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

PORTBOND LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
06840851
Private Limited Company
In Administration

Company Overview

About Portbond Ltd
PORTBOND LIMITED was founded on 2009-03-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Portbond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PORTBOND LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in DN1
 
Filing Information
Company Number 06840851
Company ID Number 06840851
Date formed 2009-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB995930167  
Last Datalog update: 2021-12-06 08:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTBOND 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.
Companies with same name PORTBOND LIMITED
The following companies were found which have the same name as PORTBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PORTBOND LIMITED Unknown

Company Officers of PORTBOND LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ARTHUR HUGHES
Company Secretary 2009-07-08
CHARLES ARTHUR HUGHES
Director 2009-07-08
JAMES CHARLES HUGHES
Director 2015-12-11
JOHN ROBERT HUGHES
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
NORA LOUISE HUGHES
Director 2009-11-23 2017-10-25
LISA MARY PICKERING
Director 2014-02-07 2015-12-11
ALDBURY SECRETARIES LIMITED
Company Secretary 2009-03-09 2009-07-08
ANDREW RICHARD BEAUMONT
Director 2009-03-09 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ARTHUR HUGHES CAPRINA TRADING LIMITED Director 2008-08-15 CURRENT 2007-10-16 Active
CHARLES ARTHUR HUGHES VASA TRACK LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active - Proposal to Strike off
CHARLES ARTHUR HUGHES ARENAS AND GALLOPS LIMITED Director 1997-04-09 CURRENT 1997-04-08 Active - Proposal to Strike off
CHARLES ARTHUR HUGHES CAPRINA LIMITED Director 1993-01-01 CURRENT 1986-07-21 Active
CHARLES ARTHUR HUGHES LONDON WIPER COMPANY LIMITED Director 1993-01-01 CURRENT 1987-09-30 In Administration
JAMES CHARLES HUGHES UNIVERSAL METAL TRADING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
JAMES CHARLES HUGHES DAVIS HUGHES PROPERTY LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES CHARLES HUGHES DAVIS HUGHES INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JAMES CHARLES HUGHES CAPRINA LIMITED Director 2015-12-11 CURRENT 1986-07-21 Active
JAMES CHARLES HUGHES LONDON WIPER COMPANY LIMITED Director 2015-12-11 CURRENT 1987-09-30 In Administration
JAMES CHARLES HUGHES CAPRINA TRADING LIMITED Director 2015-12-11 CURRENT 2007-10-16 Active
JAMES CHARLES HUGHES DAVIS HUGHES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN ROBERT HUGHES UNIVERSAL METAL TRADING LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
JOHN ROBERT HUGHES PRESTON CABLE CASH CONVERTERS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
JOHN ROBERT HUGHES UNIVERSAL CASH CONVERTERS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off
JOHN ROBERT HUGHES ARENAS AND GALLOPS LIMITED Director 2009-02-06 CURRENT 1997-04-08 Active - Proposal to Strike off
JOHN ROBERT HUGHES CAPRINA TRADING LIMITED Director 2008-08-15 CURRENT 2007-10-16 Active
JOHN ROBERT HUGHES LONDON WIPER COMPANY LIMITED Director 2006-09-30 CURRENT 1987-09-30 In Administration
JOHN ROBERT HUGHES CAPRINA LIMITED Director 2000-12-15 CURRENT 1986-07-21 Active

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
2023-10-13liquidation-in-administration-extension-of-period
2022-11-08Administrator's progress report
2022-10-10liquidation-in-administration-extension-of-period
2022-05-03Administrator's progress report
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Manchester M3 3EB
2021-11-04AM10Administrator's progress report
2021-09-17AM19liquidation-in-administration-extension-of-period
2021-05-05AM10Administrator's progress report
2021-03-30AM15Liquidation. Notice of resignation of administrator
2021-01-25AM02Liquidation statement of affairs AM02SOA
2020-11-16AM06Notice of deemed approval of proposals
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU
2020-10-23AM03Statement of administrator's proposal
2020-10-23AM01Appointment of an administrator
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARY PICKERING
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARY PICKERING
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-02-27PSC07CESSATION OF NORA LOUISE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NORA LOUISE HUGHES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068408510003
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-04AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR JAMES CHARLES HUGHES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARY PICKERING
2015-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-15AR0109/03/15 ANNUAL RETURN FULL LIST
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
2014-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-12AP01DIRECTOR APPOINTED MRS LISA MARY PICKERING
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-26AR0109/03/14 ANNUAL RETURN FULL LIST
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-13AR0109/03/13 ANNUAL RETURN FULL LIST
2013-03-06MG01Particulars of a mortgage or charge / charge no: 2
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-11AR0109/03/12 ANNUAL RETURN FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 1 LONDON ROAD KETTERING NORTHAMPTONSHIRE NN16 0EF UNITED KINGDOM
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-03AR0109/03/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MRS NORA LOUISE HUGHES
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-10-07AA01PREVSHO FROM 31/03/2010 TO 31/10/2009
2010-05-07AR0109/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUGHES / 01/10/2009
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP ENGLAND
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2009-11-23AP01DIRECTOR APPOINTED CHARLES ARTHUR HUGHES
2009-11-23AP03SECRETARY APPOINTED CHARLES ARTHUR HUGHES
2009-11-23AP01DIRECTOR APPOINTED JOHN ROBERT HUGHES
2009-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PORTBOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against PORTBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-03-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-07-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PORTBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTBOND LIMITED
Trademarks
We have not found any records of PORTBOND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LONDON WIPER COMPANY LIMITED 2011-02-04 Outstanding

We have found 1 mortgage charges which are owed to PORTBOND LIMITED

Income
Government Income
We have not found government income sources for PORTBOND 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 (64209 - Activities of other holding companies n.e.c.) as PORTBOND LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PORTBOND 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 TypeAppointment of Administrators
Defending partyPORTBOND LIMITEDEvent Date2020-10-07
In the High Court Of Justice, case number 000768 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: James Bulloss (IP No. 23890) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTBOND 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 PORTBOND 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.