PORT HAMPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePORT HAMPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00981408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORT HAMPTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PORT HAMPTON LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORT HAMPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for PORT HAMPTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PORT HAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Philip Alexander Jeremy Leech as a director on May 28, 2015

    2 pagesAP01

    Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015

    1 pagesTM01

    Director's details changed for Robert Edward Lane on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 999
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 999
    SH01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Edward Lane on Jul 05, 2012

    2 pagesCH01

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Who are the officers of PORT HAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    FARROW, Elizabeth
    30 Cardinal Avenue
    KT2 5SB Kingston Upon Thames
    Surrey
    Secretary
    30 Cardinal Avenue
    KT2 5SB Kingston Upon Thames
    Surrey
    British25613800001
    GAN, Karen Kheg Lin
    Flat 73 Grange Gardens
    The Bourne
    N14 6QN Southgate
    London
    Secretary
    Flat 73 Grange Gardens
    The Bourne
    N14 6QN Southgate
    London
    Malaysian38520290001
    SINCLAIR, Cherie Lynda
    31 Cross Road
    Wimbledon
    SW19 1PL London
    Secretary
    31 Cross Road
    Wimbledon
    SW19 1PL London
    British39655330002
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    ADAIR, Robert Fredrik Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British37096760001
    LANE, Robert Edward
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish71610620005
    LLEWELLYN, Hazel
    23 Pelham Road
    SW19 1SU London
    Director
    23 Pelham Road
    SW19 1SU London
    EnglandBritish231573640001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    Portland Place
    W1B 1PN London
    1
    Director
    Portland Place
    W1B 1PN London
    1
    EnglandIrish48520230001

    Does PORT HAMPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2010
    Delivered On Apr 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The "Security Trustee")
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 23, 2010
    Delivered On Apr 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2010Registration of a charge (MG01)
    Fixed and floating charge
    Created On Feb 20, 1996
    Delivered On Feb 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H property k/a platts eyot hampton the footbridge leading thereto and the car park on the lower south side of lower sunbury road richmond upon thames under the lease (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash collateral agreement
    Created On Feb 21, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 21ST february 1990
    Short particulars
    All the company's right title and interest in and to all sums standing to credit the deposit account in the name of the company with bank of scotland number 01610782 (see 395 for further details).
    Persons Entitled
    • Banque Paribas
    Transactions
    • Mar 08, 1990Registration of a charge
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 21, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 21ST february 1990
    Short particulars
    First fixed charge over all estates and other interests in any f/h l/h and immovable property belonging to the company all the l/h premises at platt's eyot hampton the footbridge leading thereto and land on the southside of lower sundrey road richmond upon thames (please see 395 for further details).
    Persons Entitled
    • Banque Paribas
    Transactions
    • Mar 08, 1990Registration of a charge
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0