Liquidation
Company Information for PROJECT WATFORD BIDCO LIMITED
47 Queen Anne Street, London, W1G 9JG,
|
Company Registration Number
10492470
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROJECT WATFORD BIDCO LIMITED | ||
Legal Registered Office | ||
47 Queen Anne Street London W1G 9JG | ||
Previous Names | ||
|
Company Number | 10492470 | |
---|---|---|
Company ID Number | 10492470 | |
Date formed | 2016-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-04-30 | |
Account next due | 31/01/2023 | |
Latest return | ||
Return next due | 21/12/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-26 11:56:01 |
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 |
---|---|---|
ANDREW JOHN NEVILLE |
||
MARK LLEWELLYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT WATFORD HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-11-22 | Liquidation | |
ORBACH & CHAMBERS PUBLISHING LIMITED | Director | 2018-03-16 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
CHAMBERS CONNECT LIMITED | Director | 2018-03-16 | CURRENT | 1994-02-09 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS MEDIA LIMITED | Director | 2018-03-16 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
ORBACH & CHAMBERS SERVICES LIMITED | Director | 2018-03-16 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS SERVICES LIMITED | Director | 2018-03-16 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS PUBLISHING LIMITED | Director | 2018-03-16 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
ORBACH AND CHAMBERS LIMITED | Director | 2018-03-16 | CURRENT | 1969-12-29 | Active | |
CHAMBERS GLOBAL HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
CROSSRAIL BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
CROSSRAIL MIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
PROJECT FARM BIDCO 2016 LIMITED | Director | 2017-02-24 | CURRENT | 2016-12-13 | Liquidation | |
PROJECT WATFORD HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-11-22 | Liquidation | |
MONACO MIDCO LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Liquidation | |
MONACO BIDCO LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Liquidation | |
PROJECT ELSA MIDCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA TOPCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA BIDCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA MIDCO 2 LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT FARM ACQUISITIONS LIMITED | Director | 2015-11-03 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
PROJECT FARM TOPCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Liquidation | |
PROJECT FARM BIDCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Active | |
PROJECT FARM MIDCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Liquidation | |
ALCUMUS HOLDINGS LIMITED | Director | 2015-10-09 | CURRENT | 2009-07-07 | Active | |
ALCUMUS GROUP LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
ALCUMUS MIDCO LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
ALCUMUS BIDCO LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
PROJECT KITT MIDCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 | |
PROJECT KITT TOPCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 | |
PROJECT KITT BIDCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104924700001 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM 9 Mandeville Place London W1U 3AY United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104924700001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
PSC05 | Change of details for Inhoco Formations Limited as a person with significant control on 2016-12-15 | |
AA01 | Current accounting period extended from 30/11/17 TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM02 | Termination of appointment of a G Secretarial Limited on 2016-12-15 | |
AP01 | DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/16 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN NEVILLE | |
RES15 | CHANGE OF COMPANY NAME 15/12/16 | |
CERTNM | COMPANY NAME CHANGED AGHOCO 1483 LIMITED CERTIFICATE ISSUED ON 15/12/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointmen | 2021-11-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT WATFORD BIDCO LIMITED are:
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. |