Company Information for BRISTOL PROJECT MANAGEMENT GROUP LIMITED
MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP,
|
Company Registration Number
06588567
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRISTOL PROJECT MANAGEMENT GROUP LIMITED | |
Legal Registered Office | |
MAZARS LLP 90 VICTORIA STREET BRISTOL AVON BS1 6DP Other companies in BS8 | |
Company Number | 06588567 | |
---|---|---|
Company ID Number | 06588567 | |
Date formed | 2008-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 09/05/2013 | |
Return next due | 06/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:48:15 |
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 |
---|---|---|
ELLIOT GOULD |
||
GARY HOWARD MILLS |
||
JASON SILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANA MILLS |
Director | ||
CHARLOTTE SAFFRON MARTINDALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DETAIL PROPERTY SERVICES LIMITED | Director | 2007-12-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O JASON SILCOX HENLEAZE HOUSE HARBURY ROAD HENLEAZE BRISTOL BS9 4PN UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 13/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 10 WITHEY CLOSE EAST WESTBURY ON TRYM BRISTOL BS9 3SZ ENGLAND | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED DIANA MILLS | |
AA01 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
AP01 | DIRECTOR APPOINTED GARY HOWARD MILLS | |
AP01 | DIRECTOR APPOINTED ELLIOT GOULD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-16 |
Appointment of Liquidators | 2014-04-10 |
Meetings of Creditors | 2013-11-12 |
Appointment of Administrators | 2013-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 BRISTOL PROJECT MANAGEMENT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRISTOL PROJECT MANAGEMENT GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRISTOL PROJECT MANAGEMENT GROUP LIMITED | Event Date | 2014-04-01 |
Timothy Colin Hamilton Ball of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BRISTOL PROJECT MANAGEMENT GROUP LIMITED | Event Date | 2014-04-01 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first interim dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 27 November 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP by 27 November 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP was appointed Liquidator of the Company on 1 April 2014 . Further information about this case is available from the offices of Mazars LLP on 0117 928 1700 Timothy Colin Hamilton Ball , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRISTOL PROJECT MANAGEMENT GROUP LIMITED | Event Date | 2013-10-21 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 758 Timothy Colin Hamilton Ball (IP No 8018) of Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, BristolBS8 4AN and Roderick John Weston (IP No 8730) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRISTOL PROJECT MANAGEMENT GROUP LIMITED | Event Date | |
In the High Court of Justice Bristol District Registry case number 758 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton,Bristol BS8 4AN on 26 November 2013 at 10.30 am. The meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 tothe Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, Clifton Down House, BeaufortBuildings, Clifton, Bristol BS8 4AN and Roderick John Weston (IP number 8730) of MazarsLLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD were appointed as JointAdministrators of the Company on 21 October 2013. Further information about this case is available from Stuart Webb at the offices ofMazars LLP on 0117 973 4481. Timothy Colin Hamilton Ball and Roderick John Weston Joint Administrators : | |||
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. |