PORTFOLIO STOKE 2 LIMITED

PORTFOLIO STOKE 2 LIMITED

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

    Company NamePORTFOLIO STOKE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04465903
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PORTFOLIO STOKE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON STOKE INVESTMENTS (NO.4) LIMITEDJun 20, 2002Jun 20, 2002

    What are the latest accounts for PORTFOLIO STOKE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PORTFOLIO STOKE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Termination of appointment of David John George Royds as a director on Aug 08, 2012

    1 pagesTM01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2012

    Statement of capital on Jul 02, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert John Hugo Randall on Jan 01, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr David John George Royds on Jun 01, 2011

    2 pagesCH01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David John George Royds on Jan 01, 2011

    2 pagesCH01

    Secretary's details changed for Matrix Registrars Limited on Jan 01, 2011

    2 pagesCH04

    Director's details changed for Ian Blake on Jan 01, 2011

    2 pagesCH01

    Termination of appointment of Hany Tirta as a secretary

    1 pagesTM02

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Agreement 10/08/2009
    RES13

    Director's details changed for Mr David John George Royds on Jun 22, 2010

    2 pagesCH01

    Annual return made up to Jun 20, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Hanny Tirta on Jun 08, 2010

    1 pagesCH03

    Current accounting period extended from Aug 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Aug 31, 2009

    4 pagesAA

    Secretary's details changed for Hanny Tirta on Oct 06, 2009

    1 pagesCH03

    Who are the officers of PORTFOLIO STOKE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATRIX REGISTRARS LIMITED
    Vine Street
    W1J 0AH London
    One
    England
    Secretary
    Vine Street
    W1J 0AH London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number5020115
    101009980002
    BLAKE, Ian David
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish91275400001
    RANDALL, Robert John Hugo
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritish20859810002
    BRITTAIN, Robert Anthony
    51 Narcissus Road
    West Hampstead
    NW6 1TL London
    Secretary
    51 Narcissus Road
    West Hampstead
    NW6 1TL London
    British31753460002
    TIRTA, Hany
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Secretary
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    British142151860001
    ZELTSER, Lionel Harvey
    59 Michleham Down
    Woodside Park
    N12 7JJ London
    Secretary
    59 Michleham Down
    Woodside Park
    N12 7JJ London
    British82318190001
    MATRIX SECURITIES LIMITED
    Gossard House
    7-8 Savile Row
    W1S 3PE London
    Secretary
    Gossard House
    7-8 Savile Row
    W1S 3PE London
    60697420001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    RONSON, Gerald Maurice
    Carrington Chase
    54 Winnington Road
    N2 0TY London
    Director
    Carrington Chase
    54 Winnington Road
    N2 0TY London
    United KingdomBritish33068600001
    ROYDS, David John George
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    EnglandBritish141447410004
    ZELTSER, Lionel Harvey
    59 Michleham Down
    Woodside Park
    N12 7JJ London
    Director
    59 Michleham Down
    Woodside Park
    N12 7JJ London
    United KingdomBritish82318190001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Does PORTFOLIO STOKE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    • May 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • May 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • May 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • May 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Bank Ag London (As Agent and Trustee for the Finance Parties)
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (403a)

    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