Company NameProject Forest (GP) Llp
Company StatusDissolved
Company NumberOC361480
CategoryLimited Liability Partnership
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Directors

LLP Designated Member NameMr Neil John Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
LLP Designated Member NameMr Mark Peter Perryman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

31 March 2011Delivered on: 12 April 2011
Persons entitled: Investec Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the limited liability partnership acting as general partner for project forest LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all additional loan stock, all additional debts, all the rights under, title to and interest in and benefit under each of the additional material contracts. Additional loan stock - lymington precision engineering (lpe) limited, amount of stock £9,300,000. lymington precision engineering (lpe) limited, amount of stock £2,355,000, see image for full details.
Outstanding
9 February 2011Delivered on: 23 February 2011
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charged to the lender as a continuing security for the payment and discharge of its secured obligations by way of first fixed charge all shares. The chargor lymington precision engineering (lpe) limited number of shares 600,000 preferred ordinary £1.00. loan stock. The chargor lymington precision engineering (lpe) limited amount of stock 11,655,000 guaranteed secured subordinated loan stock 2014-2015 (for further details of shares charged please refer to the form MG01) see image for full details.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 October 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 October 2016 (1 page)
22 October 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 22 October 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Annual return made up to 2 February 2016 (3 pages)
6 May 2016Annual return made up to 2 February 2016 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Annual return made up to 2 February 2015 (3 pages)
12 May 2015Annual return made up to 2 February 2015 (3 pages)
12 May 2015Annual return made up to 2 February 2015 (3 pages)
11 May 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 33 st. James's Square London SW1Y 4JS to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 2 February 2014 (3 pages)
21 February 2014Annual return made up to 2 February 2014 (3 pages)
21 February 2014Annual return made up to 2 February 2014 (3 pages)
12 December 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
10 May 2013Annual return made up to 2 February 2013 (3 pages)
10 May 2013Annual return made up to 2 February 2013 (3 pages)
10 May 2013Annual return made up to 2 February 2013 (3 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
25 April 2012Annual return made up to 2 February 2012 (3 pages)
25 April 2012Annual return made up to 2 February 2012 (3 pages)
25 April 2012Annual return made up to 2 February 2012 (3 pages)
23 March 2012Registered office address changed from 1 Vine Street London W1J 0AH on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 1 Vine Street London W1J 0AH on 23 March 2012 (2 pages)
12 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
12 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
23 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
23 February 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
2 February 2011Incorporation of a limited liability partnership (9 pages)
2 February 2011Incorporation of a limited liability partnership (9 pages)