PORT HAMPTON LIMITED
Overview
| Company Name | PORT HAMPTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00981408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PORT HAMPTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for PORT HAMPTON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PORT HAMPTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip Alexander Jeremy Leech as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Robert Edward Lane on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Martin Austen as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert Edward Lane on Jul 05, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011 | 2 pages | CH04 | ||||||||||
Who are the officers of PORT HAMPTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| FARROW, Elizabeth | Secretary | 30 Cardinal Avenue KT2 5SB Kingston Upon Thames Surrey | British | 25613800001 | ||||||||||
| GAN, Karen Kheg Lin | Secretary | Flat 73 Grange Gardens The Bourne N14 6QN Southgate London | Malaysian | 38520290001 | ||||||||||
| SINCLAIR, Cherie Lynda | Secretary | 31 Cross Road Wimbledon SW19 1PL London | British | 39655330002 | ||||||||||
| WALSH, Thomas Gerard | Secretary | 26 Flanders Road Chiswick W4 1NG London | Irish | 48520230001 | ||||||||||
| ADAIR, Robert Fredrik Martin | Director | 31 Pembroke Square W8 6PB London | British | 37096760001 | ||||||||||
| LANE, Robert Edward | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 71610620005 | |||||||||
| LLEWELLYN, Hazel | Director | 23 Pelham Road SW19 1SU London | England | British | 231573640001 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | England | British | 77200680001 | |||||||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||||||
| WALSH, Thomas Gerard | Director | Portland Place W1B 1PN London 1 | England | Irish | 48520230001 |
Does PORT HAMPTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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