23 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2013-01-10 Liquidation
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2014-02-12 In Administration/Administrative Receiver
CARL WILLIAM MILLS PINNACLE (BRADFORD) LIMITED Director 2016-08-17 CURRENT 2015-06-25 Liquidation
CARL WILLIAM MILLS ST JAMES COURT (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2015-12-18 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE (ANGELGATE) LIMITED Director 2016-08-17 CURRENT 2014-08-14 Liquidation
CARL WILLIAM MILLS PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED Director 2016-08-17 CURRENT 2014-11-17 Liquidation
CARL WILLIAM MILLS PINNACLE (MANCHESTER) LIMITED Director 2016-08-17 CURRENT 2014-12-11 Liquidation
CARL WILLIAM MILLS PINNACLE (MEDIA CITY) LIMITED Director 2016-08-17 CURRENT 2015-09-24 Active - Proposal to Strike off
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (EGERTON STREET) LIMITED Director 2016-08-08 CURRENT 2014-01-28 Liquidation
CARL WILLIAM MILLS PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED Director 2016-08-08 CURRENT 2013-05-02 Liquidation
CARL WILLIAM MILLS TAX ADVICE GROUP LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
CARL WILLIAM MILLS TAX ADVICE LIMITED Director 2015-12-31 CURRENT 2015-12-31 Active - Proposal to Strike off
CARL WILLIAM MILLS CARL MILLS ACCOUNTANTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
CARL WILLIAM MILLS CLEAR AS MUD LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-08-04
CARL WILLIAM MILLS DEBT HELP (UK) LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
CARL WILLIAM MILLS HARPER BROOKS LIMITED Director 2013-06-01 CURRENT 2008-03-14 Dissolved 2014-04-01
CARL WILLIAM MILLS PINNACLE MC GLOBAL LTD Director 2013-06-01 CURRENT 2008-03-14 Dissolved 2016-09-13
CARL WILLIAM MILLS CARL MILLS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
CARL WILLIAM MILLS ASHVALE FINANCIAL SOLUTIONS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-04-19DS02DISS REQUEST WITHDRAWN
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GROUND FLOOR OCEAN HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LY ENGLAND
2017-04-104.20STATEMENT OF AFFAIRS/4.19
2017-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-104.20STATEMENT OF AFFAIRS/4.19
2017-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-25DS01APPLICATION FOR STRIKING-OFF
2016-09-16AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY
2016-08-17AP01DIRECTOR APPOINTED MR CARL WILLIAM MILLS
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 07/07/2016
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MASON & VAUGHAN, GROUND FL - OCEAN HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LY ENGLAND
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 7 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ
2016-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-06-20AA01PREVSHO FROM 29/09/2015 TO 28/09/2015
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0131/03/16 FULL LIST
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH
2015-10-01AA30/09/14 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0101/08/15 FULL LIST
2015-06-26AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL MILLS
2014-09-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-09-19AA01PREVSHO FROM 31/12/2013 TO 30/09/2013
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0101/08/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR CARL WILLIAM MILLS
2013-12-18AA31/12/12 TOTAL EXEMPTION FULL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY
2013-08-27AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-08-06AR0101/08/13 FULL LIST
2013-05-13AP03SECRETARY APPOINTED MRS CINDY SUE BOOTH
2013-04-18AP01DIRECTOR APPOINTED MS JULIE ANNE HARVEY
2013-04-18AP01DIRECTOR APPOINTED MISS CAROLINE RILEY
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN MCHUGH
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODWIN
2013-04-18AA01PREVSHO FROM 31/12/2012 TO 30/11/2012
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 33 MARINERS WHARF LIVERPOOL L3 4DA
2013-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-23RES01ALTER ARTICLES 17/01/2013
2012-11-15AR0110/11/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AR0110/11/11 FULL LIST
2011-10-12AA31/12/10 TOTAL EXEMPTION FULL
2010-11-25AR0110/11/10 FULL LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION FULL
2010-01-28AR0110/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK GOODWIN / 09/11/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2008-11-13363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-22363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/03
2003-12-11363sRETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS
2003-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/02
2002-12-10363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-11-30363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 96 SOUTH ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 0LY
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 96 SOUTH ROAD WATERLOO LIVERPOOL L22 0LY
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-05-10288bDIRECTOR RESIGNED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 19 OLDFIELD GARDENS WIRRAL MERSEYSIDE L60 6TG
2000-05-04CERTNMCOMPANY NAME CHANGED NEWNOTCH LIMITED CERTIFICATE ISSUED ON 05/05/00
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288bSECRETARY RESIGNED
2000-03-22(W)ELRESS366A DISP HOLDING AGM 22/02/00
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-03-22225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22(W)ELRESS252 DISP LAYING ACC 22/02/00
2000-03-22(W)ELRESS386 DIS APP AUDS 22/02/00
1999-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GEORGE STREET PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-05
Resolution2017-04-05
Meetings of Creditors2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against GEORGE STREET PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-12 ALL of the property or undertaking has been released and no longer forms part of the charge TRINITY HALL BUYERS LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE STREET PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE STREET PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE STREET PROJECTS LIMITED
Trademarks
We have not found any records of GEORGE STREET PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE STREET PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GEORGE STREET PROJECTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE STREET PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGEORGE STREET PROJECTS LIMITEDEvent Date2017-03-30
Liquidator's name and address: Christopher Benjamin Barrett and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . : Further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, E-mail: katie@dswrecovery.com. Ag GF124019
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEORGE STREET PROJECTS LIMITEDEvent Date2017-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Benjamin Barrett and Lisa Marie Moxon , both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos 9437 and 16370) be appointed Joint Liquidators of the Company, and that they act jointly and severally. At the subsequent meeting of creditors held on 30 March 2017 the appointment of Christopher Benjamin Barrett and Lisa Marie Moxon as Joint Liquidators was confirmed. Further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Katie Smith, E-mail: katie@dswrecovery.com. Carl Mills , Chairman : Ag GF124019
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEORGE STREET PROJECTS LIMITEDEvent Date2017-03-15
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 30 March 2017 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Lisa Marie Moxon of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS, is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Lisa Marie Moxon, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com or Tel: 0844 7762740 Ag GF122113
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE STREET PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE STREET PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.