Dissolved
Dissolved 2016-08-17
Company Information for PORTFOLIO READING UK LIMITED
LONDON, E1 8NN,
|
Company Registration Number
06498733
Private Limited Company
Dissolved Dissolved 2016-08-17 |
Company Name | ||||
---|---|---|---|---|
PORTFOLIO READING UK LIMITED | ||||
Legal Registered Office | ||||
LONDON E1 8NN Other companies in EC2N | ||||
Previous Names | ||||
|
Company Number | 06498733 | |
---|---|---|
Date formed | 2008-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-08-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 18:42:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN ANTHONY COLLINS |
||
PATRICK THOMAS MABRY |
||
MARTIN PAUL SHEPPARD |
||
JASON STRAMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PAUL SHEPPARD |
Company Secretary | ||
KEVIN DAVID MCGRATH |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APOLLO CREDIT MANAGEMENT INTERNATIONAL LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
APOLLO INVESTMENT CONSULTING EUROPE LTD | Director | 2016-06-28 | CURRENT | 2016-06-28 | Liquidation | |
UK NOBRAC LIMITED | Director | 2016-06-02 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
SUSSEX ROAD DEVELOPMENTS LTD | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
HI (LONDON HEATHROW ARIEL) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BRENT CROSS) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (EASTLEIGH) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (COVENTRY) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (BASILDON) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (STRATHCLYDE) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LANCASTER) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (MAIDENHEAD) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BIRMINGHAM M6 J7) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (IPSWICH) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (MILTON KEYNES) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (EDINBURGH) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (CARLISLE) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LONDON HEATHROW M4 J4) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
CP HEATHROW | Director | 2015-12-17 | CURRENT | 2004-07-01 | Liquidation | |
PENDIGO HOTELS LIMITED | Director | 2015-12-17 | CURRENT | 2000-02-21 | Liquidation | |
RIBBON HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 2003-01-13 | Dissolved 2018-09-13 | |
RIBBON FINANCE LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.2 LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INVESTMENT LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.3 LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.1 LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.4 LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.5 LIMITED | Director | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
HI FINANCE PROPERTIES LIMITED | Director | 2015-12-17 | CURRENT | 1997-05-01 | Liquidation | |
HI UK LIMITED | Director | 2015-12-17 | CURRENT | 2001-05-30 | Liquidation | |
KENSINGTON PH LIMITED | Director | 2015-12-17 | CURRENT | 2002-04-02 | Liquidation | |
HI (CHESTER SOUTH) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (COLCHESTER) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BIRMINGHAM CITY) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (REGENTS PARK) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (HIGH WYCOMBE) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
CENTRE HOTELS (CRANSTON) LIMITED | Director | 2015-12-17 | CURRENT | 1900-11-19 | Liquidation | |
RIBBON HOLDINGS NO.2 LIMITED | Director | 2015-12-17 | CURRENT | 1977-01-21 | Liquidation | |
LEASED HOTELS LIMITED | Director | 2015-12-17 | CURRENT | 1969-05-30 | Liquidation | |
RIBBON HEALTH AND FITNESS LIMITED | Director | 2015-12-17 | CURRENT | 1980-08-04 | Liquidation | |
HI GC LIMITED | Director | 2015-12-17 | CURRENT | 1987-11-05 | Liquidation | |
SC HOTELS & HOLIDAYS LIMITED | Director | 2015-12-17 | CURRENT | 1941-08-20 | Liquidation | |
RIBBON HOTELS GROUP (UK) LIMITED | Director | 2015-12-17 | CURRENT | 1962-03-29 | Liquidation | |
RIBBON IG LIMITED | Director | 2015-12-17 | CURRENT | 1966-02-22 | Liquidation | |
RIBBON HOTELS LIMITED | Director | 2015-12-17 | CURRENT | 1996-05-24 | Liquidation | |
NAS COBALT NO.2 LIMITED | Director | 2015-12-17 | CURRENT | 2001-02-15 | Liquidation | |
RIBBON HI LIMITED | Director | 2015-12-17 | CURRENT | 2001-02-15 | Liquidation | |
HI (BRENTWOOD) LIMITED | Director | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (GUILDFORD) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LEICESTER) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (NORWICH) LIMITED | Director | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LONDON HEATHROW M4 J4) NO.2 LIMITED | Director | 2015-12-17 | CURRENT | 2004-07-08 | Liquidation | |
ORKNEY GR LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
ORKNEY GR HOLDING LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
ORKNEY UKCO LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-30 | Liquidation | |
ELLERN MEDE LAND LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
SCF NUNEATON LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2016-05-10 | |
M&M PORTFOLIO LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
ETCHINGHAM INVESTMENTS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
CONSTRUCTION NETWORK SERVICES LIMITED | Director | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 06/01/2015 | |
CERTNM | COMPANY NAME CHANGED M&M PORTFOLIO (READING) LIMITED CERTIFICATE ISSUED ON 14/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED SHAUN COLLINS | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON STRAMEL | |
AP01 | DIRECTOR APPOINTED MR PATRICK MABRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN SHEPPARD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 4 GRANGE AVENUE LONDON N20 8AD ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CERTNM | COMPANY NAME CHANGED M&M RETAIL FUND LIMITED CERTIFICATE ISSUED ON 02/02/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 53 ETCHINGHAM PARK ROAD LONDON N3 2EB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 08/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 08/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-31 |
Appointment of Liquidators | 2015-09-10 |
Resolutions for Winding-up | 2015-09-10 |
Notices to Creditors | 2015-09-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY |
|
|
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 PORTFOLIO READING UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PORTFOLIO READING UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PORTFOLIO READING UK LIMITED | Event Date | 2016-03-29 |
Notice is hereby given that a final meeting of the members of Portfolio UK Limited will be held at 10.30am on 27 April 2016 at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 3 September 2015 Office Holder details: Robin Hamilton Davis, (IP No. 8800) and John Anthony Dickinson, (IP No. 9342) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN For further details contact: Joint Liquidators on Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Tel: 020 7309 3833. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORTFOLIO READING UK LIMITED | Event Date | 2015-09-03 |
Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : For further details contact: Robin Hamilton Davis and John Anthony Dickinson, Tel: 020 7309 3833, Email: danielle.bennett@cbw.co.uk Alternative contact: Danielle Bennett | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PORTFOLIO READING UK LIMITED | Event Date | 2015-09-03 |
At a General Meeting of the members of the above named Company, duly convened and held on 03 September 2015 , at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up, and are authorised to act jointly and severally. For further details contact: Robin Hamilton Davis and John Anthony Dickinson, Tel: 020 7309 3833, Email: danielle.bennett@cbw.co.uk Alternative contact: Danielle Bennett | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PORTFOLIO READING UK LIMITED | Event Date | 2015-09-03 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 12 October 2015 to send in their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Robin Hamilton Davis at 66 Prescot Street, London, E1 8NN and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 03 September 2015 Office Holder details: Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . For further details contact: Robin Hamilton Davis and John Anthony Dickinson, Tel: 020 7309 3833, Email: danielle.bennett@cbw.co.uk Alternative contact: Danielle Bennett | |||
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. |