PORTFOLIO HOLDINGS LIMITED
Overview
| Company Name | PORTFOLIO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02801424 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PORTFOLIO HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PORTFOLIO HOLDINGS LIMITED located?
| Registered Office Address | 1 Liverpool Terrace BN11 1TA Worthing |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORTFOLIO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PORTFOLIO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 24, 2022 | 14 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 10 New Burlington Street (6th Floor) New Burlington Street London W1S 3BE to 1 Liverpool Terrace Worthing BN11 1TA on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Amended accounts made up to Dec 31, 2016 | 3 pages | AAMD | ||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of John David Hopkins as a secretary on Jun 19, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Mike Pashley as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PORTFOLIO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENJAMIN, William Stephen | Director | Liverpool Terrace BN11 1TA Worthing 1 | United Kingdom | American | 71600980005 | |||||
| ROBERTSON, John Manwaring | Director | Liverpool Terrace BN11 1TA Worthing 1 | England | British | 23497540002 | |||||
| DUZNIAK, Jadzia Zofia | Secretary | 8 Chapman Square Parkside Wimbledon SW19 5QQ London | British | 66314480005 | ||||||
| DUZNIAK, Jadzia Zofia | Secretary | 8 Chapman Square Parkside Wimbledon SW19 5QQ London | British | 66314480005 | ||||||
| HOPKINS, John David | Secretary | New Burlington Street W1S 3BE London 10 New Burlington Street (6th Floor) England | British | 114264270002 | ||||||
| LAWS, Sarah Caroline | Secretary | 33 Kingscote Road Chiswick W4 5LJ London | British | 11859980002 | ||||||
| MEECH, Christopher Michael | Secretary | 110 Haslemere Road GU30 7BU Liphook Hampshire | British | 2721270001 | ||||||
| PALIN, Dion Bradley | Secretary | 76c Gascony Avenue West Hampstead NW6 4NE London | Australian | 118184720001 | ||||||
| PARKINSON, Paul Talbot | Secretary | 4 Swift Street SW6 5AG London | English | 79734240001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BECKWITH, John Lionel, Sir | Director | 55 Campden Hill Road Kensington W8 7DY London | United Kingdom | British | 1017520002 | |||||
| BLENKO, Don Balman | Director | 27 Burlington Gardens W4 4LT London | Usa | Uk Us | 45456900001 | |||||
| BOWES, Graham John | Director | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | British | 37707190002 | ||||||
| DUZNIAK, Jadzia Zofia | Director | 8 Chapman Square Parkside Wimbledon SW19 5QQ London | United Kingdom | British | 66314480005 | |||||
| DUZNIAK, Jadzia Zofia | Director | 8 Chapman Square Parkside Wimbledon SW19 5QQ London | United Kingdom | British | 66314480005 | |||||
| GRAHAM, Charles Ian Macgregor | Director | 95 Mallinson Road SW11 8LB London | United Kingdom | British | 36804410003 | |||||
| HODDELL, Christopher James | Director | 95 Home Park Road Wimbledon SW19 7HT London | United Kingdom | British | 2854480001 | |||||
| LAWS, Sarah Caroline | Director | 33 Kingscote Road Chiswick W4 5LJ London | British | 11859980002 | ||||||
| MEECH, Christopher Michael | Director | 110 Haslemere Road GU30 7BU Liphook Hampshire | United Kingdom | British | 2721270001 | |||||
| ORF, Roger Gerard | Director | Pelham Crescent SW7 2NP London 1 | United Kingdom | British | 38079110001 | |||||
| PARKINSON, Paul Talbot | Director | 4 Swift Street SW6 5AG London | England | English | 79734240001 | |||||
| PASHLEY, Mike | Director | 19 Rothsay Road MK40 3PP Bedford Bedfordshire | England | British | 79734380002 | |||||
| SHEEHAN, Nicholas John Philip | Director | Herons Farm Kirdford RH14 0ND Billingshurst West Sussex | British | 39476870002 | ||||||
| WALSH, David George Patrick | Director | 8 Westmoreland Place SW1V 4AD London | United Kingdom | British | 11107290003 | |||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003220001 |
What are the latest statements on persons with significant control for PORTFOLIO HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PORTFOLIO HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deposit charge | Created On Feb 28, 2003 Delivered On Mar 07, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge its interest in the account and all money as at the date of the security deposit charge, standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Subordination deed | Created On Feb 28, 2003 Delivered On Mar 05, 2003 | Satisfied | Amount secured All moneys,obligations and liabilities whatsoever due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future sums,liabilities and obligations payable or owing by any of the obligors to any subordinated creditor,as defined; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Shares charge | Created On Jan 17, 2002 Delivered On Jan 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge:- (a) the investments, and (b) all dividends, interest and other money payable to the chargor in respect of the investments. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On Aug 24, 1999 Delivered On Aug 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Subordination deed between staffordshire securities limited (the "borrower"), the company and rheinhyp rheinische hypothekenbank ag (frankfurt office)(the "bank") | Created On Jan 21, 1999 Delivered On Jan 21, 1999 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the chargee under each of the finance documents (the "senior liabilities") | |
Short particulars The company as the junior creditor under the subordination deed has undertaken to the bank it will (if the junior creditor concerned actually receives the amount discharged or purported to be discharged) hold the same upon trust of the bank for application in or towards payment of all the senior liabilities and will promptly pay the same to the bank; (see form 395 for full details). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 15, 1998 Delivered On Oct 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars £47,833.00 and all money from time to time withdrawn from the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment agreement | Created On Apr 05, 1994 Delivered On Apr 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility agreement dated 26 january 1994 | |
Short particulars All present and future right,title and interest including (without limitation) all monies now or at any time in the future under an interest rate cap transaction between midaln bank PLC and the company dated 31 january 1994. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PORTFOLIO HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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