Company NameProject Solutions South East Limited
Company StatusDissolved
Company Number06985168
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date24 September 2015 (8 years, 6 months ago)
Previous NamesProject Solutions South East Limited and Squirrell-Malkin Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Geoffrey Kenneth Barnes
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Andrew Neil Malkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMr Andrew Neil Malkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMr Andrew Neil Malkin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMrs Jane Elizabeth Malkin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMr James Bryan Squire
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Gallen The Ballands North
Fetcham
Leatherhead
Surrey
KT22 9PU
Director NameMr James Benjamin Squirrell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Longdown Lane South
Epsom
Surrey
KT17 4JJ

Contact

Websitewww.squirrell-malkin.com

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Gary Peter Higgins
5.00%
Ordinary
10 at £1James Bryan Squire
5.00%
Ordinary
45 at £1Andrew Neil Malkin
22.50%
Ordinary
45 at £1James Benjamin Squirrell
22.50%
Ordinary
45 at £1Jane Elizabeth Malkin
22.50%
Ordinary
45 at £1Samantha Squirrell
22.50%
Ordinary

Financials

Year2014
Net Worth£2,242
Cash£67,289
Current Liabilities£422,747

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (15 pages)
6 August 2014Liquidators statement of receipts and payments to 9 June 2014 (15 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (15 pages)
6 August 2014Liquidators' statement of receipts and payments to 9 June 2014 (15 pages)
28 June 2013Statement of affairs with form 4.19 (7 pages)
28 June 2013Statement of affairs with form 4.19 (7 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 18 June 2013 (2 pages)
31 October 2012Termination of appointment of James Squirrell as a director (1 page)
31 October 2012Termination of appointment of James Squirrell as a director (1 page)
24 October 2012Company name changed squirrell-malkin LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed squirrell-malkin LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 200
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 200
(4 pages)
3 October 2012Cancellation of shares. Statement of capital on 3 October 2012
  • GBP 200
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 300
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 300
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 300
(3 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Termination of appointment of James Squire as a director (1 page)
22 August 2012Termination of appointment of James Squire as a director (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Appointment of Mr Andrew Neil Malkin as a director (2 pages)
7 August 2012Appointment of Mr Andrew Neil Malkin as a director (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Mr Geoffrey Kenneth Barnes on 8 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 December 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
7 December 2010Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed project solutions south east LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed project solutions south east LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
9 August 2010Director's details changed for James Squire on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Andrew Malkin as a director (1 page)
9 August 2010Director's details changed for James Squire on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Andrew Malkin as a director (1 page)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 August 2010Termination of appointment of Andrew Malkin as a director (1 page)
9 August 2010Termination of appointment of Andrew Malkin as a director (1 page)
9 August 2010Director's details changed for James Squire on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
5 November 2009Appointment of Mr James Benjamin Squirrell as a director (2 pages)
5 November 2009Termination of appointment of Jane Malkin as a director (1 page)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 200
(2 pages)
5 November 2009Appointment of Mr James Benjamin Squirrell as a director (2 pages)
5 November 2009Termination of appointment of Jane Malkin as a director (1 page)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 200
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 200
(2 pages)
26 August 2009Director's change of particulars / andrew malkin / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / andrew malkin / 26/08/2009 (1 page)
26 August 2009Ad 07/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
26 August 2009Ad 07/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages)
25 August 2009Director appointed andrew malkin (2 pages)
25 August 2009Director appointed jane malkin logged form (2 pages)
25 August 2009Director appointed jane malkin logged form (2 pages)
25 August 2009Director appointed andrew malkin (2 pages)
21 August 2009Director appointed james squire (2 pages)
21 August 2009Director appointed james squire (2 pages)
7 August 2009Incorporation (18 pages)
7 August 2009Incorporation (18 pages)