PORTLAND GATE LIMITED

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

    Company NamePORTLAND GATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02420670
    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 PORTLAND GATE LIMITED?

    • (4521) /
    • (7011) /

    Where is PORTLAND GATE LIMITED located?

    Registered Office Address
    7th Floor
    16 St Martin's-Le-Grand
    EC1A 4EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTLAND GATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIG VICO PROPERTIES LIMITEDJan 30, 1990Jan 30, 1990
    FOSSLAND LIMITEDSep 07, 1989Sep 07, 1989

    What are the latest accounts for PORTLAND GATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for PORTLAND GATE 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

    Registered office address changed from 9th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on Jul 21, 2011

    1 pagesAD01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2011

    Statement of capital on Mar 14, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2009

    13 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2006

    13 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2005

    11 pagesAA

    Full accounts made up to Jun 30, 2004

    14 pagesAA

    legacy

    3 pages363s

    Full accounts made up to Jun 30, 2003

    14 pagesAA

    legacy

    8 pages363s

    legacy

    8 pages363s

    Full accounts made up to Jun 30, 2002

    13 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2001

    13 pagesAA

    legacy

    7 pages363s

    Who are the officers of PORTLAND GATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVILL, Thomas
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Secretary
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Irish201100001
    CARVILL, Charles Joseph
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Director
    29 Well Road
    Warrenpoint
    BT34 3RS Newry
    County Down
    Northern IrelandNorthern IrishDirector979740003
    CARVILL, Michael Francis
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    Director
    6 Rostrevor Terrace
    Rathgar
    D6 Dublin 6
    Dublin
    Eire
    IrelandIrishCompany Director80430930002
    CARVILL, Thomas
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Director
    Aisling 76 Killowen Old Road
    Rostrevor
    BT34 3AE Newry
    County Down
    Northern IrelandIrishCompany Director201100001
    TAYLOR, Colin Michael
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Kirklea
    Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritishCompany Director107860600001
    BOUCHE, Jean-Michel
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    Director
    Baycove Lodge
    Sandy Cove East Lane
    Sandy Cove
    Dublin
    FrenchCompany Director7706990004
    GAYNOR, John Michael
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    Director
    Gable Cottage
    6 Birds Hill Road
    KT22 0NJ Oxshott
    Surrey
    BritishCompany Director33514820001
    RICHARDS, Russell Martin Perren
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Old Maltings Farm
    Bures Road Nayland
    CO6 4LZ Colchester
    Essex
    BritishFinancial Director3019670001

    Does PORTLAND GATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security dated 11TH may 1998 and presented for registration in scotland on 22ND may 1998
    Created On May 22, 1998
    Delivered On Jun 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security
    Short particulars
    Ground at portland street/east george street/west george street/strand street kilmarnock being phase 1 portland gate kilmarnock t/no;-ayr 06534.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 11, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the company's property and undertaking.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 22, 1993
    Delivered On Oct 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18 october 1993 and any variation,replacement or alteration thereof
    Short particulars
    The subjects at the corner of stockwell street and osborne street,glasgow,strathclyde,on which there has been erected or is in course of construction a retail shop unit all defined as "phase 1" in the deed of conditions by argyle place place limited.t/nos.gla 48813,gla 4602,gla 4331,gla 68878,gla 93686,gla 4912 and gla 1619. see the mortgage charge document for full details.
    Persons Entitled
    • Listdaily Enterprises Limited
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Jul 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 18, 1993
    Delivered On Oct 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 18 october 1993
    Short particulars
    All unfixed plant,machinery,materials,goods,furniture and equipment now or from time to time in or at or upon the heritable subjects owned by the company and located at stockwell street/osborne street,glasgow.. See the mortgage charge document for full details.
    Persons Entitled
    • Listdaily Enterprises Limited
    Transactions
    • Oct 22, 1993Registration of a charge (395)
    • Jul 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 18, 1993
    Delivered On Oct 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18 october 1993 and/or the legal charge
    Short particulars
    All that f/h land k/as the cottage,ipswich road,ardleigh,essex.t/no.EX432279 and all that f/h land adjoining.all unfixed plant,machinery,materials,goods,furniture and equipment.all the benefit of and the right to enforce all contracts,agreements,warranties,insurances or bonds. See the mortgage charge document for full details.
    Persons Entitled
    • Listdaily Enterprises Limited
    Transactions
    • Oct 20, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 18, 1993
    Delivered On Oct 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18 october 1993 and/or the legal charge
    Short particulars
    All that f/h land on the east side of shrewsbury avenue,peterborough,cambridgeshire.t/no.CB123262.all unfixed plant,machinery,materials,goods,furniture and equipment.all the benefit of and the right to enforce all contracts,agreements,warranties,insurances or bonds.
    Persons Entitled
    • Listdaily Enterprises Limited
    Transactions
    • Oct 20, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 10, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All sums of money due and that may become due in terms of personal bond dated 20TH august 1993
    Short particulars
    The subjects at the corner of stockwell street and osborne street strathclyde on which there has been erected or is in course of construction a retail shop unit. See the mortgage charge document for full details.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Nov 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 20, 1993
    Delivered On Aug 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond of even date
    Short particulars
    All unfixed plant machinery materials goods furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Aug 28, 1993Registration of a charge (395)
    • Nov 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22ND december 1992 and/or the legal charge.
    Short particulars
    (I)all that f/h land k/as the cottage ipswich road ardleigh essex.t/no.ex 432279 and all that f/h land adjoining the land described above.t/no.ex 442772.(ii)floating security all unfixed plant,machinery,materials,goods,furniture and equipment.(iii)all the benefit of and the right to enforce all contracts,agreements,warranties,insurances or bonds now or from time to time entered into or taken out in connection with the property.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1992
    Delivered On Dec 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22ND december 1992 and/or the legal charge.
    Short particulars
    (I)all that f/h land on the east side of shrewsbury avenue,peterborough,cambridgeshire.t/no.cb 123262.(ii)floating security all unfixed plant,machinery,materials,goods,furniture and equipment.(iii)all the benefit of and the right to enforce all contracts,agreements,warranties,insurances or bonds now or from time to time entered into or taken out in connection with the property.
    Persons Entitled
    • Nig Trading Limited
    Transactions
    • Dec 30, 1992Registration of a charge (395)
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 1991
    Delivered On Feb 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12.12.89 and/or the legal charge
    Short particulars
    F/H land k/as the cottage ipswich road ardleigh and land adjoining together with with all buildings, erections, fixtures, fittings and fixed plant and machinery for the time being thereon and all implement and additions thereto. An assignment of the benefit of and the right to enforce all contracts, agreements, warrantees, insurnce or bonds. (Please see doc M395 for ful details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The National Insurance and Guarantee Corporation PLC
    Transactions
    • Feb 26, 1991Registration of a charge
    • Mar 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 1990
    Delivered On Jul 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12/12/89
    Short particulars
    Please see form 395 for further details. 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 National Insurance and Guarantee Corporation PLC
    Transactions
    • Jul 10, 1990Registration of a charge
    • Mar 08, 1993Statement 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