Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT SPACE (HOLDINGS) LIMITED
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 Overview

About Project Space (holdings) Ltd
PROJECT SPACE (HOLDINGS) LIMITED was founded on 2009-07-14 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Project Space (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECT SPACE (HOLDINGS) LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in WC1V
 
Previous Names
INHOCO 4253 LIMITED29/07/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT SPACE (HOLDINGS) LIMITED
The accountancy firm based at this address is QCA 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.
Companies with same name PROJECT SPACE (HOLDINGS) LIMITED
The following companies were found which have the same name as PROJECT SPACE (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT SPACE (HOLDINGS) LIMITED Unknown
PROJECT SPACE (HOLDINGS) LIMITED Singapore Active Company formed on the 2010-04-21

Company Officers of PROJECT SPACE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK PAUL FLAHERTY
Director 2014-04-08
JOHN CHRISTOPHER HICKS
Director 2011-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNI THERESE KLASSEN
Company Secretary 2016-10-07 2016-12-23
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2014-04-08 2016-01-25
STEVEN WALTHO
Company Secretary 2012-02-01 2014-04-08
STEVEN WILLIAM WALTHO
Director 2012-02-01 2014-04-08
SIMON ROBERT JOHNSON
Director 2011-04-30 2013-09-27
WILLIAM SHRIVER HANWAY
Director 2010-10-06 2013-08-07
REBECCA JAYNE SEELEY
Director 2012-02-01 2013-02-01
RICHARD HARTLEY BALDWIN
Director 2009-07-28 2011-04-30
JEREMY DAVID NEILSON HORNER
Director 2009-07-28 2011-04-30
ROBERT JOHN SMITH
Director 2009-07-28 2011-04-30
A G SECRETARIAL LIMITED
Company Secretary 2009-07-14 2009-07-28
A G SECRETARIAL LIMITED
Director 2009-07-14 2009-07-28
ROGER HART
Director 2009-07-14 2009-07-28
INHOCO FORMATIONS LIMITED
Director 2009-07-14 2009-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER GROUP LIMITED Director 2014-11-21 CURRENT 1983-05-23 Liquidation
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Liquidation
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Liquidation
JOHN CHRISTOPHER HICKS PROJECT SPACE (UK) LIMITED Director 2011-04-30 CURRENT 2009-07-14 Liquidation
JOHN CHRISTOPHER HICKS PROJECT SPACE (OVERSEAS) LIMITED Director 2011-04-30 CURRENT 2009-05-21 Liquidation
JOHN CHRISTOPHER HICKS DAVIS LANGDON SERVICES (UK) LIMITED Director 2011-04-30 CURRENT 2009-08-21 Liquidation

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
2021-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-09AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2020-02-27600Appointment of a voluntary liquidator
2020-02-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2020-02-27LIQ01Voluntary liquidation declaration of solvency
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-05-30CH01Director's details changed for Mrs Cheryl Rosalind Mccall on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-05-28PSC05Change of details for Aecom Professional Services Llp as a person with significant control on 2019-05-28
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-02-14CH01Director's details changed for Mrs Joanne Lucy Lang on 2019-02-14
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HICKS
2019-02-08AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL FLAHERTY
2018-10-05AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st. Georges House St. Georges Road Wimbedon London SW19 4DR England
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-26AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-07
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15
2016-01-29AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-01-29TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM MIDCITY PLACE 71 HIGH HOLBORN LONDON WC1V 6QS
2015-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0114/07/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-04-23AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2014-04-23AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTHO
2014-04-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WALTHO
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANWAY
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHRIVER HANWAY / 14/07/2013
2013-07-25AR0114/07/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2012-08-01AR0114/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HICKS / 14/07/2012
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-27AP03SECRETARY APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MR STEVEN WALTHO
2012-06-27AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2011-07-21AR0114/07/11 FULL LIST
2011-06-24AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2011-05-13AP01DIRECTOR APPOINTED MR SIMON ROBERT JOHNSON
2011-05-13AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER HICKS
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HORNER
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2011-04-11AUDAUDITOR'S RESIGNATION
2010-10-15AP01DIRECTOR APPOINTED WILLIAM SHRIVER HANWAY
2010-10-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-15AR0114/07/10 FULL LIST
2009-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY A G SECRETARIAL LIMITED LOGGED FORM
2009-08-14288aDIRECTOR APPOINTED JEREMY DAVID NEILSON HORNER
2009-08-14288aDIRECTOR APPOINTED ROBERT JOHN SMITH
2009-08-14288aDIRECTOR APPOINTED RICHARD HARTLEY BALDWIN
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ
2009-08-14225CURRSHO FROM 31/07/2010 TO 30/04/2010
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER HART
2009-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-29CERTNMCOMPANY NAME CHANGED INHOCO 4253 LIMITED CERTIFICATE ISSUED ON 29/07/09
2009-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PROJECT SPACE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-02-20
Resolutions for Winding-up2020-02-20
Appointment of Liquidators2020-02-20
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SPACE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT SPACE (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Intangible Assets
Patents
We have not found any records of PROJECT SPACE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT SPACE (HOLDINGS) LIMITED
Trademarks
We have not found any records of PROJECT SPACE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT SPACE (HOLDINGS) 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 (70229 - Management consultancy activities other than financial management) as PROJECT SPACE (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SPACE (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPROJECT SPACE (HOLDINGS) LIMITEDEvent Date2020-02-12
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 TypeResolutions for Winding-up
Defending partyPROJECT SPACE (HOLDINGS) LIMITEDEvent Date2020-02-12
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 TypeAppointment of Liquidators
Defending partyPROJECT SPACE (HOLDINGS) LIMITEDEvent Date2020-02-12
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SPACE (HOLDINGS) 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 PROJECT SPACE (HOLDINGS) 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.