PORTFOLIO BOOKS LIMITED

PORTFOLIO BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORTFOLIO BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03107229
    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 BOOKS LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PORTFOLIO BOOKS LIMITED located?

    Registered Office Address
    MILSTED LANGDON LLP
    46-48 East Smithfield
    E1W 1AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of PORTFOLIO BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KOBISEVEN LIMITEDSep 27, 1995Sep 27, 1995

    What are the latest accounts for PORTFOLIO BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PORTFOLIO BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 30, 2016

    14 pages4.68

    Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to 46-48 East Smithfield London E1W 1AW on Oct 15, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2015

    LRESSP

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

    3 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1,093,676.4
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Amended total exemption small company accounts made up to Dec 31, 2012

    4 pagesAAMD

    Amended total exemption small company accounts made up to Dec 31, 2013

    4 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Secretary's details changed for Mrs Susan Deborah Lester on Jan 01, 2015

    1 pagesCH03

    Director's details changed for Mr David Roger Julian Lester on Jan 01, 2015

    2 pagesCH01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1,093,676.4
    SH01

    Registered office address changed from 151 Holland Gardens Brentford Middlesex TW8 0AY England to 19C - 21C Charles Street Bath BA1 1HX on Dec 11, 2014

    1 pagesAD01

    Appointment of Mrs Susan Deborah Lester as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Ian Bloodworth as a director on Apr 30, 2014

    1 pagesTM01

    Termination of appointment of Ian Bloodworth as a secretary on Apr 30, 2014

    1 pagesTM02

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 1,093,676.4
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Who are the officers of PORTFOLIO BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESTER, Susan Deborah
    East Smithfield
    E1W 1AW London
    46-48
    Secretary
    East Smithfield
    E1W 1AW London
    46-48
    193406060001
    LESTER, David Roger Julian
    East Smithfield
    E1W 1AW London
    46-48
    Director
    East Smithfield
    E1W 1AW London
    46-48
    EnglandBritish62841660009
    ANDREWS, Ross William
    8 Ravenscroft Road
    RG9 2DH Henley On Thames
    Oxfordshire
    Secretary
    8 Ravenscroft Road
    RG9 2DH Henley On Thames
    Oxfordshire
    British110890350001
    BLOODWORTH, Ian
    151 Holland Gardens
    TW8 0AY Brentford
    Middlesex
    Secretary
    151 Holland Gardens
    TW8 0AY Brentford
    Middlesex
    British74799900002
    CYSTER, Helen Yvonne
    1 Cobbett Road
    TW2 6EN Twickenham
    Secretary
    1 Cobbett Road
    TW2 6EN Twickenham
    British49788780001
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Secretary
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    British8812460002
    PRIDEAUX-BRUNE, Hugh
    32a Kenyon Street
    SW6 6LD London
    Secretary
    32a Kenyon Street
    SW6 6LD London
    British57779590001
    RADIA, Shanti
    29 Coledale Drive
    HA7 2QE Stanmore
    Middlesex
    Secretary
    29 Coledale Drive
    HA7 2QE Stanmore
    Middlesex
    British72866880001
    STACEY, Jennifer Anne
    37 Grays Crescent
    Woodley
    RG5 3EN Reading
    Berkshire
    Secretary
    37 Grays Crescent
    Woodley
    RG5 3EN Reading
    Berkshire
    British67259300001
    TOWNER, Angela Mary
    46 West Quay
    BN9 9DQ Newhaven
    East Sussex
    Secretary
    46 West Quay
    BN9 9DQ Newhaven
    East Sussex
    British88354720001
    ARNOLD, Charles Anthony Lewis
    54 Eccleston Road
    W13 0RL London
    Director
    54 Eccleston Road
    W13 0RL London
    British45441370001
    BLOODWORTH, Ian
    151 Holland Gardens
    TW8 0AY Brentford
    Middlesex
    Director
    151 Holland Gardens
    TW8 0AY Brentford
    Middlesex
    United KingdomBritish74799900002
    CALLMEAD CORPORATE SERVICES LTD
    109a Fort Road
    BN9 9DA Newhaven
    East Sussex
    Director
    109a Fort Road
    BN9 9DA Newhaven
    East Sussex
    88354710001

    Does PORTFOLIO BOOKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit deed
    Created On May 10, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £34,075.00 deposited and standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Postel Properties Limited
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    All assets debenture
    Created On Feb 07, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement
    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
    • Gle Invoice Finance Limited
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 15, 2000
    Delivered On May 20, 2000
    Satisfied
    Amount secured
    £32,312.50 due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The rent deposit of £32,312.50.
    Persons Entitled
    • Postel Properties Limited
    Transactions
    • May 20, 2000Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    Deposit deed
    Created On May 15, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the deed and lease of unit 5 perivale industrial park horsenden lane south perivale
    Short particulars
    A deposit of £32,312.50 with interest accrued.
    Persons Entitled
    • Postal Properties Limited
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 1999
    Delivered On Dec 30, 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Feb 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1998
    Delivered On Apr 07, 1998
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1998Registration of a charge (395)
    • Mar 26, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PORTFOLIO BOOKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2015Commencement of winding up
    Feb 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rachel Hotham
    46-48 East Smithfield
    E1W 1AW London
    practitioner
    46-48 East Smithfield
    E1W 1AW London
    Simon Ashley Rowe
    Milsted Langdon Llp 46-48 East Smithfield
    E1W 1AW London
    practitioner
    Milsted Langdon Llp 46-48 East Smithfield
    E1W 1AW London

    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