PORT PHILIP GROUP LTD.

PORT PHILIP GROUP LTD.

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

    Company NamePORT PHILIP GROUP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01345433
    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 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 AddressNo

    What were the previous names of PORT PHILIP GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    PORT PHILIP INVESTMENTS LIMITED Dec 22, 1977Dec 22, 1977

    What are the latest accounts for PORT PHILIP GROUP LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for PORT PHILIP GROUP LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for PORT PHILIP GROUP LTD.?

    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 Nov 25, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Tymms as a director

    1 pagesTM01

    Appointment of Michelle Haddon as a director

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mrs. Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Who are the officers of PORT PHILIP GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    BARTER, Sharon Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomEnglishAccountant/Banking & Payments Controller171494170001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    AMOS, Sheriden Frances
    Church Cottage
    Church Lane
    WR7 4BZ Crowle
    Worcestershire
    Secretary
    Church Cottage
    Church Lane
    WR7 4BZ Crowle
    Worcestershire
    BritishAccountant73891330001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    HARVEY, Carolyn Heather
    Towerhead
    Banwell
    BS24 6PQ Weston Super Mare
    Avon
    Secretary
    Towerhead
    Banwell
    BS24 6PQ Weston Super Mare
    Avon
    British2092600002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    AMOS, Sheriden Frances
    Church Cottage
    Church Lane
    WR7 4BZ Crowle
    Worcestershire
    Director
    Church Cottage
    Church Lane
    WR7 4BZ Crowle
    Worcestershire
    BritishDirector73891330001
    BATHE, Andrew Cameron
    62 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    62 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    BritishTravel Agent2092650001
    CHAPMAN, Andrew Martin
    5 Springhead
    TN2 3NY Tunbridge Wells
    Kent
    Director
    5 Springhead
    TN2 3NY Tunbridge Wells
    Kent
    BritishDirector40599600001
    CHAPPELOW, Peter
    Spring Mill
    Stoney Bank Road
    BB94 0AA Barnoldswick
    Lancashire
    Director
    Spring Mill
    Stoney Bank Road
    BB94 0AA Barnoldswick
    Lancashire
    BritishMarketeer71153170003
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    DOUGLAS, Nicola Jane
    C/O 25 Trenchard Street
    BS1 5AN Bristol
    Avon
    Director
    C/O 25 Trenchard Street
    BS1 5AN Bristol
    Avon
    BritishTravel Agency Manager2092640001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    GOLDING, Claire Julia
    6 Tamar Close
    Maidenbower
    RH10 7ZT Crawley
    West Sussex
    Director
    6 Tamar Close
    Maidenbower
    RH10 7ZT Crawley
    West Sussex
    BritishProduct Director43586180001
    GOUDGE, Catherine Anne
    33 Well Close
    Long Ashton
    BS41 9NB Bristol
    Avon
    Director
    33 Well Close
    Long Ashton
    BS41 9NB Bristol
    Avon
    BritishCompany Director80757800001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    HARVEY, Carolyn Heather
    Towerhead
    Banwell
    BS24 6PQ Weston Super Mare
    Avon
    Director
    Towerhead
    Banwell
    BS24 6PQ Weston Super Mare
    Avon
    BritishAccountant2092600002
    JONES, Jane Catherine
    39 Henleaze Park Drive
    BS9 4LL Bristol
    Avon
    Director
    39 Henleaze Park Drive
    BS9 4LL Bristol
    Avon
    EnglandBritishTravel Agency Manager2092660001
    KENNEDY, Elizabeth Anne
    Hygrove House
    16 Grove Road Coombe Dingle
    BS9 2RQ Bristol
    Avon
    Director
    Hygrove House
    16 Grove Road Coombe Dingle
    BS9 2RQ Bristol
    Avon
    BritishTravel Agent2092620001
    KENNEDY, John William
    Hygrove House 16 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Avon
    Director
    Hygrove House 16 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Avon
    AustralianTravel Agent2092610001
    LEACH, Sandra
    22 Sion Hill
    BA1 2UL Bath
    Avon
    Director
    22 Sion Hill
    BA1 2UL Bath
    Avon
    United KingdomBritishTravel Agency Manager37241100002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    NEWBOLD, Charles Ernest
    36 Priory Gardens
    N6 5QS London
    Director
    36 Priory Gardens
    N6 5QS London
    United KingdomBritishDirector18116500001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritishAccountant142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SIMS, Edward Stewart Aidan
    Garden Flat
    86 Waham Road Upper Norwood
    SE19 1AA London
    Director
    Garden Flat
    86 Waham Road Upper Norwood
    SE19 1AA London
    BritishMarketing Manager62330360001
    SMITH, Ian
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    Director
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    United KingdomBritishCompany Director5734800003
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Director
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishDirector42488800001
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishCompany Director121957630001
    WADE, Peter Anthony
    12 High Street
    GU34 1BN Alton
    Hampshire
    Director
    12 High Street
    GU34 1BN Alton
    Hampshire
    AustralianTravel Agent69800760001

    Does PORT PHILIP GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1994Registration of a charge (395)
    • Jul 26, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1994Registration of a charge (395)
    • Jul 26, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1983Registration of a charge
    • Jul 26, 1997Statement 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