Company Information for PORTFOLIO BOOKS LIMITED
MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
|
Company Registration Number
03107229
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTFOLIO BOOKS LIMITED | |
Legal Registered Office | |
MILSTED LANGDON LLP 46-48 EAST SMITHFIELD 46-48 EAST SMITHFIELD LONDON E1W 1AW Other companies in TW8 | |
Company Number | 03107229 | |
---|---|---|
Company ID Number | 03107229 | |
Date formed | 1995-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-09-27 | |
Return next due | 2016-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-10 15:32:06 |
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 | ||
---|---|---|---|---|
PORTFOLIO BOOKS INCORPORATED | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN DEBORAH LESTER |
||
DAVID ROGER JULIAN LESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BLOODWORTH |
Company Secretary | ||
IAN BLOODWORTH |
Director | ||
CHARLES ANTHONY LEWIS ARNOLD |
Director | ||
SHANTI RADIA |
Company Secretary | ||
JENNIFER ANNE STACEY |
Company Secretary | ||
NIGEL VICTOR CHARLES JACKAMAN |
Company Secretary | ||
HUGH PRIDEAUX-BRUNE |
Company Secretary | ||
HELEN YVONNE CYSTER |
Company Secretary | ||
ROSS WILLIAM ANDREWS |
Company Secretary | ||
ANGELA MARY TOWNER |
Company Secretary | ||
CALLMEAD CORPORATE SERVICES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COG HR LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
JOINED UP HR LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
ALCUMUS SAFEHR LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
MILESTONE PUBLISHING LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
CRIMSON GROUP HOLDINGS LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
CRIMSON BUSINESS LIMITED | Director | 1999-01-19 | CURRENT | 1999-01-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM 19C - 21C Charles Street Bath BA1 1HX | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1093676.4 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN DEBORAH LESTER on 2015-01-01 | |
CH01 | Director's details changed for Mr David Roger Julian Lester on 2015-01-01 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1093676.4 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM 151 Holland Gardens Brentford Middlesex TW8 0AY England | |
AP03 | Appointment of Mrs Susan Deborah Lester as company secretary on 2014-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BLOODWORTH | |
TM02 | Termination of appointment of Ian Bloodworth on 2014-04-30 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1093676.4 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2ND FLOOR WESTMINSTER HOUSE RICHMOND SURREY TW9 2ND | |
AR01 | 27/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER JULIAN LESTER / 09/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BLOODWORTH / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SUITE 3 & 4 2ND FLOOR GREAT WEST HOUSE GREST WEST RD BRENTFORD MIDDLESEX TW8 9DF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 5 PERIVALE INDUSTRIAL PARK HORSENDEN LANE SOUTH GREENFORD MIDDLESEX UB6 7RL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 24/11/06--------- £ SI 1186200@.4215=499983 £ IC 593100/1093083 | |
RES04 | NC INC ALREADY ADJUSTED 27/10/06 | |
123 | £ NC 1000000/1500000 27/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES13 | NEW SHARE ISSUE 27/10/06 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 30/01/01--------- £ SI 18350@1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 06/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: UNIT 1C WEST EALING BUSINESS CENTRE ALEXANDRIA ROAD LONDON W13 0NJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Appointment of Liquidators | 2015-10-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Satisfied | POSTEL PROPERTIES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | GLE INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | POSTEL PROPERTIES LIMITED | |
DEPOSIT DEED | Satisfied | POSTAL PROPERTIES LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 29,992 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
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 PORTFOLIO BOOKS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,093,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 18,163 |
Current Assets | 2012-01-01 | £ 133,697 |
Debtors | 2012-01-01 | £ 115,534 |
Fixed Assets | 2012-01-01 | £ 13,125 |
Shareholder Funds | 2012-01-01 | £ 116,830 |
Stocks Inventory | 2012-01-01 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as PORTFOLIO BOOKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PORTFOLIO BOOKS LIMITED | Event Date | 2015-10-01 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 4 January 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW, the Liquidators of the said company, and, if so required by notice in writing from the said Liquidators, 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. Office Holder Details: Simon Ashley Rowe and Rachel Hotham (IP numbers 9577 and 12510 ) of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW . Date of Appointment: 1 October 2015 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk. Simon Ashley Rowe and Rachel Hotham , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PORTFOLIO BOOKS LIMITED | Event Date | 2015-10-01 |
At a general meeting of the above named Company, duly convened and held at Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW on 1 October 2015 at 10:30 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the company be wound up voluntarily"; and "That Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW are hereby appointed as joint liquidators" Office Holder Details: Simon Ashley Rowe and Rachel Hotham (IP numbers 9577 and 12510 ) of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW . Date of Appointment: 1 October 2015 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORTFOLIO BOOKS LIMITED | Event Date | 2015-10-01 |
Simon Ashley Rowe and Rachel Hotham of Milsted Langdon LLP , 46-48 East Smithfield, London, E1W 1AW : Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 0203 1501113 or at proyal@milsted-langdon.co.uk. | |||
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. |