PORTFOLIO FOODS LIMITED

PORTFOLIO FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePORTFOLIO FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486658
    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 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 AddressNo

    What were the previous names of PORTFOLIO FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALLOWGRANGE LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for PORTFOLIO FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PORTFOLIO FOODS 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

    1 pagesDS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021

    2 pagesAP03

    Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020

    1 pagesTM01

    Appointment of Ashley James Hicks as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Andrew David Driscoll as a director on Dec 22, 2020

    2 pagesAP01

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Antony Francheterre as a director on Jul 31, 2019

    1 pagesTM01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Appointment of Mr Clive Ashley Burnett as a secretary on Dec 12, 2018

    2 pagesAP03

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Termination of appointment of Steven Falcon Joseph as a director on Aug 20, 2018

    1 pagesTM01

    Termination of appointment of Clive Ashley Burnett as a secretary on Aug 20, 2018

    1 pagesTM02

    Appointment of Mr Antony Francheterre as a director on Aug 20, 2018

    2 pagesAP01

    Appointment of Ms Maria Elza Marleen Van Troys as a director on Aug 20, 2018

    2 pagesAP01

    Appointment of Mr Andrew Hawley as a director on Aug 20, 2018

    2 pagesAP01

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of PORTFOLIO FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine Susan
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Secretary
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    283100750001
    DRISCOLL, Andrew David
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    United KingdomBritish108719780003
    HAWLEY, Andrew
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    United KingdomBritish193692450001
    HICKS, Ashley James
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    EnglandBritish277936160001
    BURNETT, Clive Ashley
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Secretary
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    253789750001
    BURNETT, Clive Ashley
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Secretary
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    234010050001
    HENRY, Jane Margaret Helen
    Pentridge
    SP5 5QX Salisbury
    Trantridge Cottage
    Wiltshire
    United Kingdom
    Secretary
    Pentridge
    SP5 5QX Salisbury
    Trantridge Cottage
    Wiltshire
    United Kingdom
    British50978310001
    JOSEPH, Steven Falcon
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Secretary
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    British61618650001
    COURTENAY-LUCK, Philip Gerald
    The White House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    England
    Director
    The White House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    England
    United KingdomBritish44532510001
    FRANCHETERRE, Antony
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomFrench250320530001
    GIBBONS, Alastair Ronald
    1 Hazlewell Road
    SW15 6LU London
    Director
    1 Hazlewell Road
    SW15 6LU London
    United KingdomBritish43372750001
    HARGREAVES, David
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    Director
    Willards Farm The Common
    Dunsfold
    GU8 4LB Godalming
    Surrey
    British54809160001
    JOSEPH, Steven Falcon
    Gloucester Avenue
    NW1 8LB London
    113
    United Kingdom
    Director
    Gloucester Avenue
    NW1 8LB London
    113
    United Kingdom
    United KingdomBritish130124020002
    KOLTES, Steven
    Erbstrasse 6
    Ch-8700 Kuesnacht
    Switzerland
    Director
    Erbstrasse 6
    Ch-8700 Kuesnacht
    Switzerland
    American94906230002
    MARSHALL, Christopher Alan
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    Director
    Main Cottage Church Farm
    Idridgehay
    DE56 2SJ Belper
    Derbyshire
    British54759450001
    PARHAM, Iain Michael
    The Briar Patch
    20 Virginia Avenue
    GU25 4RY Virginia Water
    Surrey
    Director
    The Briar Patch
    20 Virginia Avenue
    GU25 4RY Virginia Water
    Surrey
    British15079040003
    SHAW, John Robert Scott
    Chelston
    Triggs Lane
    GU22 0EH Woking
    Surrey
    Director
    Chelston
    Triggs Lane
    GU22 0EH Woking
    Surrey
    British17700350002
    STOKES, Harold Beverley
    9 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    Director
    9 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    British170850001
    VAN TROYS, Maria Elza Marleen
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBelgian221902550001

    Who are the persons with significant control of PORTFOLIO FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Jun 07, 2017
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02025064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Steven Falcon Joseph
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Jul 30, 2016
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PORTFOLIO FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 18, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandlender (As Defined)as Agent and Trustee for Itself and Each of The
    Transactions
    • Jul 31, 1990Registration of a charge
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 18, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland Lenders (As Defined)as Agent and Trustee for Itself and Each of The
    Transactions
    • Jul 31, 1990Registration of a charge
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 01, 1994Statement of satisfaction of a charge in full or part (403a)
    • Sep 18, 1996Statement 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