PORTABELLA LIMITED

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

    Company NamePORTABELLA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02613580
    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 PORTABELLA LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is PORTABELLA LIMITED located?

    Registered Office Address
    1 Strand
    Trafalgar Square
    WC2N 5HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTABELLA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIES AND NEWMAN LIMITEDOct 28, 1991Oct 28, 1991
    PORTABELLA LIMITEDMay 22, 1991May 22, 1991

    What are the latest accounts for PORTABELLA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PORTABELLA 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

    legacy

    1 pagesSH20

    Statement of capital on Oct 22, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Paul Robert Jackson as a director on Oct 16, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Appointment of Peter Timothy James Mason as a secretary on Nov 28, 2017

    2 pagesAP03

    Appointment of Miss Louise Margaret Evans as a director on Nov 28, 2017

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Chandos Tempest Vane as a director on Aug 18, 2017

    1 pagesTM01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Notification of Braemar Shipping Services Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • Capital: GBP 300,000
    SH01

    Appointment of Mr Alexander Chandos Tempest Vane as a director

    2 pagesAP01

    Termination of appointment of Robert Harwood as a director on Jun 20, 2016

    1 pagesTM01

    Termination of appointment of Robert Harwood as a director on Jun 20, 2016

    1 pagesTM01

    Who are the officers of PORTABELLA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    241108210001
    JACKSON, Paul Robert
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish251519950001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Director
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    EnglandBritish86538960001
    AUSTIN, Thomas Terence
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    Secretary
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    British6837740001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Secretary
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    British86538960001
    NEWMAN, Frederick Edward Fry
    Cranstone
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    Secretary
    Cranstone
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    British2853160001
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Secretary
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    British13210530001
    VANE, Alexander Chandos Tempest
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    Secretary
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    England
    198927570001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Secretary
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    British155090910001
    AUSTIN, Thomas Terence
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    Director
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    United KingdomBritish6837740001
    CLOTHIER, Robert Charles
    51 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    Director
    51 Mayfield Avenue
    BR6 0AJ Orpington
    Kent
    British62979800002
    CRONE, Malcolm
    9 Coniston Avenue
    RM14 3XR Upminster
    Essex
    Director
    9 Coniston Avenue
    RM14 3XR Upminster
    Essex
    EnglandBritish20113540001
    DELANEY, Patrick Christopher
    Oak Lodge Silchester Drive
    Horsham Road
    RH11 8PN Crawley
    W Sussex
    Director
    Oak Lodge Silchester Drive
    Horsham Road
    RH11 8PN Crawley
    W Sussex
    British33237110001
    EVANS, Louise Margaret
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    United KingdomBritish164439180002
    GOLDING, Jonathan Charles
    Windridge Cottage
    Headley Hill Road
    GU35 8DU Headley Bordon
    Hampshire
    Director
    Windridge Cottage
    Headley Hill Road
    GU35 8DU Headley Bordon
    Hampshire
    EnglandBritish45433910001
    HARTWELL, Edward Cyril
    6a Moreton End Lane
    AL5 2EX Harpenden
    Hertfordshire
    Director
    6a Moreton End Lane
    AL5 2EX Harpenden
    Hertfordshire
    British45433850001
    HARWOOD, Robert
    Woodlands
    4a Silver Street
    SG8 0JT Guilden Morden
    Hertfordshire
    Director
    Woodlands
    4a Silver Street
    SG8 0JT Guilden Morden
    Hertfordshire
    United KingdomBritish9381550001
    HILL, Duncan John
    43 Huntingdon Street
    N1 1BP London
    Director
    43 Huntingdon Street
    N1 1BP London
    British67219550002
    JUNDI, Farid Victor
    6 Orbain Road
    SW6 7JY London
    Director
    6 Orbain Road
    SW6 7JY London
    British46467970001
    NEWMAN, Frederick Edward Fry
    Cranstone
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    Director
    Cranstone
    Hook Heath Road
    GU22 0DT Woking
    Surrey
    Great BritainBritish2853160001
    NEWMAN, Michael Robert Frank
    Boxford House 5 Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    Boxford House 5 Eaton Park
    KT11 2JF Cobham
    Surrey
    United KingdomBritish2853180001
    QUINN, David John
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Director
    Southcroft
    Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    United KingdomBritish13210530001
    REED, Stanley Lawrence
    Pump Cottage 13 Church Hill
    CM16 4RA Epping
    Essex
    Director
    Pump Cottage 13 Church Hill
    CM16 4RA Epping
    Essex
    British13963210001
    SHAW, Iain Malcolm
    Burwood
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Director
    Burwood
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    British11057380002
    VANE, Alexander Chandos Tempest
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    Director
    Strand
    Trafalgar Square
    WC2N 5HR London
    1
    EnglandBritish131374740001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Director
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    EnglandBritish155090910001
    YOUNG, Thomas David Hayward
    33 Sydney Street
    SW3 6PU London
    Director
    33 Sydney Street
    SW3 6PU London
    British59102400001

    Who are the persons with significant control of PORTABELLA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    Apr 06, 2016
    Strand
    Trafalgar Square
    WC2N 5HR London
    One
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2286034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PORTABELLA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 07, 1993
    Delivered On Jul 14, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date and this charge
    Short particulars
    The sum of £15,000 deposited with the chargee and all interest accuring thereto.
    Persons Entitled
    • Capital & Counties PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)

    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