PORTFOLIO FOODS LIMITED
Overview
| Company Name | PORTFOLIO FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02486658 |
| 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 PORTFOLIO FOODS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PORTFOLIO FOODS LIMITED located?
| Registered Office Address | 38 Barnard Road, Bowthorpe, NR5 9JP Norwich United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTFOLIO FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FALLOWGRANGE LIMITED | Mar 29, 1990 | Mar 29, 1990 |
What are the latest accounts for PORTFOLIO FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PORTFOLIO FOODS LIMITED?
| 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 | 1 pages | DS01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021 | 1 pages | AD01 | ||
Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021 | 2 pages | AP03 | ||
Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020 | 1 pages | TM01 | ||
Appointment of Ashley James Hicks as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Andrew David Driscoll as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony Francheterre as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Appointment of Mr Clive Ashley Burnett as a secretary on Dec 12, 2018 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Termination of appointment of Steven Falcon Joseph as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Clive Ashley Burnett as a secretary on Aug 20, 2018 | 1 pages | TM02 | ||
Appointment of Mr Antony Francheterre as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Appointment of Ms Maria Elza Marleen Van Troys as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Hawley as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PORTFOLIO FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Katherine Susan | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 283100750001 | |||||||
| DRISCOLL, Andrew David | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | 108719780003 | |||||
| HAWLEY, Andrew | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | 193692450001 | |||||
| HICKS, Ashley James | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | England | British | 277936160001 | |||||
| BURNETT, Clive Ashley | Secretary | Quality House Vicarage Lane FY4 4NQ Blackpool | 253789750001 | |||||||
| BURNETT, Clive Ashley | Secretary | Quality House Vicarage Lane FY4 4NQ Blackpool | 234010050001 | |||||||
| HENRY, Jane Margaret Helen | Secretary | Pentridge SP5 5QX Salisbury Trantridge Cottage Wiltshire United Kingdom | British | 50978310001 | ||||||
| JOSEPH, Steven Falcon | Secretary | Orchard Close Oval Way SL9 8QB Gerrards Cross Buckinghamshire | British | 61618650001 | ||||||
| COURTENAY-LUCK, Philip Gerald | Director | The White House Village Road UB9 5BE Denham Village Buckinghamshire England | United Kingdom | British | 44532510001 | |||||
| FRANCHETERRE, Antony | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | French | 250320530001 | |||||
| GIBBONS, Alastair Ronald | Director | 1 Hazlewell Road SW15 6LU London | United Kingdom | British | 43372750001 | |||||
| HARGREAVES, David | Director | Willards Farm The Common Dunsfold GU8 4LB Godalming Surrey | British | 54809160001 | ||||||
| JOSEPH, Steven Falcon | Director | Gloucester Avenue NW1 8LB London 113 United Kingdom | United Kingdom | British | 130124020002 | |||||
| KOLTES, Steven | Director | Erbstrasse 6 Ch-8700 Kuesnacht Switzerland | American | 94906230002 | ||||||
| MARSHALL, Christopher Alan | Director | Main Cottage Church Farm Idridgehay DE56 2SJ Belper Derbyshire | British | 54759450001 | ||||||
| PARHAM, Iain Michael | Director | The Briar Patch 20 Virginia Avenue GU25 4RY Virginia Water Surrey | British | 15079040003 | ||||||
| SHAW, John Robert Scott | Director | Chelston Triggs Lane GU22 0EH Woking Surrey | British | 17700350002 | ||||||
| STOKES, Harold Beverley | Director | 9 Causeway Glade Dore S17 3EZ Sheffield South Yorkshire | British | 170850001 | ||||||
| VAN TROYS, Maria Elza Marleen | Director | Quality House Vicarage Lane FY4 4NQ Blackpool | United Kingdom | Belgian | 221902550001 |
Who are the persons with significant control of PORTFOLIO FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tangerine Confectionery Limited | Jun 07, 2017 | Vicarage Lane FY4 4NQ Blackpool Quality House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Falcon Joseph | Jul 30, 2016 | Quality House Vicarage Lane FY4 4NQ Blackpool | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PORTFOLIO FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Jan 31, 1992 Delivered On Feb 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee,for the account of the institutions,the agent and/or the trustees referred to therein on any account whatsoever but excluding any excluded liabilities referred to therein | |
Short particulars See form 395 for full 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
| ||||
Transactions
| ||||
| Shares mortgage | Created On Jul 19, 1990 Delivered On Jul 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company and each oblgor to the chargee (as agent and trustee for itself and each of the lender (as defined) under the terms of the financing documents | |
Short particulars The shares to the agent as agent and trustee for the agent and each the bnk by way of first legal mortgage all dividends paid or payable after the date, (see schedule attached to form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 19, 1990 Delivered On Jul 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company and each obligor to the chargee (as agent and trustee for itself and each of the lenders (as defined) under the terms of the financing documents) | |
Short particulars (Including trade fixtures) (see form 395 for full 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
| ||||
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