Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HONOUR PROJECT HOLDCO LIMITED

SUITE 3, REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
11166012
Private Limited Company
Liquidation

Company Overview

About Honour Project Holdco Ltd
HONOUR PROJECT HOLDCO LIMITED was founded on 2018-01-23 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Honour Project Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HONOUR PROJECT HOLDCO LIMITED
 
Legal Registered Office
SUITE 3, REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
 
Filing Information
Company Number 11166012
Company ID Number 11166012
Date formed 2018-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 
Return next due 20/02/2019
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:21:45
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 HONOUR PROJECT HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN CROSBIE
Director 2018-01-23
HAMZA FASSI-FEHRI
Director 2018-01-23
NICOLAS MALLET
Director 2018-01-23
DAVID BRYAN MAYNARD
Director 2018-02-16
SUSAN MCLEAN
Director 2018-02-16
CHRISTOPHER MCSHARRY
Director 2018-02-16
ANTHONY GORDON ROBINSON
Director 2018-02-16
GRAHAM SMITH
Director 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN CROSBIE ANTIN CONNECT HOLDCO 1 LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
MARK JOHN CROSBIE ANTIN CONNECT HOLDCO 2 LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
MARK JOHN CROSBIE ODIN GROUP BIDCO LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MARK JOHN CROSBIE HONOUR PROJECT BIDCO LIMITED Director 2018-01-23 CURRENT 2018-01-23 Liquidation
MARK JOHN CROSBIE HONOUR PROJECT MIDCO LIMITED Director 2018-01-23 CURRENT 2018-01-23 Liquidation
MARK JOHN CROSBIE NSIP (ETS) LIMITED Director 2017-12-20 CURRENT 1990-05-21 Active - Proposal to Strike off
MARK JOHN CROSBIE HGS PARENTCO LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
MARK JOHN CROSBIE HUMBER GATHERING SYSTEM LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
MARK JOHN CROSBIE CEDAR PROJECT MIDCO LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK JOHN CROSBIE CEDAR PROJECT HOLDCO LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK JOHN CROSBIE CEDAR PROJECT BIDCO LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK JOHN CROSBIE KELLAS NORTH SEA 2 LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
DAVID BRYAN MAYNARD HESLEY CARE & EDUCATION LIMITED Director 2014-11-19 CURRENT 2004-06-10 Active
DAVID BRYAN MAYNARD HESLEY HOLDINGS LIMITED Director 2014-11-19 CURRENT 2008-03-20 Active
DAVID BRYAN MAYNARD THE HESLEY GROUP LIMITED Director 2014-11-19 CURRENT 1991-11-22 Active
SUSAN MCLEAN HESLEY SERVICES LIMITED Director 2016-08-30 CURRENT 1986-07-15 Active
SUSAN MCLEAN HESLEY CARE & EDUCATION LIMITED Director 2016-08-30 CURRENT 2004-06-10 Active
SUSAN MCLEAN HESLEY HOLDINGS LIMITED Director 2016-08-30 CURRENT 2008-03-20 Active
SUSAN MCLEAN THE HESLEY GROUP LIMITED Director 2016-08-30 CURRENT 1991-11-22 Active
SUSAN MCLEAN HESLEY HALL LIMITED Director 2016-08-30 CURRENT 1974-12-12 Active
CHRISTOPHER MCSHARRY THE HESLEY GROUP LIMITED Director 2006-01-18 CURRENT 1991-11-22 Active
ANTHONY GORDON ROBINSON HESLEY SERVICES LIMITED Director 2017-10-02 CURRENT 1986-07-15 Active
ANTHONY GORDON ROBINSON HESLEY HOLDINGS LIMITED Director 2017-10-02 CURRENT 2008-03-20 Active
ANTHONY GORDON ROBINSON THE HESLEY GROUP LIMITED Director 2017-10-02 CURRENT 1991-11-22 Active
ANTHONY GORDON ROBINSON ASPT ASSOCIATES LTD Director 2012-10-26 CURRENT 2012-10-26 Active
GRAHAM SMITH CARERS AND COMPANIONS LIMITED Director 2016-05-04 CURRENT 2003-01-30 Active
GRAHAM SMITH SOLINGEN PRIVATE EQUITY LIMITED Director 2014-10-31 CURRENT 2014-02-07 Active
GRAHAM SMITH MGA INVESTMENTS LTD Director 2014-07-14 CURRENT 2014-07-14 Active
GRAHAM SMITH ILKLEY COMMUNITY ENTERPRISE LTD Director 2013-10-25 CURRENT 2012-10-18 Active
GRAHAM SMITH MY BUSINESS SAVER LMSW LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-03
GRAHAM SMITH AIREDALE HOMES LIMITED Director 2011-11-23 CURRENT 1998-01-13 Dissolved 2018-01-09
GRAHAM SMITH NJP SELECTION LTD Director 2009-11-17 CURRENT 2007-08-08 Liquidation
GRAHAM SMITH CLASSIC CAR HIRE LIMITED Director 2001-01-02 CURRENT 1997-11-17 Dissolved 2014-09-30

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
2024-04-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-12Appointment of a voluntary liquidator
2024-04-12Voluntary liquidation declaration of solvency
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY FORRESTER
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-30Previous accounting period extended from 31/12/20 TO 30/06/21
2021-12-30AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NICOLAS MALLET
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CROSBIE
2021-12-20DIRECTOR APPOINTED MR SIMON SODER
2021-12-20DIRECTOR APPOINTED DR ANGELIKA SCHOCHLIN
2021-12-20AP01DIRECTOR APPOINTED MR SIMON SODER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MALLET
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-25CH01Director's details changed for Mr Anthony Gordon Robinson on 2020-07-14
2020-02-14AP01DIRECTOR APPOINTED MR MICHAEL JEREMY FORRESTER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA BATTAGLIA
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-22PSC05Change of details for Antin Infrastructure Partners Uk Limited as a person with significant control on 2018-02-15
2020-01-22CH01Director's details changed for Mr Nicolas Mallet on 2020-01-01
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-15AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-04-15CH01Director's details changed for Mr David Bryan Maynard on 2019-02-05
2019-04-15AP01DIRECTOR APPOINTED MRS HANNAH MARY MILLER
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-02-25PSC02Notification of Antin Infrastructure Partners Uk Limited as a person with significant control on 2018-01-23
2019-02-21PSC07CESSATION OF MARK JOHN CROSBIE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 14 st. George Street London London W1S 1FE
2018-12-18AP01DIRECTOR APPOINTED ROBERTA BATTAGLIA
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMZA FASSI-FEHRI
2018-03-26AP01DIRECTOR APPOINTED DAVID BRYAN MAYNARD
2018-03-26AP01DIRECTOR APPOINTED MR GRAHAM SMITH
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 131984.04
2018-03-12SH0116/02/18 STATEMENT OF CAPITAL GBP 131984.04
2018-03-12SH02Sub-division of shares on 2018-02-16
2018-03-12SH08Change of share class name or designation
2018-03-12SH10Particulars of variation of rights attached to shares
2018-03-09AP01DIRECTOR APPOINTED CHRISTOPHER MCSHARRY
2018-03-08AP01DIRECTOR APPOINTED MR ANTHONY GORDON ROBINSON
2018-03-08AP01DIRECTOR APPOINTED MRS SUSAN MCLEAN
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 15 Sackville Street London W1S 3DN United Kingdom
2018-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-23RES01ADOPT ARTICLES 16/02/2018
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HONOUR PROJECT HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-08
Appointment of Liquidators2024-04-08
Fines / Sanctions
No fines or sanctions have been issued against HONOUR PROJECT HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONOUR PROJECT HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HONOUR PROJECT HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONOUR PROJECT HOLDCO LIMITED
Trademarks
We have not found any records of HONOUR PROJECT HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONOUR PROJECT HOLDCO 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 (82990 - Other business support service activities n.e.c.) as HONOUR PROJECT HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HONOUR PROJECT HOLDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONOUR PROJECT HOLDCO 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 HONOUR PROJECT HOLDCO 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.