Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTLAND REGISTRARS LIMITED
Company Information for

PORTLAND REGISTRARS LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
02254697
Private Limited Company
Dissolved

Dissolved 2017-08-16

Company Overview

About Portland Registrars Ltd
PORTLAND REGISTRARS LIMITED was founded on 1988-05-10 and had its registered office in Dean Street. The company was dissolved on the 2017-08-16 and is no longer trading or active.

Key Data
Company Name
PORTLAND REGISTRARS LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02254697
Date formed 1988-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 12:14:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTLAND REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE WARREN FINGER
Director 2013-01-07
RICHARD BARRY ROSENBERG
Director 2003-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
LUTFY OSSMAN
Director 2012-10-03 2015-11-06
DAVID SINANAN
Director 2005-10-12 2015-11-06
MARC VOULTERS
Director 2003-03-20 2015-11-06
SUZANA VUKSANOVIC
Company Secretary 2010-05-18 2013-01-01
LAURENCE WARREN FINGER
Director 2003-03-20 2012-10-03
LESLEY RUTH FINGER
Director 1991-11-15 2012-10-03
MERYL NINA ROSENBERG
Director 1991-11-15 2012-10-03
LORRAINE NATASHA ALDERSON
Company Secretary 2005-08-08 2010-05-18
LAURENCE WARREN FINGER
Company Secretary 2004-03-19 2005-08-08
MICHELLE LOUISE LEVY
Company Secretary 2003-06-24 2004-03-19
WENDY BROOKER
Company Secretary 1991-11-15 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE WARREN FINGER NAPIER SERVICES LIMITED Director 2017-01-18 CURRENT 2016-07-27 Active
LAURENCE WARREN FINGER SRLV CHISWICK LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-11-07
LAURENCE WARREN FINGER BLUE TREE CONSULTING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-18
LAURENCE WARREN FINGER SRLV TRUSTEES LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
LAURENCE WARREN FINGER RR 89 LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
LAURENCE WARREN FINGER QUEENSBERRY 1867 BOXING LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
LAURENCE WARREN FINGER ELITE TS LIMITED Director 2011-02-04 CURRENT 2010-12-01 Dissolved 2016-11-22
LAURENCE WARREN FINGER M & G LUXURY CANDLES LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
LAURENCE WARREN FINGER ARDELE HEALTH CARE LIMITED Director 2010-09-03 CURRENT 2010-09-03 Active
LAURENCE WARREN FINGER JP (HELMSLEY) LIMITED Director 2010-04-23 CURRENT 2009-03-31 Dissolved 2014-02-18
LAURENCE WARREN FINGER APEX TECHNICIANS LIMITED Director 2010-01-01 CURRENT 2007-02-13 Active
LAURENCE WARREN FINGER DEVONSHIRE REGISTRARS LIMITED Director 2008-01-15 CURRENT 1993-04-13 Active - Proposal to Strike off
LAURENCE WARREN FINGER SRLV FINANCIAL SERVICES LIMITED Director 2002-03-04 CURRENT 2001-03-05 Dissolved 2015-07-21
LAURENCE WARREN FINGER SRLV LIMITED Director 2001-09-24 CURRENT 2001-09-24 Dissolved 2017-11-14
LAURENCE WARREN FINGER TAXCO LTD Director 1999-09-10 CURRENT 1999-09-10 Active - Proposal to Strike off
LAURENCE WARREN FINGER SRLV EMPLOYMENT SERVICES LIMITED Director 1999-01-26 CURRENT 1999-01-26 Dissolved 2016-06-21
RICHARD BARRY ROSENBERG NB42 LIMITED Director 2014-03-31 CURRENT 2011-03-14 Liquidation
RICHARD BARRY ROSENBERG RR 42 LIMITED Director 2014-03-20 CURRENT 2014-03-20 Liquidation
RICHARD BARRY ROSENBERG EEH VENTURES 2014 LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-03-01
RICHARD BARRY ROSENBERG THE TEENAGE TRUST (TRADING) LIMITED Director 2014-02-03 CURRENT 1992-02-26 Active
RICHARD BARRY ROSENBERG SRLV CHISWICK LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-11-07
RICHARD BARRY ROSENBERG RIPPLES ADVANCE SOLUTIONS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-10-28
RICHARD BARRY ROSENBERG BOND STREET REGISTRARS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2017-07-12
RICHARD BARRY ROSENBERG RIPPLES HOMELAND SECURITY GROUP LIMITED Director 2012-03-07 CURRENT 2010-11-08 Active - Proposal to Strike off
RICHARD BARRY ROSENBERG SRLV TRUSTEES LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
RICHARD BARRY ROSENBERG RR 89 LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
RICHARD BARRY ROSENBERG EARL OF SANDWICH (NO 1) PLC Director 2011-04-21 CURRENT 2011-02-07 Dissolved 2014-03-11
RICHARD BARRY ROSENBERG GREENBACK TOURING LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
RICHARD BARRY ROSENBERG WILLIAMS JEFFERY BARBER LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
RICHARD BARRY ROSENBERG WARHOL LIMITED Director 2009-02-20 CURRENT 2008-07-07 Dissolved 2015-07-21
RICHARD BARRY ROSENBERG DEVONSHIRE REGISTRARS LIMITED Director 2003-12-10 CURRENT 1993-04-13 Active - Proposal to Strike off
RICHARD BARRY ROSENBERG TEENAGE CANCER TRUST Director 2003-11-18 CURRENT 1997-04-10 Active
RICHARD BARRY ROSENBERG SRLV FINANCIAL SERVICES LIMITED Director 2002-03-01 CURRENT 2001-03-05 Dissolved 2015-07-21
RICHARD BARRY ROSENBERG SRLV LIMITED Director 2001-09-24 CURRENT 2001-09-24 Dissolved 2017-11-14
RICHARD BARRY ROSENBERG 17 BROMPTON SQUARE LIMITED Director 2001-03-29 CURRENT 1999-05-10 Active
RICHARD BARRY ROSENBERG SRLV EMPLOYMENT SERVICES LIMITED Director 1999-01-26 CURRENT 1999-01-26 Dissolved 2016-06-21
RICHARD BARRY ROSENBERG SOUNDSTYLE LIMITED Director 1993-10-20 CURRENT 1982-07-26 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-014.70DECLARATION OF SOLVENCY
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC VOULTERS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINANAN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LUTFY OSSMAN
2015-01-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0115/11/14 FULL LIST
2014-05-14DISS40DISS40 (DISS40(SOAD))
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0115/11/13 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC VOULTERS / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINANAN / 13/05/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRY ROSENBERG / 13/05/2014
2014-05-13AP01DIRECTOR APPOINTED MR LAURENCE WARREN FINGER
2014-05-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-11GAZ1FIRST GAZETTE
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY SUZANA VUKSANOVIC
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-12-04AR0115/11/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MERYL ROSENBERG
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FINGER
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE FINGER
2012-10-09AP01DIRECTOR APPOINTED MR LUTFY OSSMAN
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-16AR0115/11/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-29AR0115/11/10 FULL LIST
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-05-24AP03SECRETARY APPOINTED SUZANA VUKSANOVIC
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE ALDERSON
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-08AR0115/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VOULTERS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINANAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL NINA ROSENBERG / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY RUTH FINGER / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WARREN FINGER / 30/11/2009
2009-05-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / LORRAINE MORTON / 26/04/2008
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-23363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW SECRETARY APPOINTED
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-02-23288cSECRETARY'S PARTICULARS CHANGED
2003-11-25363aRETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288bSECRETARY RESIGNED
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2002-11-25363aRETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PORTLAND REGISTRARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-19
Notices to Creditors2015-11-30
Resolutions for Winding-up2015-11-30
Appointment of Liquidators2015-11-30
Proposal to Strike Off2014-03-11
Fines / Sanctions
No fines or sanctions have been issued against PORTLAND REGISTRARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTLAND REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTLAND REGISTRARS LIMITED

Intangible Assets
Patents
We have not found any records of PORTLAND REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTLAND REGISTRARS LIMITED
Trademarks
We have not found any records of PORTLAND REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTLAND REGISTRARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PORTLAND REGISTRARS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PORTLAND REGISTRARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPORTLAND REGISTRARS LIMITEDEvent Date2016-12-14
The Company was placed into Members Voluntary Liquidation on 17 November 2015 and on the same date, Gerald Maurice Krasner (IP No 5532) and Gillian Margaret Sayburn (IP No 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG on 18 January 2017 at 10.30 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeNotices to Creditors
Defending partyPORTLAND REGISTRARS LIMITEDEvent Date2015-11-24
The Company was placed into Members Voluntary Liquidation on 17 November 2015 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a distribution to creditors. Creditors of the Company are required on or before the 18 February 2016 to prove their debts by sending to Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditors who has not proved his debt before 18 February 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators be distributed to shareholders absolutely. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPORTLAND REGISTRARS LIMITEDEvent Date2015-11-17
At a General Meeting of the Members of Portland Registrars Limited held on 17 November 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPORTLAND REGISTRARS LIMITEDEvent Date2015-11-17
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeProposal to Strike Off
Defending partyPORTLAND REGISTRARS LIMITEDEvent Date2014-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTLAND REGISTRARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTLAND REGISTRARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.