Liquidation
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 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 | ||
|
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 |
Last Datalog update: | 2018-09-07 03:51:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL WILLIAM MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE HARVEY |
Director | ||
CINDY SUE BOOTH |
Company Secretary | ||
CARL WILLIAM MILLS |
Director | ||
CAROLINE RILEY |
Director | ||
STEVEN PETER MCHUGH |
Company Secretary | ||
MICHAEL FREDERICK GOODWIN |
Director | ||
SHEILA MARY WRIGHT |
Company Secretary | ||
ROGER MICHAEL TUCKNOTT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASON & VAUGHAN GROUP LTD | Director | 2017-02-27 | CURRENT | 2012-07-25 | Liquidation | |
NUVO SYSTEMS UK1 LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-08-14 | |
NUVO SYSTEMS LIMITED | Director | 2016-12-02 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
NWS DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2012-09-06 | Dissolved 2017-02-14 | |
PINNACLE RESIDENTIAL LIMITED | Director | 2016-08-17 | CURRENT | 2015-01-08 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2015-02-25 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (BOLTON) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (CHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-09 | Dissolved 2017-06-13 | |
PINNACLE (ST JAMES LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-02 | Dissolved 2017-06-13 | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL CENTRAL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-22 | Dissolved 2017-10-17 | |
CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
FALKLAND HOUSE DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-07-16 | Liquidation | |
ALPHA STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2013-01-10 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-02-12 | In Administration/Administrative Receiver | |
PINNACLE (BRADFORD) LIMITED | Director | 2016-08-17 | CURRENT | 2015-06-25 | Liquidation | |
ST JAMES COURT (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
PINNACLE (ANGELGATE) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-14 | Liquidation | |
PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-11-17 | Liquidation | |
PINNACLE (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2014-12-11 | Liquidation | |
PINNACLE (MEDIA CITY) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS (EGERTON STREET) LIMITED | Director | 2016-08-08 | CURRENT | 2014-01-28 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED | Director | 2016-08-08 | CURRENT | 2013-05-02 | Liquidation | |
TAX ADVICE GROUP LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
TAX ADVICE LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active - Proposal to Strike off | |
CARL MILLS ACCOUNTANTS LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
CLEAR AS MUD LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2015-08-04 | |
DEBT HELP (UK) LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-02-24 | |
HARPER BROOKS LIMITED | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2014-04-01 | |
PINNACLE MC GLOBAL LTD | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2016-09-13 | |
CARL MILLS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ASHVALE FINANCIAL SOLUTIONS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM GROUND FLOOR OCEAN HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LY ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM MILLS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MASON & VAUGHAN, GROUND FL - OCEAN HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 7 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA01 | PREVSHO FROM 29/09/2015 TO 28/09/2015 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/15 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2014 TO 29/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MILLS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/09/2013 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM MILLS | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
AR01 | 01/08/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CINDY SUE BOOTH | |
AP01 | DIRECTOR APPOINTED MS JULIE ANNE HARVEY | |
AP01 | DIRECTOR APPOINTED MISS CAROLINE RILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN MCHUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODWIN | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 33 MARINERS WHARF LIVERPOOL L3 4DA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 17/01/2013 | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK GOODWIN / 09/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/12/03 | |
363s | RETURN MADE UP TO 10/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 96 SOUTH ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 0LY | |
287 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 96 SOUTH ROAD WATERLOO LIVERPOOL L22 0LY | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 19 OLDFIELD GARDENS WIRRAL MERSEYSIDE L60 6TG | |
CERTNM | COMPANY NAME CHANGED NEWNOTCH LIMITED CERTIFICATE ISSUED ON 05/05/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S366A DISP HOLDING AGM 22/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
(W)ELRES | S252 DISP LAYING ACC 22/02/00 | |
(W)ELRES | S386 DIS APP AUDS 22/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-05 |
Resolution | 2017-04-05 |
Meetings of Creditors | 2017-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | TRINITY HALL BUYERS LIMITED |
|
|
|
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
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GEORGE STREET PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GEORGE STREET PROJECTS LIMITED | Event Date | 2017-03-30 |
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 Type | Resolutions for Winding-up | |
Defending party | GEORGE STREET PROJECTS LIMITED | Event Date | 2017-03-30 |
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 Type | Meetings of Creditors | |
Defending party | GEORGE STREET PROJECTS LIMITED | Event Date | 2017-03-15 |
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 | |||
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. |