PUHL HOLDINGS LIMITED
Overview
| Company Name | PUHL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06296538 |
| 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 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 Address | No |
What were the previous names of PUHL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTLAND UK HOLDINGS LIMITED | Jun 28, 2007 | Jun 28, 2007 |
What are the latest accounts for PUHL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PUHL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed portland uk holdings LIMITED\certificate issued on 06/10/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Termination of appointment of Adam Alexander Taylor as a director on May 01, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Neon X Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Adam Alexander Taylor as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Anna Maria Kieran as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Sanderson as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2015
| 4 pages | SH01 | ||||||||||||||
Who are the officers of PUHL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RATCLIFF, Christopher Haigh | Secretary | House 219 Marsh Wall E14 9FJ London Cotswold United Kingdom | 190179230001 | |||||||
| KIERAN, Anna Maria | Director | House 219 Marsh Wall E14 9FJ London Cotswold United Kingdom | England | British | 206678550001 | |||||
| RATCLIFF, Christopher Haigh | Director | House 219 Marsh Wall E14 9FJ London Cotswold United Kingdom | England | British | 158235500001 | |||||
| BAYOUMI, Omar Hugh | Secretary | The Mill House RG4 6TW Sonning Berkshire | British | 43228440004 | ||||||
| LEE, Marcus James | Secretary | 4 Selsdon Way London E14 9GL | British | 124594970001 | ||||||
| SANDERSON, Robert | Secretary | 35 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 106663370001 | ||||||
| ANTHONY, Jonathan Nicholas | Director | 23 Westbrooke Road DA15 7PH Sidcup Kent | England | English | 123269380003 | |||||
| BAYOUMI, Omar Hugh | Director | The Mill House RG4 6TW Sonning Berkshire | United Kingdom | British | 43228440004 | |||||
| DUNTHORNE, Paul | Director | 4 Selsdon Way London E14 9GL | England | British | 92181450003 | |||||
| ELLICE, Martin Stephen | Director | The Rectory Church Road CM5 9PW Stanford Rivers Essex | United Kingdom | British | 153564420001 | |||||
| LEE, Marcus James | Director | 4 Selsdon Way London E14 9GL | United Kingdom | British | 124594970001 | |||||
| SANDERSON, Robert | Director | 4 Selsdon Way London E14 9GL | United Kingdom | British | 106663370001 | |||||
| SANDERSON, Robert | Director | 35 Park Lane EN10 7NG Broxbourne Hertfordshire | United Kingdom | British | 106663370001 | |||||
| TAYLOR, Adam Alexander | Director | House 219 Marsh Wall E14 9FJ London Cotswold United Kingdom | Scotland | British | 206678610001 |
Who are the persons with significant control of PUHL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neon X Limited | Apr 06, 2016 | 219 Marsh Wall E14 9FJ London Cotswold House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PUHL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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