PORT PROPERTIES (SOUTH WALES) LIMITED
Overview
| Company Name | PORT PROPERTIES (SOUTH WALES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03480792 |
| 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 PORT PROPERTIES (SOUTH WALES) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PORT PROPERTIES (SOUTH WALES) LIMITED located?
| Registered Office Address | House 3, Floor 3, Room 18 The Maltings East Tyndall Street CF24 5EA Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORT PROPERTIES (SOUTH WALES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FALLOWSTEM LIMITED | Dec 15, 1997 | Dec 15, 1997 |
What are the latest accounts for PORT PROPERTIES (SOUTH WALES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for PORT PROPERTIES (SOUTH WALES) 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 | ||||||||||
Appointment of Ms Lucinda Dovey as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Matthews as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suffolk House Trade Street Cardiff South Glamorgan CF10 5DT to House 3, Floor 3, Room 18 the Maltings East Tyndall Street Cardiff CF24 5EA on Nov 27, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Leonard Dovey as a director on Oct 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Ian Baroth as a secretary on Oct 14, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Leonard Dovey on Dec 08, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Leonard Dovey as a person with significant control on Dec 08, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PORT PROPERTIES (SOUTH WALES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOVEY, Lucinda | Director | The Maltings East Tyndall Street CF24 5EA Cardiff House 3, Floor 3, Room 18 Wales | United Kingdom | British | 214959840001 | |||||
| BAROTH, Michael Ian | Secretary | Gandria 1 High Street CF32 0LD Laleston | British | 37474500002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DOVEY, Leonard | Director | Suffolk House Trade Street CF10 5DT Cardiff South Glamorgan | United Kingdom | British | 3963570004 | |||||
| MATTHEWS, Kenneth | Director | 8 The Rise CF39 0NP Porth Mid Glamorgan | None | British | 21871420001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PORT PROPERTIES (SOUTH WALES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leonard Dovey | Apr 06, 2016 | The Maltings East Tyndall Street CF24 5EA Cardiff House 3, Floor 3, Room 18 Wales | No |
Nationality: Irish Country of Residence: Wales | |||
Natures of Control
| |||
Does PORT PROPERTIES (SOUTH WALES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 07, 1998 Delivered On May 15, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 07, 1998 Delivered On May 15, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage unit 9 coopers yard curran road cardiff t/n-WA597328. By way of fixed charge the goodwill of any business. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.. See the mortgage charge document for full details. | ||||
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