PORTLAND HOUSE UK LIMITED

PORTLAND HOUSE UK LIMITED

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

    Company NamePORTLAND HOUSE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06223912
    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 PORTLAND HOUSE UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is PORTLAND HOUSE UK LIMITED located?

    Registered Office Address
    55 Southsea Terrace
    Southsea
    PO5 3AU Portsmouth
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORTLAND HOUSE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for PORTLAND HOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments to Sep 23, 2019

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 23, 2019

    4 pagesREC2

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to May 14, 2019

    5 pagesREC2

    Receiver's abstract of receipts and payments to Nov 14, 2018

    4 pagesREC2

    Receiver's abstract of receipts and payments to Nov 14, 2018

    4 pagesREC2

    Receiver's abstract of receipts and payments to Oct 27, 2018

    4 pagesREC2

    Receiver's abstract of receipts and payments to Apr 27, 2018

    5 pagesREC2

    Appointment of receiver or manager

    pagesRM01

    Receiver's abstract of receipts and payments to Nov 14, 2017

    4 pagesREC2

    Receiver's abstract of receipts and payments to Nov 14, 2017

    4 pagesREC2

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    8 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Christine Cheers as a director on Jan 12, 2016

    1 pagesTM01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Below Bar Landport Terrace Portsmouth PO1 2RG to 55 Southsea Terrace Southsea Portsmouth Hampshire PO5 3AU on Aug 02, 2016

    1 pagesAD01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Who are the officers of PORTLAND HOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEERS, Christine
    Southsea Terrace
    Southsea
    PO5 3AU Portsmouth
    55
    Hampshire
    Secretary
    Southsea Terrace
    Southsea
    PO5 3AU Portsmouth
    55
    Hampshire
    British140177220001
    STIDOLPH, Richard Adam
    Manners Road
    PO4 0BD Portsmouth
    155
    Hampshire
    Secretary
    Manners Road
    PO4 0BD Portsmouth
    155
    Hampshire
    British130908950001
    STREAM, Ben
    Kent Road
    PO5 3ET Southsea
    38
    Hampshire
    Secretary
    Kent Road
    PO5 3ET Southsea
    38
    Hampshire
    British137194020001
    WYLIE, Nichola
    Hampshire Terrace
    PO1 2QF Portsmouth
    23a
    Hampshire
    Secretary
    Hampshire Terrace
    PO1 2QF Portsmouth
    23a
    Hampshire
    British116733310003
    MORLEY & SCOTT CORPORATE SERVICES LIMITED
    The Old Treasury
    7 Kings Road
    PO5 4DJ Portsmouth
    Hampshire
    Secretary
    The Old Treasury
    7 Kings Road
    PO5 4DJ Portsmouth
    Hampshire
    86652470004
    CHEERS, Christine
    Southsea Terrace
    Southsea
    PO5 3AU Portsmouth
    55
    Hampshire
    Director
    Southsea Terrace
    Southsea
    PO5 3AU Portsmouth
    55
    Hampshire
    United KingdomBritish140177220001
    STAFFORD, Carole Jane
    Baxendale Road
    PO19 6US Chichester
    51
    West Sussex
    Director
    Baxendale Road
    PO19 6US Chichester
    51
    West Sussex
    EnglandBritish130906430001
    STIDOLPH, Richard Adam
    51 Somerstown
    PO19 6AL Chichester
    West Sussex
    Director
    51 Somerstown
    PO19 6AL Chichester
    West Sussex
    British93187660003
    STREAM, Ben
    Kent Road
    PO5 3ET Southsea
    38
    Hampshire
    Director
    Kent Road
    PO5 3ET Southsea
    38
    Hampshire
    British137194020001
    WALLIS, Ruth Rebecca
    12 Applewood Grove
    Widley
    PO7 5DL Waterlooville
    Hampshire
    Director
    12 Applewood Grove
    Widley
    PO7 5DL Waterlooville
    Hampshire
    British101015180001
    WYLIE, Matthew
    St Agatha
    East Street
    PO7 4RX Hambledon
    Hampshire
    Director
    St Agatha
    East Street
    PO7 4RX Hambledon
    Hampshire
    British56591990001
    WYLIE, Nichola
    Hampshire Terrace
    PO1 2QF Portsmouth
    23a
    Hampshire
    Director
    Hampshire Terrace
    PO1 2QF Portsmouth
    23a
    Hampshire
    British116733310003
    WYLIE, Nichola Mary
    Wallington Shore Road
    PO16 8SJ Fareham
    53
    Hampshire
    Director
    Wallington Shore Road
    PO16 8SJ Fareham
    53
    Hampshire
    EnglandBritish116733310002

    Does PORTLAND HOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2016
    Delivered On Mar 05, 2016
    Outstanding
    Brief description
    Freehold property k/a 119 guildford road ports,outh hampshire title no PM4662.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Jacqueline Ciccarone
    • Leonardo Ciccarone
    Transactions
    • Mar 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 26, 2016
    Delivered On Mar 05, 2016
    Outstanding
    Brief description
    Freehold property 85-87 castle road southsea hampshire title no HP502947.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Jacqueline Ciccarone
    • Leonardo Ciccarone
    Transactions
    • Mar 05, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 18, 2016
    Outstanding
    Brief description
    Freehold property known as the connaught guildford road portsmouth.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maria Victoria Parody Ales
    Transactions
    • Feb 18, 2016Registration of a charge (MR01)
    • 6May 06, 2017Appointment of a receiver or manager (RM01)
      • Case Number 6
    A registered charge
    Created On Nov 18, 2015
    Delivered On Nov 21, 2015
    Outstanding
    Brief description
    85-87 castle road southsea portsmouth t/no HP502947.
    Persons Entitled
    • Richard David Bennetta
    Transactions
    • Nov 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Outstanding
    Brief description
    41 talbot raod southsea t/no PM29025.
    Persons Entitled
    • Richard David Bennetta
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 31, 2015
    Outstanding
    Brief description
    The connaught arms guildford road portsmouth t/no PM4662.
    Persons Entitled
    • Peter Ingram
    Transactions
    • Jul 31, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 30, 2015
    Outstanding
    Brief description
    The connaught arms guildford road portsmouth t/no PM4662.
    Persons Entitled
    • Robert William Deffley
    Transactions
    • Jul 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 15, 2015
    Delivered On Jul 25, 2015
    Outstanding
    Brief description
    The connaught guildford road portsmouth f/h t/no PM4662.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Maria Victoria Parody Ales
    Transactions
    • Jul 25, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2015
    Delivered On Jan 20, 2015
    Outstanding
    Brief description
    F/H 41 talbot road southsea portsmouth.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendy Limited
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    • 4Mar 03, 2017Appointment of a receiver or manager (RM01)
    • 4Mar 03, 2017Appointment of a receiver or manager (RM01)
    • 4Sep 25, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 4Sep 25, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 4
    A registered charge
    Created On Jan 09, 2015
    Delivered On Jan 20, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendy Limited
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2014
    Delivered On Sep 20, 2014
    Outstanding
    Brief description
    85/57 castle road southsea portsmouth hampshire.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lendy Limited
    Transactions
    • Sep 20, 2014Registration of a charge (MR01)
    • 5Mar 23, 2017Appointment of a receiver or manager (RM01)
    • 5Sep 25, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 5Sep 25, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 5
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 09, 2014
    Outstanding
    Brief description
    1 landport terrace southsea portsmouth hampshire t/no HP454124.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 09, 2014Registration of a charge (MR01)
    • 1Sep 22, 2015Appointment of a receiver or manager (RM01)
    • 1Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 09, 2014
    Outstanding
    Brief description
    1 kent road southsea portsmouth hampshire t/no PM812.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 09, 2014Registration of a charge (MR01)
    • 2Sep 22, 2015Appointment of a receiver or manager (RM01)
    • 2Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
    • 2Feb 27, 2016Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2013
    Delivered On Oct 24, 2013
    Outstanding
    Brief description
    1 kent road, southsea, PO5 3EG in the city of portsmouth registered under title number PM812.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Finance and Credit Corporation Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Land and premises (formerly the wheelbarrow) at 1 kent road southsea.
    Persons Entitled
    • Jacqueline Ciccarone
    • Leonardo Ciccarone
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Land and premises formerly the wig & pen at 1 landport terrace southsea.
    Persons Entitled
    • Charles Michael Barber
    • Elizabeth Mary Laird
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    Legal charge
    Created On Feb 12, 2013
    Delivered On Feb 15, 2013
    Outstanding
    Amount secured
    £20,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The wheelbarrow 1 kent road southsea.
    Persons Entitled
    • Charles Michael Barber and Elizabeth Mary Laird
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jan 03, 2013
    Delivered On Jan 05, 2013
    Outstanding
    Amount secured
    £100000 and all monies due or to become due on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The wheelbarrow 1 kent road southsea.
    Persons Entitled
    • Elizabeth Mary Laird
    • Charles Michael Barber
    Transactions
    • Jan 05, 2013Registration of a charge (MG01)
    Legal charge
    Created On Dec 17, 2012
    Delivered On Jan 02, 2013
    Outstanding
    Amount secured
    £25001 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The wig & pen, 1 landport terrace, portsmouth, hants.
    Persons Entitled
    • David Rowe
    Transactions
    • Jan 02, 2013Registration of a charge (MG01)
    Legal charge
    Created On Nov 16, 2012
    Delivered On Nov 20, 2012
    Satisfied
    Amount secured
    £25,001.00 due or to become due from the company to the chargee
    Short particulars
    Truffles, 67 castle street southsea portsmouth, hants.
    Persons Entitled
    • Elizabeth Mary Laird
    Transactions
    • Nov 20, 2012Registration of a charge (MG01)
    • Aug 16, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 02, 2012
    Satisfied
    Amount secured
    £25001 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    67 castle road southsea hampshire.
    Persons Entitled
    • David Rowe
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Aug 16, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 02, 2012
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    67 castle road southsea hampshire.
    Persons Entitled
    • Alan Washington
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Aug 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 10, 2012
    Outstanding
    Amount secured
    £290,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The wig and pen, 1 landport terrace, portsmouth, hampshire. 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.
    Persons Entitled
    • Leonardo Ciccarone and Jacqueline Ciccarone
    Transactions
    • Apr 10, 2012Registration of a charge (MG01)
    Mortgage
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Outstanding
    Amount secured
    £290.000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The wig and pen public house 1 landport terrace portsmouth hampshire.
    Persons Entitled
    • Leonardo Ciccarone and Jacqueline Ciccarone
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)

    Does PORTLAND HOUSE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip Ian Beattie
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    Stuart Anthony Jones
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip Ian Beattie
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    Stuart Anthony Jones
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    receiver manager
    Wessex House Priors Walk
    East Borough
    BH21 1PB Wimborne
    Dorset
    3
    DateType
    Nov 11, 2019Conclusion of winding up
    Sep 16, 2016Petition date
    Jan 12, 2017Commencement of winding up
    Feb 19, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Reading
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    practitioner
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    receiver manager
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    receiver manager
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Damian Webb
    25 Farringdon Street
    EC4A 4AB London
    receiver manager
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    receiver manager
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    receiver manager
    12/14 Carlton Place
    SO15 2EA Southampton

    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