Company Information for PORTUGAL DIRECT LIMITED
1 HANSON ROAD, AINTREE, LIVERPOOL, L9 7BP,
|
Company Registration Number
04112958
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTUGAL DIRECT LIMITED | |
Legal Registered Office | |
1 HANSON ROAD AINTREE LIVERPOOL L9 7BP Other companies in L39 | |
Company Number | 04112958 | |
---|---|---|
Company ID Number | 04112958 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 23:32:09 |
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 | ||
---|---|---|---|---|
PORTUGAL DIRECT (HOUSEWARES) LIMITED | 32 DERBY STREET ORMSKIRK ORMSKIRK LANCASHIRE L39 2BY | Dissolved | Company formed on the 2002-09-12 | |
PORTUGAL DIRECT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELAINE RUTH PIERCE JONES |
||
JOHN PIERCE JONES |
||
ELAINE RUTH PIERCE-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE HALE |
Director | ||
COLIN JAMES GRAHAM TAYLOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTUGAL DIRECT (HOUSEWARES) LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2017-01-24 | |
PORTUGAL HOUSEWARES LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2017-01-24 | |
PORTUGAL DIRECT (HOUSEWARES) LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2017-01-24 | |
PORTUGAL HOUSEWARES LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 32 Derby Street Ormskirk Lancashire L39 2BY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE RUTH PIERCE JONES on 2010-11-23 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ELAINE RUTH PIERCE-JONES | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIERCE JONES / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY | |
88(2)R | AD 08/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-12 |
Appointmen | 2017-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 91,173 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 110,372 |
Creditors Due Within One Year | 2012-11-30 | £ 110,372 |
Creditors Due Within One Year | 2011-11-30 | £ 107,264 |
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 PORTUGAL DIRECT LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 1,561 |
Cash Bank In Hand | 2012-11-30 | £ 5,245 |
Cash Bank In Hand | 2012-11-30 | £ 5,245 |
Cash Bank In Hand | 2011-11-30 | £ 4,406 |
Current Assets | 2013-11-30 | £ 10,889 |
Current Assets | 2012-11-30 | £ 21,582 |
Current Assets | 2012-11-30 | £ 21,582 |
Current Assets | 2011-11-30 | £ 10,618 |
Debtors | 2013-11-30 | £ 9,328 |
Debtors | 2012-11-30 | £ 16,337 |
Debtors | 2012-11-30 | £ 16,337 |
Debtors | 2011-11-30 | £ 6,212 |
Fixed Assets | 2013-11-30 | £ 80,707 |
Fixed Assets | 2012-11-30 | £ 89,353 |
Fixed Assets | 2012-11-30 | £ 89,353 |
Fixed Assets | 2011-11-30 | £ 96,772 |
Shareholder Funds | 2013-11-30 | £ 0 |
Shareholder Funds | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 1,353 |
Tangible Fixed Assets | 2012-11-30 | £ 1,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PORTUGAL DIRECT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PORTUGAL DIRECT LIMITED | Event Date | 2017-09-07 |
Notice is hereby given that the following resolutions were passed on 7 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Daniel Paul Hennessy (IP No. 9286 ) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Patrick Coleman, Email: pat@aticus.co.uk or Tel: 0844 887 1480 . Ag MF60487 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORTUGAL DIRECT LIMITED | Event Date | 2017-09-07 |
Liquidator's name and address: Daniel Paul Hennessy (IP No. 9286 ) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP : Ag MF60487 | |||
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. |