Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETALPORT LIMITED
Company Information for

PETALPORT LIMITED

EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ,
Company Registration Number
04408086
Private Limited Company
Liquidation

Company Overview

About Petalport Ltd
PETALPORT LIMITED was founded on 2002-04-03 and has its registered office in Bournemouth. The organisation's status is listed as "Liquidation". Petalport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PETALPORT LIMITED
 
Legal Registered Office
EBENEZER HOUSE
5A POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ
Other companies in BH2
 
Filing Information
Company Number 04408086
Company ID Number 04408086
Date formed 2002-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 03/04/2012
Return next due 01/05/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 06:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETALPORT LIMITED
Is this data useful to you?
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.

Company Officers of PETALPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR PRICE
Company Secretary 2005-05-20
ANGELA PRICE
Director 2007-12-20
DAVID ARTHUR PRICE
Director 2002-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA SUZANNE PRICE
Director 2005-05-23 2007-12-20
SHAUN LEWIS GREENWOOD
Director 2005-05-23 2005-08-23
MOHAMED SHAFIQ LADHA
Company Secretary 2002-05-22 2005-05-24
MOHAMED SHAFIQ LADHA
Director 2002-05-22 2005-05-24
PAMELA ANNE MUNDY
Director 2002-05-22 2004-05-04
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-03 2002-05-22
WILDMAN & BATTELL LIMITED
Nominated Director 2002-04-03 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR PRICE PORTEAUS PLUMBING & HEATING LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID ARTHUR PRICE PORTEAUS CONSTRUCTION LIMITED Director 2013-03-17 CURRENT 2012-05-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-09L64.07NOTICE OF COMPLETION OF WINDING UP
2012-11-27COCOMPORDER OF COURT TO WIND UP
2012-04-17LATEST SOC17/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-17AR0103/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PRICE / 29/02/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR PRICE / 29/02/2012
2011-08-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-06AR0103/04/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2010-08-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-06AR0103/04/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR PRICE / 09/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PRICE / 09/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR PRICE / 09/12/2009
2009-08-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PRICE / 09/08/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA PRICE / 09/08/2009
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PRICE / 29/09/2008
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA PRICE / 22/09/2008
2008-10-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-05-16363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-04363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-20363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-18288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ
2003-04-17363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288bSECRETARY RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to PETALPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-11-28
Petitions to Wind Up (Companies)2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against PETALPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-10 Satisfied CHRISTOPHER JOHN STEWART AND MOHAMED SHAFIQ LADHA
Intangible Assets
Patents
We have not found any records of PETALPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETALPORT LIMITED
Trademarks
We have not found any records of PETALPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETALPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PETALPORT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PETALPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPETALPORT LIMITEDEvent Date2012-11-12
In the Birmingham District Registry case number 6658 Liquidator appointed: T Ryan 3rd Floor , Richmond House , Richmond Hill , BOURNEMOUTH , BH2 6EZ , telephone: 01202 203900 , email: Bournemouth.OR@insolvency.gsi.gov.uk :
 
Initiating party TRAVIS PERKINS TRADING COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPETALPORT LIMITEDEvent Date2012-10-03
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6658 A Petition to wind up the above-named Company of Registered Office Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department, Commercial Recovery & Enforcement Team , Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref: NY/COLLECW/959329). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETALPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETALPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.