PORT PHILIP GROUP LTD.
Overview
Company Name | PORT PHILIP GROUP LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01345433 |
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 PHILIP GROUP LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PORT PHILIP GROUP LTD. located?
Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PORT PHILIP GROUP LTD.?
Company Name | From | Until |
---|---|---|
PORT PHILIP INVESTMENTS LIMITED | Dec 22, 1977 | Dec 22, 1977 |
What are the latest accounts for PORT PHILIP GROUP LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for PORT PHILIP GROUP LTD.?
Annual Return |
|
---|
What are the latest filings for PORT PHILIP GROUP LTD.?
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 | ||||||||||
Statement of capital on Nov 25, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of PORT PHILIP GROUP LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | Accountant/Banking & Payments Controller | 171494170001 | ||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
AMOS, Sheriden Frances | Secretary | Church Cottage Church Lane WR7 4BZ Crowle Worcestershire | British | Accountant | 73891330001 | |||||
CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
HARVEY, Carolyn Heather | Secretary | Towerhead Banwell BS24 6PQ Weston Super Mare Avon | British | 2092600002 | ||||||
RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
AMOS, Sheriden Frances | Director | Church Cottage Church Lane WR7 4BZ Crowle Worcestershire | British | Director | 73891330001 | |||||
BATHE, Andrew Cameron | Director | 62 Grange Gardens HA5 5QF Pinner Middlesex | British | Travel Agent | 2092650001 | |||||
CHAPMAN, Andrew Martin | Director | 5 Springhead TN2 3NY Tunbridge Wells Kent | British | Director | 40599600001 | |||||
CHAPPELOW, Peter | Director | Spring Mill Stoney Bank Road BB94 0AA Barnoldswick Lancashire | British | Marketeer | 71153170003 | |||||
CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
DOUGLAS, Nicola Jane | Director | C/O 25 Trenchard Street BS1 5AN Bristol Avon | British | Travel Agency Manager | 2092640001 | |||||
FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | Chief Accountant | 45423020003 | ||||
GOLDING, Claire Julia | Director | 6 Tamar Close Maidenbower RH10 7ZT Crawley West Sussex | British | Product Director | 43586180001 | |||||
GOUDGE, Catherine Anne | Director | 33 Well Close Long Ashton BS41 9NB Bristol Avon | British | Company Director | 80757800001 | |||||
HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Accountant | 168129060001 | ||||
HARVEY, Carolyn Heather | Director | Towerhead Banwell BS24 6PQ Weston Super Mare Avon | British | Accountant | 2092600002 | |||||
JONES, Jane Catherine | Director | 39 Henleaze Park Drive BS9 4LL Bristol Avon | England | British | Travel Agency Manager | 2092660001 | ||||
KENNEDY, Elizabeth Anne | Director | Hygrove House 16 Grove Road Coombe Dingle BS9 2RQ Bristol Avon | British | Travel Agent | 2092620001 | |||||
KENNEDY, John William | Director | Hygrove House 16 Grove Road Coombe Dingle BS9 2RQ Bristol Avon | Australian | Travel Agent | 2092610001 | |||||
LEACH, Sandra | Director | 22 Sion Hill BA1 2UL Bath Avon | United Kingdom | British | Travel Agency Manager | 37241100002 | ||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 69071800002 | ||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
NEWBOLD, Charles Ernest | Director | 36 Priory Gardens N6 5QS London | United Kingdom | British | Director | 18116500001 | ||||
ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | Accountant | 142613190001 | ||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SIMS, Edward Stewart Aidan | Director | Garden Flat 86 Waham Road Upper Norwood SE19 1AA London | British | Marketing Manager | 62330360001 | |||||
SMITH, Ian | Director | Beverley House 17 Beverley Road CV32 6PH Leamington Spa Warwickshire | United Kingdom | British | Company Director | 5734800003 | ||||
SMITH, Raymond Sutton | Director | 2 Chestnut Rise LU7 7TW Leighton Buzzard Bedfordshire | British | Director | 42488800001 | |||||
TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Company Director | 121957630001 | |||||
WADE, Peter Anthony | Director | 12 High Street GU34 1BN Alton Hampshire | Australian | Travel Agent | 69800760001 |
Does PORT PHILIP GROUP LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over credit balances | Created On Nov 18, 1994 Delivered On Nov 29, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all the deposits together with interest in account no 23290931. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Feb 18, 1994 Delivered On Mar 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 30, 1983 Delivered On Apr 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 upper belgrave road clifton bristol avon title no. Bl 23243. | ||||
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