Company Information for PROJECT PHARMA SERVICES LTD
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
06153358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROJECT PHARMA SERVICES LTD | ||
Legal Registered Office | ||
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 06153358 | |
---|---|---|
Company ID Number | 06153358 | |
Date formed | 2007-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 12/03/2014 | |
Return next due | 09/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-07 00:30:38 |
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 |
---|---|---|
RANDALL & PAYNE SECRETARIES LIMITED |
||
MARK REDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC BRAND AGENCY LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2009-04-24 | Liquidation | |
INDUSTRY QUALIFICATIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-05-17 | Liquidation | |
SCHNOZZ LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
COTSWOLD KITCHENS (SOUTH WEST) LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2008-07-15 | Dissolved 2016-11-08 | |
WHITESEARCH LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2010-05-24 | Dissolved 2018-02-17 | |
AQUASCAPE SWIMMING POOLS LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1994-12-20 | Active | |
ALCHEMY NETWORK LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2015-07-28 | |
HIRE A HAND LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
LEONARD TAYLOR & SONS (BUTCHERS) LIMITED | Company Secretary | 2006-04-29 | CURRENT | 1946-11-29 | Active | |
LAMBDA PI CONSULTING LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Liquidation | |
COMMUNAL CLEANING SERVICES LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
DEELAND COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COOPER COWEN LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Dissolved 2015-10-13 | |
CHELTENHAM TREE SERVICES LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2003-10-21 | Active | |
HOME TECHNOLOGY (UK) LTD | Company Secretary | 2005-05-18 | CURRENT | 2004-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REDDING / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOS GL5 3LR | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REDDING / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK REDDING / 04/04/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BROOKSON (5477Q) LIMITED CERTIFICATE ISSUED ON 02/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED RANDALL & PAYNE SECRETARIES LIMITED | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 12/03/07 | |
ELRES | S366A DISP HOLDING AGM 12/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-23 |
Resolutions for Winding-up | 2015-02-23 |
Meetings of Creditors | 2015-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 17,566 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 12,385 |
Creditors and other liabilities
|
|
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 PROJECT PHARMA SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 9,497 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,502 |
Current Assets | 2013-03-31 | £ 20,400 |
Current Assets | 2012-03-31 | £ 11,913 |
Debtors | 2013-03-31 | £ 10,903 |
Debtors | 2012-03-31 | £ 5,411 |
Shareholder Funds | 2013-03-31 | £ 2,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PROJECT PHARMA SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PROJECT PHARMA SERVICES LTD | Event Date | 2015-02-18 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROJECT PHARMA SERVICES LTD | Event Date | 2015-02-18 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 18 February 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, BN1 1EE , (IP Nos 9315 and 9552) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. M Redding , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROJECT PHARMA SERVICES LTD | Event Date | 2015-01-26 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE , on 18 February 2015 , at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 100 of the Act is to consider the statement of affairs of the company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statment of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, BN1 1EE , not later than 12 noon on 17 February 2015. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by e-mail. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact James Trebble of Begbies Traynor (Central) LLP by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |