PROJECT COIN MACHINES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2BT

Company number 01410815
Status Liquidation
Incorporation Date 22 January 1979
Company Type Private Limited Company
Address 4 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTS, WD6 2BT
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators statement of receipts and payments to 20 July 2016; Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015; Statement of affairs with form 4.19. The most likely internet sites of PROJECT COIN MACHINES LIMITED are www.projectcoinmachines.co.uk, and www.project-coin-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Project Coin Machines Limited is a Private Limited Company. The company registration number is 01410815. Project Coin Machines Limited has been working since 22 January 1979. The present status of the company is Liquidation. The registered address of Project Coin Machines Limited is 4 Stirling Court Stirling Way Borehamwood Herts Wd6 2bt. . BOULTON, Anthony Dennis is a Secretary of the company. BENEDUCCI, Ramon Christopher De is a Director of the company. BOULTON, Anthony Dennis is a Director of the company. Director HAZLERIGG, Peter John Anthony has been resigned. Director TERRONI, Paul has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors


Director

Director

Resigned Directors

Director
HAZLERIGG, Peter John Anthony
Resigned: 29 August 1997
Appointed Date: 26 November 1993
80 years old

Director
TERRONI, Paul
Resigned: 05 January 1996
77 years old

PROJECT COIN MACHINES LIMITED Events

20 Sep 2016
Liquidators statement of receipts and payments to 20 July 2016
19 Oct 2015
Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
30 Jul 2015
Statement of affairs with form 4.19
30 Jul 2015
Appointment of a voluntary liquidator
30 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21

...
... and 89 more events
15 Oct 1987
Accounts made up to 31 May 1986

23 Apr 1987
Return made up to 28/11/86; full list of members

08 Aug 1979
Company name changed\certificate issued on 08/08/79
22 Jan 1979
Certificate of incorporation
22 Jan 1979
Incorporation

PROJECT COIN MACHINES LIMITED Charges

12 August 2011
Deed of rent deposit
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Peer Securities Limited
Description: All interest from time to time standing to the credit of an…
18 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
23 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 30 January 2013
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1998
Fixed charge on factored debts and a floating charge on the receipts of other debts
Delivered: 9 June 1998
Status: Satisfied on 30 January 2013
Persons entitled: Bny International Limited
Description: Fixed equitable charge all debts the subject of a factoring…
25 August 1992
Debenture
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: Project Leisure LTD
Description: Fixed and floating charges over the undertaking and all…
13 May 1988
Single debenture
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 pinkerton place 61 tooting bec gardens london borough of…
12 January 1988
Legal charge
Delivered: 29 January 1988
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: Leasehold flat 3 pinkerton place, 61 tooting bec gardens…
2 January 1986
Letter of set-off
Delivered: 22 January 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…