Liquidation
Company Information for PROJECT SPACE (HOLDINGS) LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
06962292
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PROJECT SPACE (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in WC1V | ||
Previous Names | ||
|
Company Number | 06962292 | |
---|---|---|
Company ID Number | 06962292 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-05 12:18:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROJECT SPACE (HOLDINGS) LIMITED | Unknown | |||
PROJECT SPACE (HOLDINGS) LIMITED | Singapore | Active | Company formed on the 2010-04-21 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK PAUL FLAHERTY |
||
JOHN CHRISTOPHER HICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNI THERESE KLASSEN |
Company Secretary | ||
ANDREW PHILIP POOLE |
Company Secretary | ||
IAN JAMES ADAMSON |
Company Secretary | ||
STEVEN WALTHO |
Company Secretary | ||
STEVEN WILLIAM WALTHO |
Director | ||
SIMON ROBERT JOHNSON |
Director | ||
WILLIAM SHRIVER HANWAY |
Director | ||
REBECCA JAYNE SEELEY |
Director | ||
RICHARD HARTLEY BALDWIN |
Director | ||
JEREMY DAVID NEILSON HORNER |
Director | ||
ROBERT JOHN SMITH |
Director | ||
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 |
---|---|---|---|---|---|---|
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM HOLDINGS LIMITED | Director | 2018-01-11 | CURRENT | 1999-04-01 | Active | |
DAMES & MOORE LIMITED | Director | 2015-12-14 | CURRENT | 1988-02-19 | Liquidation | |
URS CORPORATION GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2005-11-29 | Active | |
THORBURN COLQUHOUN HOLDINGS LIMITED | Director | 2015-12-14 | CURRENT | 1983-11-28 | Active | |
WOODWARD-CLYDE LIMITED | Director | 2015-12-14 | CURRENT | 1992-01-31 | Liquidation | |
AECOM CORPORATION HOLDINGS (UK) LIMITED | Director | 2015-12-14 | CURRENT | 1995-03-29 | Active | |
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Director | 2015-12-10 | CURRENT | 1966-05-27 | Active | |
AECOM ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2015-09-02 | CURRENT | 2013-10-21 | Active | |
AECOM DESIGN BUILD (HOLDINGS) LIMITED | Director | 2015-07-20 | CURRENT | 1998-08-24 | Active | |
CONWAY AECOM LIMITED | Director | 2015-05-11 | CURRENT | 2012-11-27 | Active | |
AECOM DESIGN BUILD LIMITED | Director | 2015-04-29 | CURRENT | 1992-03-20 | Active | |
AECOM EUROPE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2008-12-03 | Active | |
OSCAR FABER TPA LIMITED | Director | 2014-11-21 | CURRENT | 1981-02-19 | Dissolved 2016-08-16 | |
OSCAR FABER (SCOTLAND) LIMITED | Director | 2014-11-21 | CURRENT | 1984-06-05 | Dissolved 2016-08-16 | |
FACET LIMITED | Director | 2014-11-21 | CURRENT | 1981-05-07 | Dissolved 2017-07-12 | |
ENERGY PROCUREMENT & DESIGN LIMITED | Director | 2014-11-21 | CURRENT | 1997-05-27 | Dissolved 2017-07-12 | |
OSCAR FABER CONSULT LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2017-07-12 | |
OSCAR FABER SERVICES LIMITED | Director | 2014-11-21 | CURRENT | 1989-12-20 | Dissolved 2017-07-12 | |
OSCAR FABER GROUP LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-23 | Liquidation | |
OSCAR FABER CONSULTING ENGINEERS LIMITED | Director | 2014-11-21 | CURRENT | 1983-05-17 | Dissolved 2018-04-09 | |
AECOM LIMITED | Director | 2014-10-31 | CURRENT | 1984-09-06 | Active | |
CONSTRUCTION ADJUDICATION SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1997-04-01 | Dissolved 2015-05-05 | |
DAVIS LANGDON PROGRAM MANAGEMENT LIMITED | Director | 2014-04-08 | CURRENT | 2008-10-23 | Dissolved 2015-05-05 | |
DAVIS LANGDON SERVICES | Director | 2014-04-08 | CURRENT | 1993-10-21 | Dissolved 2017-07-12 | |
DEBEANDE SERVICES LIMITED | Director | 2014-04-08 | CURRENT | 1980-04-29 | Dissolved 2017-07-12 | |
DAVIS LANGDON 2004 LIMITED | Director | 2014-04-08 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active | |
PROJECT SPACE (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-07-14 | Liquidation | |
DAVIS LANGDON MACKENZIE LIMITED | Director | 2014-04-08 | CURRENT | 1996-02-20 | Liquidation | |
PROJECT SPACE (OVERSEAS) LIMITED | Director | 2014-04-08 | CURRENT | 2009-05-21 | Liquidation | |
DAVIS LANGDON SERVICES (UK) LIMITED | Director | 2014-04-08 | CURRENT | 2009-08-21 | Liquidation | |
ACM ODYSSEY I LIMITED | Director | 2014-04-08 | CURRENT | 2010-07-14 | Active | |
SCHUMANN SMITH LIMITED | Director | 2014-04-08 | CURRENT | 1988-01-25 | Liquidation | |
PROJECT SPACE (UK) LIMITED | Director | 2011-04-30 | CURRENT | 2009-07-14 | Liquidation | |
PROJECT SPACE (OVERSEAS) LIMITED | Director | 2011-04-30 | CURRENT | 2009-05-21 | Liquidation | |
DAVIS LANGDON SERVICES (UK) LIMITED | Director | 2011-04-30 | CURRENT | 2009-08-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England | |
PSC05 | Change of details for Aecom Professional Services Llp as a person with significant control on 2019-05-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/09/18 | |
CH01 | Director's details changed for Mrs Joanne Lucy Lang on 2019-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HICKS | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LUCY LANG | |
AP03 | Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL FLAHERTY | |
AP01 | DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
TM02 | Termination of appointment of Jenni Therese Klassen on 2016-12-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st. Georges House St. Georges Road Wimbedon London SW19 4DR England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER | |
AP03 | Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-07 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Philip Poole on 2016-07-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15 | |
AP03 | Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25 | |
TM02 | Termination of appointment of Ian James Adamson on 2016-01-25 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANWAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHRIVER HANWAY / 14/07/2013 | |
AR01 | 14/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY | |
AR01 | 14/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HICKS / 14/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AP03 | SECRETARY APPOINTED MR STEVEN WALTHO | |
AP01 | DIRECTOR APPOINTED MR STEVEN WALTHO | |
AP01 | DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY | |
AR01 | 14/07/11 FULL LIST | |
AA01 | CURREXT FROM 30/04/2011 TO 30/09/2011 | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED WILLIAM SHRIVER HANWAY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 14/07/10 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY A G SECRETARIAL LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED JEREMY DAVID NEILSON HORNER | |
288a | DIRECTOR APPOINTED ROBERT JOHN SMITH | |
288a | DIRECTOR APPOINTED RICHARD HARTLEY BALDWIN | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ | |
225 | CURRSHO FROM 31/07/2010 TO 30/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER HART | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INHOCO 4253 LIMITED CERTIFICATE ISSUED ON 29/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-02-20 |
Resolutions for Winding-up | 2020-02-20 |
Appointment of Liquidators | 2020-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROJECT SPACE (HOLDINGS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PROJECT SPACE (HOLDINGS) LIMITED | Event Date | 2020-02-12 |
Final Date For Submission: 24 March 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PROJECT SPACE (HOLDINGS) LIMITED | Event Date | 2020-02-12 |
Place of meeting: Aldgate Tower, 2 Leman Street, London, E1 8FA. Date of meeting: 12 February 2020. Time of meeting: 10:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROJECT SPACE (HOLDINGS) LIMITED | Event Date | 2020-02-12 |
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |