PORTFOLIO HOLDINGS LIMITED

PORTFOLIO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORTFOLIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02801424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PORTFOLIO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PORTFOLIO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 24, 2022

    14 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2021

    LRESSP

    Confirmation statement made on Mar 03, 2021 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    3 pagesAA

    Amended accounts made up to Dec 31, 2016

    3 pagesAAMD

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of John David Hopkins as a secretary on Jun 19, 2017

    1 pagesTM02

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 36,887
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Mike Pashley as a director on May 31, 2015

    1 pagesTM01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 36,887
    SH01

    Who are the officers of PORTFOLIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN, William Stephen
    Liverpool Terrace
    BN11 1TA Worthing
    1
    Director
    Liverpool Terrace
    BN11 1TA Worthing
    1
    United KingdomAmerican71600980005
    ROBERTSON, John Manwaring
    Liverpool Terrace
    BN11 1TA Worthing
    1
    Director
    Liverpool Terrace
    BN11 1TA Worthing
    1
    EnglandBritish23497540002
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Secretary
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    British66314480005
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Secretary
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    British66314480005
    HOPKINS, John David
    New Burlington Street
    W1S 3BE London
    10 New Burlington Street (6th Floor)
    England
    Secretary
    New Burlington Street
    W1S 3BE London
    10 New Burlington Street (6th Floor)
    England
    British114264270002
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Secretary
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    MEECH, Christopher Michael
    110 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    Secretary
    110 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    British2721270001
    PALIN, Dion Bradley
    76c Gascony Avenue
    West Hampstead
    NW6 4NE London
    Secretary
    76c Gascony Avenue
    West Hampstead
    NW6 4NE London
    Australian118184720001
    PARKINSON, Paul Talbot
    4 Swift Street
    SW6 5AG London
    Secretary
    4 Swift Street
    SW6 5AG London
    English79734240001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BECKWITH, John Lionel, Sir
    55 Campden Hill Road
    Kensington
    W8 7DY London
    Director
    55 Campden Hill Road
    Kensington
    W8 7DY London
    United KingdomBritish1017520002
    BLENKO, Don Balman
    27 Burlington Gardens
    W4 4LT London
    Director
    27 Burlington Gardens
    W4 4LT London
    UsaUk Us45456900001
    BOWES, Graham John
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    British37707190002
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Director
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    United KingdomBritish66314480005
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Director
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    United KingdomBritish66314480005
    GRAHAM, Charles Ian Macgregor
    95 Mallinson Road
    SW11 8LB London
    Director
    95 Mallinson Road
    SW11 8LB London
    United KingdomBritish36804410003
    HODDELL, Christopher James
    95 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    95 Home Park Road
    Wimbledon
    SW19 7HT London
    United KingdomBritish2854480001
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    MEECH, Christopher Michael
    110 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    Director
    110 Haslemere Road
    GU30 7BU Liphook
    Hampshire
    United KingdomBritish2721270001
    ORF, Roger Gerard
    Pelham Crescent
    SW7 2NP London
    1
    Director
    Pelham Crescent
    SW7 2NP London
    1
    United KingdomBritish38079110001
    PARKINSON, Paul Talbot
    4 Swift Street
    SW6 5AG London
    Director
    4 Swift Street
    SW6 5AG London
    EnglandEnglish79734240001
    PASHLEY, Mike
    19 Rothsay Road
    MK40 3PP Bedford
    Bedfordshire
    Director
    19 Rothsay Road
    MK40 3PP Bedford
    Bedfordshire
    EnglandBritish79734380002
    SHEEHAN, Nicholas John Philip
    Herons Farm
    Kirdford
    RH14 0ND Billingshurst
    West Sussex
    Director
    Herons Farm
    Kirdford
    RH14 0ND Billingshurst
    West Sussex
    British39476870002
    WALSH, David George Patrick
    8 Westmoreland Place
    SW1V 4AD London
    Director
    8 Westmoreland Place
    SW1V 4AD London
    United KingdomBritish11107290003
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003220001

    What are the latest statements on persons with significant control for PORTFOLIO HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 03, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Gmac Commercial Mortgage Bank,PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Oct 14, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    • Oct 14, 2020Satisfaction of a charge (MR04)
    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
    • Rheinhyp Rheinische Hypothekenbank Ag (Frankfurt Office)
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    • Nov 05, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Benchmark Group PLC
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Apr 09, 1994Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does PORTFOLIO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2021Commencement of winding up
    Dec 09, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Keley
    Bm Advisory 1 Liverpool Terrace
    BN11 1TA Worthing
    West Sussex
    practitioner
    Bm Advisory 1 Liverpool Terrace
    BN11 1TA Worthing
    West Sussex
    Michael Stephen Elliot Solomons
    1 Liverpool Terrace
    BN11 1TA Worthing
    West Sussex
    practitioner
    1 Liverpool Terrace
    BN11 1TA Worthing
    West Sussex

    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