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

EXECUTIVE PROJECTS LIMITED

16 BINLEY ROAD GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ,
Company Registration Number
04384036
Private Limited Company
Active

Company Overview

About Executive Projects Ltd
EXECUTIVE PROJECTS LIMITED was founded on 2002-02-28 and has its registered office in West Midlands. The organisation's status is listed as "Active". Executive Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXECUTIVE PROJECTS LIMITED
 
Legal Registered Office
16 BINLEY ROAD GOSFORD GREEN
COVENTRY
WEST MIDLANDS
CV3 1HZ
Other companies in CV3
 
Filing Information
Company Number 04384036
Company ID Number 04384036
Date formed 2002-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE PROJECTS 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.
Companies with same name EXECUTIVE PROJECTS LIMITED
The following companies were found which have the same name as EXECUTIVE PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Executive Projects Ltd 1530 Graveley St Vancouver British Columbia BC V5L 3A6 Active
EXECUTIVE PROJECTS PTY. LIMITED NSW 2208 Active Company formed on the 1989-02-22
EXECUTIVE PROJECTS INC. 1550 MADRUGA AVENUE CORAL GABLES FL 33146 Inactive Company formed on the 1989-05-17
EXECUTIVE PROJECTS CONSULTANCY LTD ORCHARD HOUSE MENIN WAY FARNHAM GU9 8DY Active - Proposal to Strike off Company formed on the 2020-09-21
EXECUTIVE PROJECTS LTD 31/4, Kappella tax-Xaghra San Pawl tat-Targa, NAXXAR Unknown
EXECUTIVE PROJECTS BUKIT BATOK WEST AVENUE 8 Singapore 652443 Dissolved Company formed on the 2019-10-09
EXECUTIVE PROJECTS, LLC 107 TAPATIO DR E BOERNE TX 78006 Active Company formed on the 2023-09-21

Company Officers of EXECUTIVE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
KASHMIR SINGH CHOHAN
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
NAYEEM BASHIR KHAN
Company Secretary 2008-08-24 2013-03-04
NAYEEM BASHIR KHAN
Company Secretary 2008-08-24 2013-03-04
JORA SINGH
Company Secretary 2007-02-23 2008-08-24
JORA SINGH
Director 2007-06-28 2008-08-24
KHIMA ODEDRA
Company Secretary 2002-04-16 2007-02-23
KHIMA ODEDRA
Director 2002-04-16 2007-02-23
JORA SINGH
Director 2002-04-16 2007-02-23
SUZANNE BREWER
Nominated Secretary 2002-02-28 2002-04-16
KEVIN BREWER
Nominated Director 2002-02-28 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KASHMIR SINGH CHOHAN 21ST CENTURY HOUSING LIMITED Director 2006-04-07 CURRENT 2002-04-15 Active
KASHMIR SINGH CHOHAN MERCIAN MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2000-08-14 Liquidation

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 999
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043840360031
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 999
2016-04-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY NAYEEM KHAN
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY NAYEEM KHAN
2013-03-21AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for Kashmir Singh Chohan on 2010-03-20
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aReturn made up to 28/02/09; full list of members
2009-06-09363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-05-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2009-05-21288aSECRETARY APPOINTED MR NAYEEM KHAN
2009-05-08AA31/05/07 TOTAL EXEMPTION FULL
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / KASHMIR CHOMAN / 21/04/2009
2008-09-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JORA SINGH LOGGED FORM
2008-09-08288aSECRETARY APPOINTED NAYEEM BASHIR KHAN
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: HAINES WATTS BRI 5TH FLOOR CANTERBURY HOUSE 85 NEWHALL STREET BIRMINGHAM B3 1LH
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2007-10-09363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-10-09363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2007-10-0988(2)RAD 12/02/03--------- £ SI 997@1
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-17DISS6STRIKE-OFF ACTION SUSPENDED
2007-07-173.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10405(2)RECEIVER CEASING TO ACT
2007-06-083.3STATEMENT OF AFFAIRS
2007-05-103.10ADMINISTRATIVE RECEIVER'S REPORT
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-05-21
Meetings of Creditors2007-04-20
Appointment of Administrative Receivers2007-02-21
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-10-17 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
FLOATING CHARGE 2007-09-27 Outstanding WOOLWICH LIMITED (FORMERLY WOOLWICH PLC)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
MORTGAGE 2007-09-27 Outstanding BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-12-07 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-09-03 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2004-08-27 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE (THIRD PARTY) 2004-08-26 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2003-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-22 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 884,024
Creditors Due Within One Year 2012-06-01 £ 40,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 EXECUTIVE PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 999
Cash Bank In Hand 2012-06-01 £ 10,137
Current Assets 2012-06-01 £ 1,030,345
Debtors 2012-06-01 £ 1,020,208
Fixed Assets 2012-06-01 £ 2,347,479
Shareholder Funds 2012-06-01 £ 2,452,941
Tangible Fixed Assets 2012-06-01 £ 2,347,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE PROJECTS LIMITED
Trademarks
We have not found any records of EXECUTIVE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE 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 (68209 - Other letting and operating of own or leased real estate) as EXECUTIVE PROJECTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE 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 TypePetitions to Wind Up (Companies)
Defending partyEXECUTIVE PROJECTS LIMITEDEvent Date2009-04-21
In the High Court of Justice (Chancery Division) Companies Court case number 13287 A Petition to wind up the above-named Company of 16 Binley Road, Gosford Green, Coventry, West Midlands CV3 1HZ , presented on 21 April 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1323963/37/W/IS.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXECUTIVE PROJECTS LIMITEDEvent Date2007-04-20
Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at the offices of Haines Watts BRI Limited, 5th Floor, Canterbury House, 85 Newhall Street, Birmingham B3 1LH, on 3 May 2007, at 10.00 am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receiver under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors committees or under the act. Creditors should note that the Meeting is not for the purpose of appointing a Liquidator to the Company. The only motion to be put before the Meeting is the appointment and constitution of the Receivership Creditors Committee under section 49 of the Insolvency Act 1986. A proxy form is available. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to the Administrative Receiver at Haines Watts BRI Limited, 5th Foor, Canterbury House, 85 Newhall Street, Birmingham B3 1LH, no later than 12.00 noon on 2 May 2007, written details of the debts they claim to be due to them from the Company and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with the Administrative Receiver any proxy which the Creditor intends to be used on his behalf. Administrative Receiver 16 April 2007.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEXECUTIVE PROJECTS LIMITEDEvent Date2007-02-21
(Company Number 04384036) Trading Name: Executive Projects Limited. Nature of Business: Letting of Own Property. Trade Classification: 7020. Date of Appointment of Administrative Receiver: 17 January 2007. Name of Person Appointing the Administrative Receiver: Yorkshire Bank Plc. Administrative Receiver: Andrew Appleyard (Office Holder No 8749), Haines Watts BRI, 5th Floor, Canterbury House, 85 Newhall Street, Birmingham B3 1LH.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE 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 EXECUTIVE 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.