Company NameHousing Projects Limited
DirectorGraham William Provan
Company StatusDissolved
Company Number01874071
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Secretary NameMr Andrew Holt
NationalityBritish
StatusCurrent
Appointed01 May 1998(13 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Fulwood Road
Sheffield
S10 3GA
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleSolicitor
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Director NameRichard Anthony Davidson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleCo Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Secretary NameRichard Anthony Davidson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleCompany Director
Correspondence Address2 Calay Close
Upton
Chester
Cheshire
CH2 4BZ
Wales
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ

Location

Registered Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£1,001,514
Cash£207,582
Current Liabilities£9,160,779

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (6 pages)
5 January 2005Liquidators statement of receipts and payments (6 pages)
8 July 2004Liquidators statement of receipts and payments (6 pages)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Statement of affairs (5 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2002Accounts for a small company made up to 31 August 2001 (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
23 December 1999Accounts for a small company made up to 31 August 1998 (8 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Registered office changed on 18/08/98 from: 68 argyle street birkenhead L41 6AJ (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
17 April 1998Full accounts made up to 31 August 1997 (15 pages)
26 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
12 June 1996Full accounts made up to 31 August 1995 (15 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 August 1994 (16 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)