PORT SKIER LTD

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

    Company NamePORT SKIER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03241690
    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 PORT SKIER LTD?

    • (5552) /

    Where is PORT SKIER LTD located?

    Registered Office Address
    c/o AXIOM RECOVERY LLP
    Suite 2 1st Floor Turnpike Gate House
    Birmingham Road
    B49 5JG Alcester
    Undeliverable Registered Office AddressNo

    What were the previous names of PORT SKIER LTD?

    Previous Company Names
    Company NameFromUntil
    WET N WILD CATERING LIMITEDApr 15, 1997Apr 15, 1997
    SMOOTH CHUTE LIMITEDAug 23, 1996Aug 23, 1996

    What are the latest accounts for PORT SKIER LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for PORT SKIER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 15, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Registered office address changed from Rotary Way Royal Quays North Shields Tyne and Wear NE29 6DA on Jan 23, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 15, 2011

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 16, 2009

    LRESEX

    Registered office address changed from C/O Tyneside Waterpark Limited Rotary Way Royal Quays North Shields Tyne & Wear NE29 6DA on Dec 12, 2009

    2 pagesAD01

    Certificate of change of name

    Company name changed wet n wild catering LIMITED\certificate issued on 18/11/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2009

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Sep 30, 2007

    7 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts for a small company made up to Sep 30, 2006

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts for a small company made up to Sep 30, 2004

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Sep 30, 2003

    7 pagesAA

    Who are the officers of PORT SKIER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Simon Philip
    The Old Malt House Ightham Court
    Fen Pond Roa
    TN15 9JF Ightham
    Kent
    Secretary
    The Old Malt House Ightham Court
    Fen Pond Roa
    TN15 9JF Ightham
    Kent
    BritishLaw Student51673190001
    MATTHEWS, Alan Ernest
    145 Gaudrons Road
    Coffs Harbour
    FOREIGN 2450 New South Wales Australia
    Director
    145 Gaudrons Road
    Coffs Harbour
    FOREIGN 2450 New South Wales Australia
    AustraliaBritishCompany Director61078200001
    PRICE, David Bryan, Dr
    The Old Malthouse
    Ightham Court
    TN15 9FJ Ightham
    Kent
    Director
    The Old Malthouse
    Ightham Court
    TN15 9FJ Ightham
    Kent
    United KingdomBritishCompany Director149879760001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does PORT SKIER LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Feb 10, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Restaurant and bar premises at gable dene. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 2000
    Delivered On Feb 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings being the restaurant and bar premises at we'n wild, coble dene nr howdon road north shields tyne and wear. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    Debenture
    Created On Jul 30, 1998
    Delivered On Aug 07, 1998
    Outstanding
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 03, 1998
    Delivered On Mar 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land and buildings at coble dene near howdon road north shields tyne & wear.assignment of the benefit of any covenant,agreement or undertaking for road making or for the payment of road charges or other private street improvement or drainage expenses in respect of the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Mar 20, 1998Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1997
    Delivered On Apr 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings at coble dene near howdon road north shields tyne & wear. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Apr 02, 1997Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 18, 1997
    Delivered On Apr 02, 1997
    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
    • Tsb Bank PLC
    Transactions
    • Apr 02, 1997Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PORT SKIER LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2012Dissolved on
    Dec 16, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    T Papanicola
    Bond Partners Llp
    The Grange
    N14 6TB 100 High Street
    London
    practitioner
    Bond Partners Llp
    The Grange
    N14 6TB 100 High Street
    London
    Costas Morfakis
    The Grange
    100 High Street
    London
    N14 6tb
    practitioner
    The Grange
    100 High Street
    London
    N14 6tb

    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