PORTFOLIO STOKE 2 LIMITED
Overview
| Company Name | PORTFOLIO STOKE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04465903 |
| 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 PORTFOLIO STOKE 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PORTFOLIO STOKE 2 LIMITED located?
| Registered Office Address | One Vine Street W1J 0AH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PORTFOLIO STOKE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERON STOKE INVESTMENTS (NO.4) LIMITED | Jun 20, 2002 | Jun 20, 2002 |
What are the latest accounts for PORTFOLIO STOKE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PORTFOLIO STOKE 2 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 | 5 pages | DS01 | ||||||||||||||
Termination of appointment of David John George Royds as a director on Aug 08, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Robert John Hugo Randall on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr David John George Royds on Jun 01, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr David John George Royds on Jan 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Matrix Registrars Limited on Jan 01, 2011 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Ian Blake on Jan 01, 2011 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Hany Tirta as a secretary | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David John George Royds on Jun 22, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Hanny Tirta on Jun 08, 2010 | 1 pages | CH03 | ||||||||||||||
Current accounting period extended from Aug 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2009 | 4 pages | AA | ||||||||||||||
Secretary's details changed for Hanny Tirta on Oct 06, 2009 | 1 pages | CH03 | ||||||||||||||
Who are the officers of PORTFOLIO STOKE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MATRIX REGISTRARS LIMITED | Secretary | Vine Street W1J 0AH London One England |
| 101009980002 | ||||||||||
| BLAKE, Ian David | Director | Vine Street W1J 0AH London One United Kingdom | England | British | 91275400001 | |||||||||
| RANDALL, Robert John Hugo | Director | Vine Street W1J 0AH London One United Kingdom | United Kingdom | British | 20859810002 | |||||||||
| BRITTAIN, Robert Anthony | Secretary | 51 Narcissus Road West Hampstead NW6 1TL London | British | 31753460002 | ||||||||||
| TIRTA, Hany | Secretary | Vine Street W1J 0AH London One United Kingdom | British | 142151860001 | ||||||||||
| ZELTSER, Lionel Harvey | Secretary | 59 Michleham Down Woodside Park N12 7JJ London | British | 82318190001 | ||||||||||
| MATRIX SECURITIES LIMITED | Secretary | Gossard House 7-8 Savile Row W1S 3PE London | 60697420001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||||||
| GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | 8958700001 | |||||||||
| RONSON, Gerald Maurice | Director | Carrington Chase 54 Winnington Road N2 0TY London | United Kingdom | British | 33068600001 | |||||||||
| ROYDS, David John George | Director | Vine Street W1J 0AH London One United Kingdom | England | British | 141447410004 | |||||||||
| ZELTSER, Lionel Harvey | Director | 59 Michleham Down Woodside Park N12 7JJ London | United Kingdom | British | 82318190001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Does PORTFOLIO STOKE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 11, 2009 Delivered On Aug 19, 2009 | Satisfied | Amount secured All monies due or to become due from the borrower or any obligor to the chargee and the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 05, 2004 Delivered On Oct 14, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interst in the property with short title "stoke", all present and future l/h and f/h property in england and wales, plant and machinery, stocks shares and other securities, licences, insurances, patents, interest in any pension fund, goodwill & uncalled capital, book and other debts, bank accounts, leases and agreements, rental income floating charge all assets situated outwith scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 16, 2004 Delivered On Aug 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Basing view basingstoke t/no HP440073, bourne house beckenham t/no SGL553814, marsh leys bedford t/no BD225068 (for further details of property charged please see schedule to form 395) fixed & floating charge over all property & assets present & future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 16, 2003 Delivered On Jan 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as heron stoke investments (no 4) limited to the chargee and each of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Security agreement | Created On Aug 29, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property land and buildings on the north west side of etruria road being site 1A festival park hanley stoke-on-trent t/n SF457290. 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
| ||||
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