PORTRAIT SOFTWARE INTERNATIONAL LIMITED

PORTRAIT SOFTWARE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORTRAIT SOFTWARE INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01980596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is PORTRAIT SOFTWARE INTERNATIONAL LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY Finchley
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIT LIMITEDFeb 26, 1986Feb 26, 1986
    PETBOND COMPUTERS LIMITEDJan 21, 1986Jan 21, 1986

    What are the latest accounts for PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 16, 2023
    Next Confirmation Statement DueSep 30, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2022
    OverdueYes

    What are the latest filings for PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 15, 2025

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2023

    16 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on Dec 30, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 06, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share pre, ac 06/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 05, 2022

    • Capital: GBP 3,376,897
    3 pagesSH01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Change of details for Precisely Software Incorporated as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Change of details for Syncsort Incorporated as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Change of details for Pitney Bowes Inc as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 16, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH

    1 pagesAD04

    Termination of appointment of Gerard Willsher as a secretary on Dec 02, 2019

    1 pagesTM02

    Registered office address changed from The Smith Centre Fairmile Henley on Thames Oxfordshire RG9 6AB to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on Dec 18, 2019

    1 pagesAD01

    Termination of appointment of Simon John Alderson as a director on Dec 02, 2019

    1 pagesTM01

    Who are the officers of PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Joseph David
    319 Ballards Lane
    N12 8LY Finchley
    Pearl Assurance House
    London
    Director
    319 Ballards Lane
    N12 8LY Finchley
    Pearl Assurance House
    London
    United StatesAmerican265140110001
    BAILEY, Gareth
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    Secretary
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    British76846410001
    BANCE, Michael John
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    British103121160001
    CRAWFORD, Tom
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    Secretary
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    British107318160001
    HICKS, Richard Geoffrey
    30 Bulmershe Road
    RG1 5RJ Reading
    Berkshire
    Secretary
    30 Bulmershe Road
    RG1 5RJ Reading
    Berkshire
    British17660480001
    HOWES, Ellen Kay
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    Secretary
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    British18236230002
    WHITE, Matthew James
    57 Kingsley Avenue
    Ealing
    W13 0EH London
    Secretary
    57 Kingsley Avenue
    Ealing
    W13 0EH London
    British61409620004
    WILLSHER, Gerard
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    Secretary
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    155249890001
    ALDERSON, Simon John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish103870180001
    BAILEY, Gareth
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    Director
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    British76846410001
    BARBER, Timothy
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish189676040001
    BERRY, Andrew Henry
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandAmerican244155580001
    BUCKLEY, James Benjamin
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish252867050001
    COLLINS, Garfield Leslie
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    Director
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    British3280030001
    CRAWFORD, Tom
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    Director
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    British107318160001
    DENNEY, David Roger
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish73288370002
    FLEMING, John Edward Philip
    1 West Hill Court
    Kings Road
    RG9 2DT Henley On Thames
    Oxon
    Director
    1 West Hill Court
    Kings Road
    RG9 2DT Henley On Thames
    Oxon
    United KingdomBritish124329050001
    GRAY, Dina Jane, Dr
    Stable Cottage
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    Stable Cottage
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish68709400001
    HICKS, Clive Hesbrook
    Holte End
    Whitehall Lane Checkendon
    RG8 0TN Reading
    Oxfordshire
    Director
    Holte End
    Whitehall Lane Checkendon
    RG8 0TN Reading
    Oxfordshire
    British58771470001
    HICKS, Richard Geoffrey
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    Director
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    United KingdomBritish17660480003
    HICKS, Richard Geoffrey
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    Director
    Barn Acre
    Borough Marsh,Wargrave
    RG10 8HN Reading
    Berkshire
    United KingdomBritish17660480003
    HOWES, Ellen Kay
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    Director
    Arnon
    Coopers Pightle Kidmore End
    RG4 9AU Reading
    Berkshire
    British18236230002
    IRVINE, John Neville
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    Director
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    British66666110001
    KEDDY, Patrick John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United Kingdom British 34871650002
    KENT, Simon
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish186403930001
    LOCKHART, Craig Ian
    1a Cold Harbour Lane
    RG9 1QF Henley On Thames
    Oxfordshire
    Director
    1a Cold Harbour Lane
    RG9 1QF Henley On Thames
    Oxfordshire
    British55467130001
    MARSDEN, Stuart
    Benwood Row
    Wigginton Bottom
    HP23 6HS Trink
    Hertfordshire
    Director
    Benwood Row
    Wigginton Bottom
    HP23 6HS Trink
    Hertfordshire
    British63625370001
    MATHEWSON, Cameron James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish152987540001
    MCKEEVER, Luke William
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritish135006670001
    MONAHAN, Michael
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United StatesAmerican128909940001
    O'HARA, John Edward
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish117308970002
    PALMER, Michael Alexander
    Harewood House
    Cold Ash
    RG16 9PF Newbury
    Berkshire
    Director
    Harewood House
    Cold Ash
    RG16 9PF Newbury
    Berkshire
    British50273640001
    RANDALL, Nicholas John Stephen
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    Director
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    EnglandBritish175868910001
    RIGBY, Carl
    Bayards 1 Nursery Close
    Shiplake
    RG9 3BZ Henley On Thames
    Oxon
    Director
    Bayards 1 Nursery Close
    Shiplake
    RG9 3BZ Henley On Thames
    Oxon
    British58369240003
    ROBERTS, Gary John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritish194013910001

    Who are the persons with significant control of PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precisely Software Incorporated
    District Ave
    #300
    01803 Burlington
    1700
    Ma
    United States
    Apr 06, 2016
    District Ave
    #300
    01803 Burlington
    1700
    Ma
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityNj Rev Stat Section 14a:1-1 (2013)
    Place RegisteredNew Jersey
    Registration Number9286220000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    England
    Apr 06, 2016
    Fairmile
    RG9 6AB Henley-On-Thames
    The Smith Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03358035
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PORTRAIT SOFTWARE INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2016Sep 22, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does PORTRAIT SOFTWARE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in a separate designated interest bearing deposit account maintained under the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in a separate designated interest bearing deposit account maintained under the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in a separate designated interest bearing deposit account maintained under the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in a separate designated interest bearing deposit account maintained under the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in a separate designated interest bearing deposit account maintained under the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Feb 17, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number X50538680 with standard assurance company assuring the life of nicholas john randall (the policy) and all sums assured by the company and all bonuses and benefits which may arise under the policy and the company's whole right, title and interest present and future in the policy.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Sep 17, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no: X74389669 with standard life assurance company assuring the life of nicholas john randall together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bessemer Venture Partners V L.P.(The Security Trustee)
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Apr 23, 2002
    Delivered On Apr 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the policy numbered L0198199212 with scottish equitable life PLC assuring the life of paul frederick all sums assured including bonuses and benefits accruing therefrom.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 31, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date or the rent deposit deed
    Short particulars
    All monies standing to the credit of the charged account.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 31, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date or the rent deposit deed
    Short particulars
    All monies standing to the credit of the charged account.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 31, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date or the rent deposit deed
    Short particulars
    All monies standing to the credit of the charged account.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 31, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date or the rent deposit deed
    Short particulars
    All monies standing to the credit of the charged account.
    Persons Entitled
    • Legal and General Assurance Society Limited
    Transactions
    • Apr 07, 1999Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Deed of rent deposit
    Created On Sep 01, 1995
    Delivered On Sep 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 22 june 1989
    Short particulars
    Charge over the sum of £130,000.00 together with all other monies from time to time standing to the credit of a deposit account at national westminster bank PLC,18 market place,henley-on-thames,oxon.RG9 2AJ and numbered 65225201.
    Persons Entitled
    • W H Brakspear & Sons PLC
    Transactions
    • Sep 08, 1995Registration of a charge (395)
    • Mar 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 24, 1993
    Delivered On Oct 04, 1993
    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 04, 1993Registration of a charge (395)
    • Oct 24, 2019Satisfaction of a charge (MR04)
    Charge over book debts
    Created On Apr 23, 1993
    Delivered On May 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over all book and other debts as are now or may from time to time de due or owing to the company but so that the company shall pay into the company's account with the chargee all monies which it may receive in respect of such debts. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1993Registration of a charge (395)
    • Apr 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1989
    Delivered On May 31, 1989
    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
    • Barclays Bank PLC
    Transactions
    • May 31, 1989Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PORTRAIT SOFTWARE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2022Commencement of winding up
    Dec 15, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London

    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