PORT EDEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePORT EDEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04292016
    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 EDEN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PORT EDEN LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORT EDEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PORT EDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2017

    LRESSP

    Director's details changed for Mr Andrew Michael Woods on Sep 06, 2018

    2 pagesCH01

    Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire House 60 Goswell Road London EC1M 7AD on Jan 23, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Sep 24, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Andrew Michael Woods on Apr 06, 2016

    2 pagesCH01

    Director's details changed for Mr Gerard Mikael Versteegh on Apr 06, 2016

    2 pagesCH01

    Annual return made up to Sep 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Andrew Michael Woods on Oct 02, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Registered office address changed from * the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS* on Apr 02, 2012

    1 pagesAD01

    Termination of appointment of Rb Secretariat Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of PORT EDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERSTEEGH, Gerard Mikael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    United KingdomSwedish29856680002
    WOODS, Andrew Michael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    United KingdomBritish31120770009
    MANLEY, Paul James
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    Secretary
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    British18610480002
    SANDELSON, Jonathan Charles David
    18 Hereford Road
    W2 4AA London
    Secretary
    18 Hereford Road
    W2 4AA London
    British69019670001
    COUNTY WEST COMMERCIAL SERVICES LTD
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    Secretary
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    50972400001
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050001
    BROWN, James
    The Old Rectory
    Bridge Hill
    TR9 6BY St. Columb Major
    Cornwall
    Director
    The Old Rectory
    Bridge Hill
    TR9 6BY St. Columb Major
    Cornwall
    United KingdomBritish230826670002
    SANDELSON, Jonathan Charles David
    18 Hereford Road
    W2 4AA London
    Director
    18 Hereford Road
    W2 4AA London
    British69019670001
    STILES, Keith Michael
    Sylvans
    Oldhill Wood
    LU6 2NE Studham
    Bedfordshire
    Director
    Sylvans
    Oldhill Wood
    LU6 2NE Studham
    Bedfordshire
    United KingdomBritish29694060002
    COUNTY WEST COMMERCIAL SERVICES LTD
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    Director
    11 Trevilson Close
    St Newlyn East
    TR8 5NX Newquay
    Cornwall
    50972400001

    Who are the persons with significant control of PORT EDEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5953663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PORT EDEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 19, 2002
    Delivered On Mar 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as the punchbowl inn st marnarch's road lanreath looe cornwall title number CL117875.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2002Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 13, 2002
    Delivered On Mar 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or leisure 24 limited 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
    • Mar 04, 2002Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a the red lion 5 lower lux street liskeard t/n CL79102 and land lying to the east of lower lux street liskeard t/n CL145391.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the coaching inn 13 bank street st columb major cornwall TR9 6AT t/n CL85353.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the river hotel (formerly the monmouth hotel) t/n CL64340.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Oct 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Mar 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a the new coliseum carlyon bay st austell cornwall t/n CL46093.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 2002Registration of a charge (395)
    • Feb 25, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PORT EDEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2017Commencement of winding up
    Jun 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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