Liquidation
Company Information for PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED
C/O MLM SOLUTIONS, 282 LEIGH ROAD, LEIGH ON SEA, SS1 1BW,
|
Company Registration Number
04773167
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | |
Legal Registered Office | |
C/O MLM SOLUTIONS 282 LEIGH ROAD LEIGH ON SEA SS1 1BW Other companies in SE1 | |
Company Number | 04773167 | |
---|---|---|
Company ID Number | 04773167 | |
Date formed | 2003-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 21/05/2014 | |
Return next due | 18/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:23:59 |
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 |
---|---|---|
RODNEY ANDREW ERRIDGE |
||
PETER JONATHAN WINSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN MARC EPSTEIN |
Company Secretary | ||
WARREN MARC EPSTEIN |
Director | ||
BARRY COLE |
Director | ||
PETER JONATHAN WINSTON |
Director | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUBLE YEWS GROUP LIMITED | Director | 1991-07-09 | CURRENT | 1967-08-07 | Active | |
JOURNEYS FRIEND EXPORTS LIMITED | Director | 1991-07-05 | CURRENT | 1987-09-17 | Liquidation | |
JOURNEYS FRIEND LIMITED | Director | 1991-07-05 | CURRENT | 1956-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O MIM SOLUTIONS LEVEL 17, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RODNEY ANDREW ERRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN EPSTEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WARREN EPSTEIN | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 30 HYDE WAY WELWYN GARDEN CITY AL7 3UQ | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARC EPSTEIN / 21/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER JONATHAN WINSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY COLE | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 24/07/06 | |
RES13 | SUB DIVISION 24/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/05/03--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-02-08 |
Appointment of Liquidators | 2014-09-19 |
Resolutions for Winding-up | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-09-05 |
Meetings of Creditors | 2014-08-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 SEPTEMBER 2006 AND | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY OVER A DEPOSIT ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-12-31 | £ 1,765,416 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,767,553 |
Creditors Due Within One Year | 2012-12-31 | £ 1,767,553 |
Creditors Due Within One Year | 2011-12-31 | £ 1,768,808 |
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 PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 17,267 |
Cash Bank In Hand | 2012-12-31 | £ 45,191 |
Cash Bank In Hand | 2012-12-31 | £ 45,191 |
Cash Bank In Hand | 2011-12-31 | £ 64,713 |
Current Assets | 2013-12-31 | £ 1,803,510 |
Current Assets | 2012-12-31 | £ 1,830,707 |
Current Assets | 2012-12-31 | £ 1,830,707 |
Current Assets | 2011-12-31 | £ 1,849,531 |
Debtors | 2013-12-31 | £ 3,019 |
Debtors | 2012-12-31 | £ 2,292 |
Debtors | 2012-12-31 | £ 2,292 |
Debtors | 2011-12-31 | £ 1,594 |
Shareholder Funds | 2013-12-31 | £ 38,094 |
Shareholder Funds | 2012-12-31 | £ 63,154 |
Shareholder Funds | 2012-12-31 | £ 63,154 |
Shareholder Funds | 2011-12-31 | £ 80,723 |
Stocks Inventory | 2013-12-31 | £ 1,783,224 |
Stocks Inventory | 2012-12-31 | £ 1,783,224 |
Stocks Inventory | 2012-12-31 | £ 1,783,224 |
Stocks Inventory | 2011-12-31 | £ 1,783,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | Event Date | 2018-02-08 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | Event Date | 2014-09-05 |
Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90, St Vincent Street, Glasgow G2 5UB . : For further details contact: Zoe Burton, E-mail: zburton@mlmsolutions.co.uk, Tel: 0141 228 1327. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | Event Date | 2014-09-05 |
At a General Meeting of the Company, duly convened, and held at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London N3 1XE on 05 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Maureen Elizabeth Leslie , of MLM CPS Limited , 7th Floor, 90, St Vincent Street, Glasgow G2 5UB , (IP No 8852) be appointed Liquidator of the Compay for the purposes of the voluntary winding up. For further details contact: Zoe Burton, E-mail: zburton@mlmsolutions.co.uk, Tel: 0141 228 1327. Peter Jonathan Winston , Chairman : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | Event Date | 2014-09-05 |
Maureen Elizabeth Leslie , of mlm Solutions , 7th Floor, 90, St Vincent Street, Glasgow G2 5UB . : For further details contact: Zoe Burton, E-mail: zburton@mlmsolutions.co.uk, Tel: 0141 228 1327. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED | Event Date | 2014-08-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 05 September 2014 , at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No 008838) of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Lisa Garfinkel | |||
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. |