PUHL HOLDINGS LIMITED

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

    Company NamePUHL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06296538
    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 PUHL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PUHL HOLDINGS LIMITED located?

    Registered Office Address
    Cotswold House
    219 Marsh Wall
    E14 9FJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUHL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTLAND UK HOLDINGS LIMITEDJun 28, 2007Jun 28, 2007

    What are the latest accounts for PUHL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PUHL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Certificate of change of name

    Company name changed portland uk holdings LIMITED\certificate issued on 06/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2020

    RES15

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Termination of appointment of Adam Alexander Taylor as a director on May 01, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Jun 28, 2017 with no updates

    3 pagesCS01

    Notification of Neon X Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2016

    Statement of capital on Aug 02, 2016

    • Capital: GBP 1,008
    SH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registered office address changed from 4 Selsdon Way London E14 9GL to Cotswold House 219 Marsh Wall London E14 9FJ on Apr 04, 2016

    1 pagesAD01

    Appointment of Mr Adam Alexander Taylor as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Ms Anna Maria Kieran as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Robert Sanderson as a director on Apr 01, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 14, 2015

    • Capital: GBP 1,008
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Remove auth share capital restriction 14/08/2015
    RES13

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Statement of capital following an allotment of shares on Aug 14, 2015

    • Capital: GBP 1,008
    4 pagesSH01

    Who are the officers of PUHL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATCLIFF, Christopher Haigh
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    Secretary
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    190179230001
    KIERAN, Anna Maria
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    Director
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    EnglandBritish206678550001
    RATCLIFF, Christopher Haigh
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    Director
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    EnglandBritish158235500001
    BAYOUMI, Omar Hugh
    The Mill House
    RG4 6TW Sonning
    Berkshire
    Secretary
    The Mill House
    RG4 6TW Sonning
    Berkshire
    British43228440004
    LEE, Marcus James
    4 Selsdon Way
    London
    E14 9GL
    Secretary
    4 Selsdon Way
    London
    E14 9GL
    British124594970001
    SANDERSON, Robert
    35 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Secretary
    35 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    British106663370001
    ANTHONY, Jonathan Nicholas
    23 Westbrooke Road
    DA15 7PH Sidcup
    Kent
    Director
    23 Westbrooke Road
    DA15 7PH Sidcup
    Kent
    EnglandEnglish123269380003
    BAYOUMI, Omar Hugh
    The Mill House
    RG4 6TW Sonning
    Berkshire
    Director
    The Mill House
    RG4 6TW Sonning
    Berkshire
    United KingdomBritish43228440004
    DUNTHORNE, Paul
    4 Selsdon Way
    London
    E14 9GL
    Director
    4 Selsdon Way
    London
    E14 9GL
    EnglandBritish92181450003
    ELLICE, Martin Stephen
    The Rectory
    Church Road
    CM5 9PW Stanford Rivers
    Essex
    Director
    The Rectory
    Church Road
    CM5 9PW Stanford Rivers
    Essex
    United KingdomBritish153564420001
    LEE, Marcus James
    4 Selsdon Way
    London
    E14 9GL
    Director
    4 Selsdon Way
    London
    E14 9GL
    United KingdomBritish124594970001
    SANDERSON, Robert
    4 Selsdon Way
    London
    E14 9GL
    Director
    4 Selsdon Way
    London
    E14 9GL
    United KingdomBritish106663370001
    SANDERSON, Robert
    35 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Director
    35 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    United KingdomBritish106663370001
    TAYLOR, Adam Alexander
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    Director
    House
    219 Marsh Wall
    E14 9FJ London
    Cotswold
    United Kingdom
    ScotlandBritish206678610001

    Who are the persons with significant control of PUHL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    219 Marsh Wall
    E14 9FJ London
    Cotswold House
    England
    Apr 06, 2016
    219 Marsh Wall
    E14 9FJ London
    Cotswold House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10044751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PUHL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Jul 06, 2011
    Delivered On Jul 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any or all the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being 100 ordinary shares of £1.00 each in portland enterprises (ci) limited, all derivative assets. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)
    • Dec 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 06, 2011
    Delivered On Jul 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Barclays Bank PLC (As the Security Trustee)
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)
    • Dec 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 16, 2007
    Delivered On Jul 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to any finance party 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 (The "Security Trustee")
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security interest agreement over shares
    Created On Jul 16, 2007
    Delivered On Jul 26, 2007
    Satisfied
    Amount secured
    All 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
    First priority security interest in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    • Jul 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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