Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT7 CONSTRUCTION LTD
Company Information for

PROJECT7 CONSTRUCTION LTD

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
04467754
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Project7 Construction Ltd
PROJECT7 CONSTRUCTION LTD was founded on 2002-06-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Project7 Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT7 CONSTRUCTION LTD
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in W6
 
Previous Names
PHD SPECIAL PROJECTS LIMITED23/05/2015
Filing Information
Company Number 04467754
Company ID Number 04467754
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-19 12:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT7 CONSTRUCTION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 PROJECT7 CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
ALAN RAYMOND BROCKHOUSE
Director 2016-08-01
DANIEL FRANCIS DWYER
Director 2016-10-01
JANE TERESA DWYER
Director 2003-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN FENNESSY
Director 2015-05-01 2017-10-12
DANIEL FRANCIS DWYER
Director 2009-12-31 2010-03-31
MOHAMED NASEER MAYADEEN
Director 2003-09-29 2010-03-31
MOHAMED NASEER MAYADEEN
Company Secretary 2003-09-29 2009-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-24 2003-09-29
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-24 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RAYMOND BROCKHOUSE MATTHEW NICHOLAS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Liquidation
ALAN RAYMOND BROCKHOUSE CROWN AND MANOR CLUB, HOXTON Director 2013-11-14 CURRENT 1988-12-01 Active
ALAN RAYMOND BROCKHOUSE RETEK CONSULTANCY LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-03-31
DANIEL FRANCIS DWYER D-CONSTRUCT BUILDING SERVICES LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
JANE TERESA DWYER DARTFORD WARBLER LTD Director 2017-10-30 CURRENT 2017-10-30 Active
JANE TERESA DWYER PHD SPECIAL PROJECTS LTD Director 2017-05-06 CURRENT 2015-05-06 Active
JANE TERESA DWYER PHD HOISTS & MASTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JANE TERESA DWYER BLUE TEC GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
JANE TERESA DWYER IRONMAN STEEL LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
JANE TERESA DWYER PHD GROUP SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
JANE TERESA DWYER AISEANDAN LIMITED Director 2014-07-31 CURRENT 2005-07-14 Active
JANE TERESA DWYER PHD ACCESS PROPERTIES LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JANE TERESA DWYER PHD MODULAR ACCESS SERVICES LIMITED Director 1994-02-01 CURRENT 1992-02-21 Active

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
2024-03-19Final Gazette dissolved via compulsory strike-off
2023-09-16Administrator's progress report
2023-01-20Administrator's progress report
2022-12-14liquidation-in-administration-extension-of-period
2022-07-25Administrator's progress report
2022-03-02AM06Notice of deemed approval of proposals
2022-02-22AM03Statement of administrator's proposal
2022-02-21AM02Liquidation statement of affairs AM02SOA
2022-01-08Appointment of an administrator
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM 54 Oxford Road Denham Uxbridge UB9 4DN England
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM 54 Oxford Road Denham Uxbridge UB9 4DN England
2022-01-08AM01Appointment of an administrator
2021-12-17Director's details changed for Mrs Jane Teresa Dwyer on 2016-10-26
2021-12-17CH01Director's details changed for Mrs Jane Teresa Dwyer on 2016-10-26
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044677540005
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044677540004
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND BROCKHOUSE
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044677540004
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044677540003
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044677540002
2019-01-08AAMDAmended account full exemption
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FENNESSY
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FENNESSY
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044677540002
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044677540001
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FENNESSY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DWYER
2017-06-27Annotation
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 1 Kilmarsh Road London W6 0PL
2016-10-26AP01DIRECTOR APPOINTED MR DANIEL DWYER
2016-10-26AP01DIRECTOR APPOINTED MR ALAN BROCKHOUSE
2016-10-26Annotation
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-23RES15CHANGE OF NAME 08/05/2015
2015-05-23CERTNMCompany name changed phd special projects LIMITED\certificate issued on 23/05/15
2015-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-05AP01DIRECTOR APPOINTED MR ADRIAN FENNESSY
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0124/06/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0124/06/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0124/06/12 FULL LIST
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29AR0124/06/11 FULL LIST
2010-06-29AR0124/06/10 FULL LIST
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAYADEEN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-26AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-01-14AP01DIRECTOR APPOINTED MR DANIEL FRANCIS DWYER
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY MOHAMED MAYADEEN
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-11363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-15363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-06363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 6 LINDEN SQUARE, COPPERMILL LOCK HAREFIELD MIDDLESEX UB9 6TQ
2003-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT7 CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-29
Fines / Sanctions
No fines or sanctions have been issued against PROJECT7 CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PROJECT7 CONSTRUCTION LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 56,175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 PROJECT7 CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 9,757
Current Assets 2012-04-01 £ 182,005
Debtors 2012-04-01 £ 172,248
Fixed Assets 2012-04-01 £ 14,437
Shareholder Funds 2012-04-01 £ 140,267
Tangible Fixed Assets 2012-04-01 £ 14,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJECT7 CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT7 CONSTRUCTION LTD
Trademarks
We have not found any records of PROJECT7 CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT7 CONSTRUCTION LTD. 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 (43999 - Other specialised construction activities n.e.c.) as PROJECT7 CONSTRUCTION LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT7 CONSTRUCTION LTD 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 TypeAppointmen
Defending partyPROJECT7 CONSTRUCTION LTDEvent Date2021-12-29
In the High Court of Justice Court Number: CR-2021-002372 PROJECT7 CONSTRUCTION LTD (Company Number 04467754 ) Nature of Business: Other specialised construction activities not elsewhere classified Re…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT7 CONSTRUCTION LTD 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 PROJECT7 CONSTRUCTION LTD 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.