THE PORTABLE OFFICE COMPANY LIMITED
Overview
| Company Name | THE PORTABLE OFFICE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06808907 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE PORTABLE OFFICE COMPANY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE PORTABLE OFFICE COMPANY LIMITED located?
| Registered Office Address | 81 Station Road SL7 1NS Marlow Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE PORTABLE OFFICE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for THE PORTABLE OFFICE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 81 Station Road Marlow Bucks SL7 1NS on Oct 19, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew James Bramley as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Martin Bunte as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Melhuish as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Parvez Abdulhusein on Nov 24, 2015 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AAMD | ||||||||||
Termination of appointment of Timothy John Worboys as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of THE PORTABLE OFFICE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABDULHUSEIN, Parvez | Director | Seaforth Avenue KT3 6JU Kingston 129a England | United Kingdom | British | 157879080002 | |||||
| SCHOLES, John Richard | Director | Millbarrow Down SO24 0PB Beauworth Millbarrow Barns Hampshire England | England | British | 48013610003 | |||||
| BRAMLEY, Andrew James | Director | Felstead Way LU2 7LJ Luton 65 Bedfordshire England | United Kingdom | British | 94563720001 | |||||
| BUNTE, Martin | Director | Pellings Farm Close TN62BF Crowborough 1 East Sussex England | England | British | 151653590001 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 | |||||
| MELHUISH, Peter Ian | Director | Crookston Rd SE9 1YB Eltham 38 London England | England | British | 128603110002 | |||||
| PACE, William Nicholas | Director | York Hill IG10 1HE Loughton 93 Essex | United Kingdom | British | 80005390007 | |||||
| STEWART, Nathan James Christopher | Director | North Cottages AL2 1AW St Albans 38 Hertfordshire United Kingdom | England | British | 55819920002 | |||||
| WORBOYS, Timothy John | Director | Rowan Cottage 51a High Street SG4 8PU Kimpton Hertfordshire | United Kingdom | British | 96947340001 |
Who are the persons with significant control of THE PORTABLE OFFICE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Melhuish | Apr 06, 2016 | Station Road SL7 1NS Marlow 81 Bucks | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE PORTABLE OFFICE COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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