Liquidation
Company Information for 73 PORTLAND PLACE LIMITED
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
01286121
Private Limited Company
Liquidation |
Company Name | |
---|---|
73 PORTLAND PLACE LIMITED | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in W1W | |
Company Number | 01286121 | |
---|---|---|
Company ID Number | 01286121 | |
Date formed | 1976-11-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
73 PORTLAND PLACE (FREEHOLD) LIMITED | 6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON SW1Y 4BP | Active | Company formed on the 2014-02-27 |
Officer | Role | Date Appointed |
---|---|---|
BRETT JULIAN NABARRO |
||
MARCO SILVESTRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY JACQUELINE FORRESTER |
Director | ||
EVE LOM MANYERA |
Director | ||
ANDREA MIREILLE NABARRO |
Director | ||
RICHARD ASHLEY HICKIE |
Company Secretary | ||
ROCHMAN LANDAU SECRETARIAL LIMITED |
Company Secretary | ||
GEORGE WYLIE DIXON |
Director | ||
CAROLINE AMANDA JANE QUENTIN |
Director | ||
BENJAMIN THEODORE BLACKMAN |
Director | ||
GORDON HAIG BROUGH |
Company Secretary | ||
GORDON HAIG BROUGH |
Director | ||
MICHAEL LEMOS |
Director | ||
TARA BOYDELL |
Company Secretary | ||
ADELE DELORES KEANE |
Company Secretary | ||
STEPHEN DAVID KAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEATHERBIRD LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY FORRESTER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARCO SILVESTRI | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVE LOM MANYERA | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED BRETT JULIAN NABARRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA NABARRO | |
RES01 | ADOPT ARTICLES 10/01/2011 | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 27/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD HICKIE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED RICHARD HICKIE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY ROCHMAN LANDAU SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/O ROCHMAN LANDAU ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O ROCHMAN LANDAU SOLICITORS ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 3RD FLOOR (C/O ROCHMAN LANDAU) 45 MORTIMER STREET LONDON W1W 8HJ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 3RD FLOOR BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/08/00--------- £ SI 1@1=1 £ IC 9/10 | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/99 | |
363s | RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
New secretary appointed |
Appointment of Liquidators | 2017-04-04 |
Resolutions for Winding-up | 2017-04-04 |
Notices to Creditors | 2017-04-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 73 PORTLAND PLACE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 73 PORTLAND PLACE LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 73 PORTLAND PLACE LIMITED | Event Date | 2017-03-27 |
Nature of Business: Residents Property Management Notice is hereby given that the Creditors of the above named company are required, on or before 28 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Levy of Berley, 76 New Cavendish Street, London W1G 9TB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of capital. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 73 PORTLAND PLACE LIMITED | Event Date | 2017-03-24 |
Mark Levy , Berley , 76 New Cavendish Street, London W1G 9TB . Tel: 020 7636 9094 . Alternative person to contact with enquiries about the case: Mark West : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 73 PORTLAND PLACE LIMITED | Event Date | 2017-03-24 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Levy of Berley Chartered Accountants, 76 New Cavendish Street, London W1G 9TB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Marco Silvestri , Director : Liquidators details: Mark Levy (IP number: 6329 ), Berley , 76 New Cavendish Street, London W1G 9TB . Date of Appointment: 24 March 2017 . Alternative person to contact with enquiries about the case: Mark West. Tel: 020 7636 9094 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |