Company Information for PORTHOS LAND LIMITED
29 New Walk, Leicester, LE1 6TE,
|
Company Registration Number
03890595
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTHOS LAND LIMITED | |
Legal Registered Office | |
29 New Walk Leicester LE1 6TE Other companies in W1K | |
Company Number | 03890595 | |
---|---|---|
Company ID Number | 03890595 | |
Date formed | 1999-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-25 | |
Account next due | 25/06/2019 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-07 11:58:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE LUCY ELIZABETH LAWRENCE |
||
SONIA LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD LAWRENCE |
Director | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
BRIEFLY NOMINEES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ND1T LIMITED | Director | 2017-09-19 | CURRENT | 2012-10-09 | Liquidation | |
SEASONAL PROPERTIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
GABRIEL SECURITIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
GABRIEL PROPERTIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
FILE SECURITIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
DEBTCO LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
EGGPLANT TOPCO LIMITED | Director | 2016-01-06 | CURRENT | 2015-04-10 | Active | |
CLARIDGE LAND LIMITED | Director | 2014-01-17 | CURRENT | 1997-04-17 | Dissolved 2017-10-10 | |
ATHOS LAND LIMITED | Director | 2014-01-17 | CURRENT | 1999-12-07 | Dissolved 2017-10-10 | |
GABRIEL PROPERTIES LIMITED | Director | 2014-01-17 | CURRENT | 1965-04-23 | Liquidation | |
GABRIEL SECURITIES LIMITED | Director | 2014-01-17 | CURRENT | 1970-07-20 | Liquidation | |
FILE SECURITIES LIMITED | Director | 2014-01-17 | CURRENT | 1980-04-01 | Liquidation | |
FOXFLAME LIMITED | Director | 2014-01-17 | CURRENT | 1998-03-25 | Liquidation | |
GABRIEL HOLDINGS LIMITED | Director | 2014-01-17 | CURRENT | 1972-08-29 | Liquidation | |
FENWICK BUSINESS SERVICES LIMITED | Director | 2014-01-17 | CURRENT | 1998-02-26 | Liquidation | |
ARAMIS LAND LIMITED | Director | 2014-01-17 | CURRENT | 1999-12-07 | Active | |
SEASONAL PROPERTIES LIMITED | Director | 2014-01-17 | CURRENT | 1972-03-17 | Active | |
FIDELIO LAND LIMITED | Director | 2014-01-17 | CURRENT | 1999-12-08 | Liquidation | |
SEASONAL PROPERTIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
GABRIEL SECURITIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
GABRIEL PROPERTIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
FILE SECURITIES HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
DEBTCO LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
CLARIDGE LAND LIMITED | Director | 2014-05-28 | CURRENT | 1997-04-17 | Dissolved 2017-10-10 | |
ATHOS LAND LIMITED | Director | 2014-05-28 | CURRENT | 1999-12-07 | Dissolved 2017-10-10 | |
GABRIEL PROPERTIES LIMITED | Director | 2014-05-28 | CURRENT | 1965-04-23 | Liquidation | |
GABRIEL SECURITIES LIMITED | Director | 2014-05-28 | CURRENT | 1970-07-20 | Liquidation | |
FILE SECURITIES LIMITED | Director | 2014-05-28 | CURRENT | 1980-04-01 | Liquidation | |
FOXFLAME LIMITED | Director | 2014-05-28 | CURRENT | 1998-03-25 | Liquidation | |
GABRIEL HOLDINGS LIMITED | Director | 2014-05-28 | CURRENT | 1972-08-29 | Liquidation | |
FENWICK BUSINESS SERVICES LIMITED | Director | 2014-05-28 | CURRENT | 1998-02-26 | Liquidation | |
ARAMIS LAND LIMITED | Director | 2014-05-28 | CURRENT | 1999-12-07 | Active | |
SEASONAL PROPERTIES LIMITED | Director | 2014-05-28 | CURRENT | 1972-03-17 | Active | |
FIDELIO LAND LIMITED | Director | 2014-05-28 | CURRENT | 1999-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 25/03/18 TO 25/09/18 | |
AA | 25/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA LAWRENCE | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AA | 25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM Claridge House 32 Davies Street London W1K 4ND | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SONIA LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LAWRENCE | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE LUCY ELIZABETH LAWRENCE | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 25/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
RES01 | ALTER ARTICLES 12/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED | |
AA | 25/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 25/03/08 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03 | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 25/03/01 | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-25 | £ 443,742 |
---|---|---|
Creditors Due Within One Year | 2012-03-25 | £ 436,121 |
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 PORTHOS LAND LIMITED
Cash Bank In Hand | 2013-03-25 | £ 14,875 |
---|---|---|
Cash Bank In Hand | 2012-03-25 | £ 5,039 |
Current Assets | 2013-03-25 | £ 32,876 |
Current Assets | 2012-03-25 | £ 13,040 |
Debtors | 2013-03-25 | £ 18,001 |
Debtors | 2012-03-25 | £ 8,001 |
Tangible Fixed Assets | 2013-03-25 | £ 350,000 |
Tangible Fixed Assets | 2012-03-25 | £ 350,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PORTHOS LAND LIMITED are:
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. |