Company NameHousing Projects (Holdings) Limited
Company StatusDissolved
Company Number02964312
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham William Provan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Simons Place
Alderney
Guernsey
Channel Islands
GY9 3YN
Director NameAndrew Holt
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(8 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleFinance Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Secretary NameAndrew Holt
NationalityBritish
StatusCurrent
Appointed01 May 1998(3 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Director NameStephen Graham Provan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(6 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address2 Pinewood
Ashton In Makerfield
Wigan
Lancashire
WN4 9LU
Director NameMr Paul Anthony Barker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameMr Paul Anthony Barker
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea Brandreth Delph
Parbold
Wigan
Lancashire
WN8 7AQ
Secretary NameMr Charles Edward Lawrence
NationalityEnglish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Director NameWerner Karl Otto Schmidtke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1996(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 1997)
RoleDevelopment Director
Correspondence AddressDominion Apartments
74 Princess Street
Manchester
M1 6JD

Location

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

Financials

Year2014
Net Worth£7,887,000
Current Liabilities£4,463,000

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
10 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)
1 July 2005Liquidators statement of receipts and payments (6 pages)
6 January 2005Liquidators statement of receipts and payments (6 pages)
8 July 2004Liquidators statement of receipts and payments (6 pages)
7 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Declaration of solvency (3 pages)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2003Registered office changed on 17/01/03 from: asia house 82 princess street manchester M1 6NF (1 page)
19 September 2002Full accounts made up to 31 August 2001 (15 pages)
14 November 2001Registered office changed on 14/11/01 from: dominion house 74 princess street manchester lancashire M1 6JD (1 page)
9 October 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
29 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
24 January 2001New director appointed (2 pages)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Full accounts made up to 31 August 1999 (16 pages)
23 December 1999Accounts for a small company made up to 31 August 1998 (8 pages)
7 October 1999Return made up to 02/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
20 October 1998Return made up to 02/09/98; full list of members (6 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
17 April 1998Full accounts made up to 31 August 1997 (13 pages)
23 October 1997Return made up to 02/09/97; change of members (6 pages)
29 June 1997Full group accounts made up to 31 August 1996 (19 pages)
28 November 1996New director appointed (2 pages)
27 September 1996Return made up to 02/09/96; no change of members (4 pages)
24 June 1996Full group accounts made up to 31 August 1995 (20 pages)
18 September 1995Return made up to 02/09/95; full list of members (6 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Accounting reference date notified as 31/08 (1 page)
22 May 1995New director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 April 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)