PORTMAN RECRUITMENT SERVICES LIMITED

PORTMAN RECRUITMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePORTMAN RECRUITMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01105149
    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 PORTMAN RECRUITMENT SERVICES LIMITED?

    • (7450) /
    • (7499) /

    Where is PORTMAN RECRUITMENT SERVICES LIMITED located?

    Registered Office Address
    89 High Street
    Hadleigh
    IP7 5EA Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTMAN RECRUITMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTION SECRETARIES PLCMar 29, 1973Mar 29, 1973

    What are the latest accounts for PORTMAN RECRUITMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PORTMAN RECRUITMENT SERVICES 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

    Statement of capital on Jan 10, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Director's details changed for John Timothy Buckman on Oct 26, 2009

    2 pagesCH01

    Director's details changed for John Timothy Buckman on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for David Simon Jaffrey on Oct 09, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 29, 2007

    7 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PORTMAN RECRUITMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAFFREY, David Simon
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    Secretary
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    British49864970001
    BUCKMAN, John Timothy
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    Director
    8 Commercial Road
    NR19 1AE Dereham
    Beechurst
    Norfolk
    United Kingdom
    EnglandBritish129541500004
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    DRUMMOND, Gordon Clelland
    100 Cocker Street
    FY1 2EB Blackpool
    Lancashire
    Secretary
    100 Cocker Street
    FY1 2EB Blackpool
    Lancashire
    British46763930001
    MCTAGGART, Phillip
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    Secretary
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    British69821350002
    SEALE, Dermot Joseph
    18 Merton Hill Road
    SW19 3PP London
    Secretary
    18 Merton Hill Road
    SW19 3PP London
    British44286660001
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BALDWIN, Paul Graham
    10 Copse Road
    KT11 2TN Cobham
    Surrey
    Director
    10 Copse Road
    KT11 2TN Cobham
    Surrey
    British9801390001
    BROWN, Edward Forrest
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    Director
    Cophall Farmhouse
    Fairwarp
    TN22 3DT Uckfield
    East Sussex
    EnglandBritish112799410001
    COURT, John Phillip
    2 Turner Croft
    Fradley Village
    WS13 8SA Lichfield
    Staffordshire
    Director
    2 Turner Croft
    Fradley Village
    WS13 8SA Lichfield
    Staffordshire
    British73192100001
    DRUMMOND, Gordon Clelland
    100 Cocker Street
    FY1 2EB Blackpool
    Lancashire
    Director
    100 Cocker Street
    FY1 2EB Blackpool
    Lancashire
    British46763930001
    FOOTE, Graham Bremner
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    Director
    27 Crescent Road
    RH15 8EH Burgess Hill
    Sussex
    British11487200001
    GRAY, Steven Austin
    30 Pytchley Road
    Orlingbury
    NN14 1JQ Kettering
    Northamptonshire
    Director
    30 Pytchley Road
    Orlingbury
    NN14 1JQ Kettering
    Northamptonshire
    British56779650003
    GREENWALD, Ivan
    13 West Avenue
    Hendon
    NW4 2LL London
    Director
    13 West Avenue
    Hendon
    NW4 2LL London
    British73772630001
    MCTAGGART, Phillip
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    Director
    The Lodge
    Crockey Hill
    YO19 4SN York
    North Yorkshire
    British69821350002
    ROSS JONES, Allan, Dr
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    British562030002
    SANFEY, Ann
    21 St Catherines Court
    W4 1UH London
    Director
    21 St Catherines Court
    W4 1UH London
    British10162810001
    SHIRLEY, Richard Kenneth
    Pitfarm
    Leighland Roadwater
    TA23 0RP Watchet
    Somerset
    Director
    Pitfarm
    Leighland Roadwater
    TA23 0RP Watchet
    Somerset
    British60022280001
    SMITH, Jonathan Mark
    25 Church Hill
    CR8 3QP Purley
    Surrey
    Director
    25 Church Hill
    CR8 3QP Purley
    Surrey
    United KingdomBritish45278090002
    STEVENS, Carole Elizabeth
    27 Park Lane
    Colney Heath
    AL4 0NR St Albans
    Hertfordshire
    Director
    27 Park Lane
    Colney Heath
    AL4 0NR St Albans
    Hertfordshire
    British27425890001
    THOMPSON, Clive Malcolm, Sir
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritish88416910001
    WHALLEY, Geoffrey Herbert
    2 Larch Close
    Waldron Gate
    TN27 8YJ Heathfield
    East Sussex
    Director
    2 Larch Close
    Waldron Gate
    TN27 8YJ Heathfield
    East Sussex
    British48763800002
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritish36882290001
    WILEY, Gary Richard
    21 Badgers Lane
    NN14 1TF Mawsley Village
    Northamptonshire
    Director
    21 Badgers Lane
    NN14 1TF Mawsley Village
    Northamptonshire
    United KingdomBritish149228280001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does PORTMAN RECRUITMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    All monies and liabilities whether certain or contingent due owing or incurred by the company to the chargee and/or the noteholders and/or the bridgeport guarantors under the terms of the guarantee dated 5 january 2001
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 2001
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 22, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill, uncalled capital, all patents, trade marks and all intellectual property rights, all licences (see form 395 relevant to this charge).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 19, 1990
    Delivered On Feb 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Dec 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 21, 1986
    Delivered On Oct 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1986Registration of a charge

    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