PORTABELLA LIMITED
Overview
| Company Name | PORTABELLA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02613580 |
| 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 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 Address | No |
What were the previous names of PORTABELLA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVIES AND NEWMAN LIMITED | Oct 28, 1991 | Oct 28, 1991 |
| PORTABELLA LIMITED | May 22, 1991 | May 22, 1991 |
What are the latest accounts for PORTABELLA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PORTABELLA 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 22, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Robert Jackson as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 28, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Miss Louise Margaret Evans as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Braemar Shipping Services Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Harwood as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Harwood as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of PORTABELLA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Peter Timothy James | Secretary | Strand Trafalgar Square WC2N 5HR London 1 | 241108210001 | |||||||
| JACKSON, Paul Robert | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 251519950001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | 5 Cloncurry Street SW6 6DR Fulham London | England | British | 86538960001 | |||||
| AUSTIN, Thomas Terence | Secretary | Tara London Road CM17 9NQ Harlow Common Essex | British | 6837740001 | ||||||
| KIDWELL, James Richard De Villeneuve | Secretary | 5 Cloncurry Street SW6 6DR Fulham London | British | 86538960001 | ||||||
| NEWMAN, Frederick Edward Fry | Secretary | Cranstone Hook Heath Road GU22 0DT Woking Surrey | British | 2853160001 | ||||||
| QUINN, David John | Secretary | Southcroft Caledon Road HP9 2BX Beaconsfield Buckinghamshire | British | 13210530001 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Strand Trafalgar Square WC2N 5HR London 1 England | 198927570001 | |||||||
| WALTER, Derek Edmund Piers | Secretary | Hazelewell Road Putney SW15 6GT London 19 | British | 155090910001 | ||||||
| AUSTIN, Thomas Terence | Director | Tara London Road CM17 9NQ Harlow Common Essex | United Kingdom | British | 6837740001 | |||||
| CLOTHIER, Robert Charles | Director | 51 Mayfield Avenue BR6 0AJ Orpington Kent | British | 62979800002 | ||||||
| CRONE, Malcolm | Director | 9 Coniston Avenue RM14 3XR Upminster Essex | England | British | 20113540001 | |||||
| DELANEY, Patrick Christopher | Director | Oak Lodge Silchester Drive Horsham Road RH11 8PN Crawley W Sussex | British | 33237110001 | ||||||
| EVANS, Louise Margaret | Director | Strand Trafalgar Square WC2N 5HR London 1 | United Kingdom | British | 164439180002 | |||||
| GOLDING, Jonathan Charles | Director | Windridge Cottage Headley Hill Road GU35 8DU Headley Bordon Hampshire | England | British | 45433910001 | |||||
| HARTWELL, Edward Cyril | Director | 6a Moreton End Lane AL5 2EX Harpenden Hertfordshire | British | 45433850001 | ||||||
| HARWOOD, Robert | Director | Woodlands 4a Silver Street SG8 0JT Guilden Morden Hertfordshire | United Kingdom | British | 9381550001 | |||||
| HILL, Duncan John | Director | 43 Huntingdon Street N1 1BP London | British | 67219550002 | ||||||
| JUNDI, Farid Victor | Director | 6 Orbain Road SW6 7JY London | British | 46467970001 | ||||||
| NEWMAN, Frederick Edward Fry | Director | Cranstone Hook Heath Road GU22 0DT Woking Surrey | Great Britain | British | 2853160001 | |||||
| NEWMAN, Michael Robert Frank | Director | Boxford House 5 Eaton Park KT11 2JF Cobham Surrey | United Kingdom | British | 2853180001 | |||||
| QUINN, David John | Director | Southcroft Caledon Road HP9 2BX Beaconsfield Buckinghamshire | United Kingdom | British | 13210530001 | |||||
| REED, Stanley Lawrence | Director | Pump Cottage 13 Church Hill CM16 4RA Epping Essex | British | 13963210001 | ||||||
| SHAW, Iain Malcolm | Director | Burwood Dene Park Shipbourne Road TN11 9NS Tonbridge | British | 11057380002 | ||||||
| VANE, Alexander Chandos Tempest | Director | Strand Trafalgar Square WC2N 5HR London 1 | England | British | 131374740001 | |||||
| WALTER, Derek Edmund Piers | Director | Hazelewell Road Putney SW15 6GT London 19 | England | British | 155090910001 | |||||
| YOUNG, Thomas David Hayward | Director | 33 Sydney Street SW3 6PU London | British | 59102400001 |
Who are the persons with significant control of PORTABELLA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braemar Shipping Services Plc | Apr 06, 2016 | Strand Trafalgar Square WC2N 5HR London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PORTABELLA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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