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

PROJECT CRESTA LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
05844617
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About Project Cresta Ltd
PROJECT CRESTA LIMITED was founded on 2006-06-13 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
PROJECT CRESTA LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
NFT DISTRIBUTION HOLDINGS LIMITED26/03/2015
DE FACTO 1378 LIMITED06/07/2006
Filing Information
Company Number 05844617
Date formed 2006-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-10
Type of accounts FULL
Last Datalog update: 2018-01-26 03:54:17
Primary Source:Companies House
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 PROJECT CRESTA LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2012-07-13
MARK DAVIS
Director 2015-03-04
STEVEN CHRISTOPHER DENNISON
Director 2006-09-22
DAVID FRANKISH
Director 2006-08-11
ROGER MOH
Director 2015-03-04
SIMON PEARSON
Director 2015-03-04
HEATH ZARIN
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST GERALD FREEMAN BROWN
Director 2007-02-14 2014-04-11
RICHARD WILLIAM DAW
Director 2006-07-06 2014-04-11
JAMES GRAHAM
Director 2011-04-06 2014-04-11
STEVEN CHRISTOPHER DENNISON
Company Secretary 2006-09-22 2012-07-13
TIMOTHY MICHAEL DUNN
Director 2006-07-06 2011-04-06
CHARLES ROBERT STEPHENS
Director 2006-08-11 2007-05-31
CHARLES ROBERT STEPHENS
Company Secretary 2006-08-11 2006-09-22
TIMOTHY MICHAEL DUNN
Company Secretary 2006-07-06 2006-08-14
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-06-13 2006-07-06
TRAVERS SMITH LIMITED
Director 2006-06-13 2006-07-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-06-13 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVIS N R EVANS (HOLDINGS) LIMITED Director 2016-07-14 CURRENT 2000-09-11 Liquidation
MARK DAVIS A.C.T. CONTROL SOLUTIONS LIMITED Director 2016-07-14 CURRENT 2002-04-15 Liquidation
MARK DAVIS N.R. EVANS AND SON LIMITED Director 2016-07-14 CURRENT 1985-08-02 Liquidation
MARK DAVIS DISTRIBUTION REALISATIONS 2020 LIMITED Director 2015-03-04 CURRENT 2006-05-18 In Administration
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2014-11-06 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON NORTEST LIMITED Director 2017-10-06 CURRENT 1980-06-18 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES HOLDCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active
STEVEN CHRISTOPHER DENNISON NFT DISTRIBUTION FINANCING LIMITED Director 2006-09-22 CURRENT 2006-05-11 Dissolved 2017-07-10
DAVID FRANKISH NFT DISTRIBUTION HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
DAVID FRANKISH REDHILL ACADEMY Director 2012-01-09 CURRENT 2012-01-09 Active
DAVID FRANKISH NFT DISTRIBUTION FINANCING LIMITED Director 2006-08-11 CURRENT 2006-05-11 Dissolved 2017-07-10

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 1 AZALEA CLOSE, CLOVER NOOK INDUSTRIAL PARK SOMERCOTES ALFRETON DERBYSHIRE DE55 4QX
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-114.70DECLARATION OF SOLVENCY
2016-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1.116122
2016-07-28AR0113/06/16 FULL LIST
2016-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058446170002
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1.11612
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 1.116120
2016-03-03SH20STATEMENT BY DIRECTORS
2016-03-03CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-03-03RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 24/02/2016
2016-03-03RES06REDUCE ISSUED CAPITAL 24/02/2016
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 78004.7369
2015-08-06AR0113/06/15 FULL LIST
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM AZALEA CLOSE CLOVER NOOK INDUSTRIAL ESTATE SOMERCOATES ALFRETON DERBYSHIRE DE55 4QX
2015-03-26RES15CHANGE OF NAME 25/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED NFT DISTRIBUTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/15
2015-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-04AP01DIRECTOR APPOINTED MR ROGER MOH
2015-03-04AP01DIRECTOR APPOINTED MR SIMON PEARSON
2015-03-04AP01DIRECTOR APPOINTED MR MARK DAVIS
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-24AP01DIRECTOR APPOINTED MR HEATH ZARIN
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 78004.7369
2014-07-21AR0113/06/14 FULL LIST
2014-05-12RES01ADOPT ARTICLES 11/04/2014
2014-05-07RES01ADOPT ARTICLES 11/04/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BROWN
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058446170002
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0113/06/13 FULL LIST
2013-04-12RES01ADOPT ARTICLES 04/04/2013
2013-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-28RES13INCREASE OF SHARE CAPITAL 22/03/2013
2013-03-28SH0122/03/13 STATEMENT OF CAPITAL GBP 78004.04
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP03SECRETARY APPOINTED MR MARK DAVIS
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DENNISON
2012-07-12AR0113/06/12 FULL LIST
2012-07-10RES01ADOPT ARTICLES 28/06/2012
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-20RES01ADOPT ARTICLES 14/09/2011
2011-09-20SH20STATEMENT BY DIRECTORS
2011-09-20SH1920/09/11 STATEMENT OF CAPITAL GBP 75828.3
2011-09-20RES06REDUCE ISSUED CAPITAL 14/09/2011
2011-09-20CAP-SSSOLVENCY STATEMENT DATED 14/09/11
2011-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-20SH0114/09/11 STATEMENT OF CAPITAL GBP 77278.0000
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0113/06/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR JAMES GRAHAM
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN
2010-08-04AR0113/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNN / 13/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GERALD FREEMAN BROWN / 13/06/2010
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-18SH0131/03/10 STATEMENT OF CAPITAL GBP 1540000.00
2010-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19RES01ADOPT ARTICLES 31/03/2010
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-1188(2)AD 27/03/09 GBP SI 15000@0.1=1500 GBP IC 539000/540500
2008-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-14363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-07ELRESS386 DISP APP AUDS 12/07/07
2007-08-07ELRESS366A DISP HOLDING AGM 12/07/07
2007-07-11363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2007-06-2688(2)RAD 30/03/07--------- £ SI 50000@.1=5000 £ IC 533999/538999
2007-04-01RES04£ NC 540000/543000 23/02
2007-04-01123NC INC ALREADY ADJUSTED 23/02/07
2007-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-21288aNEW DIRECTOR APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29288bSECRETARY RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-08-23225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-18123NC INC ALREADY ADJUSTED 28/07/06
2006-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18RES12VARYING SHARE RIGHTS AND NAMES
2006-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-18RES13SUB DIVISION 28/07/06
2006-08-18RES04£ NC 1000/540000 28/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROJECT CRESTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT CRESTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Satisfied INVESTEC BANK PLC
GROUP DEBENTURE 2012-06-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PROJECT CRESTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT CRESTA LIMITED
Trademarks
We have not found any records of PROJECT CRESTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT CRESTA 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 (70100 - Activities of head offices) as PROJECT CRESTA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT CRESTA 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 TypeNotices to Creditors
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
(both in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 28 September 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. David Frankish , Director :
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
(both in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 28 September 2016
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
(both in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 28 September 2016
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. David Frankish , Director :
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. David Frankish , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am and 10.30 am respectively on 21 March 2017 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH United Kingdom Fax +44 (0) 121 609 5899 no later than 12 noon on 20 March 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 9 February 2017
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am and 10.30 am respectively on 21 March 2017 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH United Kingdom Fax +44 (0) 121 609 5899 no later than 12 noon on 20 March 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 9 February 2017
 
Initiating party Event Type
Defending partyPROJECT CRESTA LIMITEDEvent Date2016-09-21
In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am and 10.30 am respectively on 21 March 2017 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH United Kingdom Fax +44 (0) 121 609 5899 no later than 12 noon on 20 March 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 9 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT CRESTA 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 PROJECT CRESTA 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.