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

PORTFOLIO READING UK LIMITED

LONDON, E1 8NN,
Company Registration Number
06498733
Private Limited Company
Dissolved

Dissolved 2016-08-17

Company Overview

About Portfolio Reading Uk Ltd
PORTFOLIO READING UK LIMITED was founded on 2008-02-08 and had its registered office in London. The company was dissolved on the 2016-08-17 and is no longer trading or active.

Key Data
Company Name
PORTFOLIO READING UK LIMITED
 
Legal Registered Office
LONDON
E1 8NN
Other companies in EC2N
 
Previous Names
M&M PORTFOLIO (READING) LIMITED14/01/2015
M&M RETAIL FUND LIMITED02/02/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO READING UK LIMITED
The accountancy firm based at this address is GORDON LEIGHTON LIMITED
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 PORTFOLIO READING UK LIMITED

Current Directors
Officer Role Date Appointed
SHAUN ANTHONY COLLINS
Director 2013-10-31
PATRICK THOMAS MABRY
Director 2013-10-31
MARTIN PAUL SHEPPARD
Director 2008-02-08
JASON STRAMEL
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL SHEPPARD
Company Secretary 2008-02-08 2013-10-31
KEVIN DAVID MCGRATH
Director 2008-02-08 2013-10-31
RWL REGISTRARS LIMITED
Company Secretary 2008-02-08 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ANTHONY COLLINS APOLLO CREDIT MANAGEMENT INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
SHAUN ANTHONY COLLINS APOLLO INVESTMENT CONSULTING EUROPE LTD Director 2016-06-28 CURRENT 2016-06-28 Liquidation
SHAUN ANTHONY COLLINS UK NOBRAC LIMITED Director 2016-06-02 CURRENT 2015-10-26 Active - Proposal to Strike off
PATRICK THOMAS MABRY SUSSEX ROAD DEVELOPMENTS LTD Director 2018-06-05 CURRENT 2018-06-05 Active
PATRICK THOMAS MABRY HI (LONDON HEATHROW ARIEL) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (BRENT CROSS) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (EASTLEIGH) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (COVENTRY) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (BASILDON) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (STRATHCLYDE) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (LANCASTER) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (MAIDENHEAD) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (BIRMINGHAM M6 J7) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (IPSWICH) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (MILTON KEYNES) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (EDINBURGH) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (CARLISLE) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (LONDON HEATHROW M4 J4) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY CP HEATHROW Director 2015-12-17 CURRENT 2004-07-01 Liquidation
PATRICK THOMAS MABRY PENDIGO HOTELS LIMITED Director 2015-12-17 CURRENT 2000-02-21 Liquidation
PATRICK THOMAS MABRY RIBBON HOLDINGS LIMITED Director 2015-12-17 CURRENT 2003-01-13 Dissolved 2018-09-13
PATRICK THOMAS MABRY RIBBON FINANCE LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INTERMEDIATE NO.2 LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INVESTMENT LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INTERMEDIATE NO.3 LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INTERMEDIATE NO.1 LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INTERMEDIATE NO.4 LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY RIBBON INTERMEDIATE NO.5 LIMITED Director 2015-12-17 CURRENT 2013-05-03 Liquidation
PATRICK THOMAS MABRY HI FINANCE PROPERTIES LIMITED Director 2015-12-17 CURRENT 1997-05-01 Liquidation
PATRICK THOMAS MABRY HI UK LIMITED Director 2015-12-17 CURRENT 2001-05-30 Liquidation
PATRICK THOMAS MABRY KENSINGTON PH LIMITED Director 2015-12-17 CURRENT 2002-04-02 Liquidation
PATRICK THOMAS MABRY HI (CHESTER SOUTH) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (COLCHESTER) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (BIRMINGHAM CITY) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (REGENTS PARK) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (HIGH WYCOMBE) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY CENTRE HOTELS (CRANSTON) LIMITED Director 2015-12-17 CURRENT 1900-11-19 Liquidation
PATRICK THOMAS MABRY RIBBON HOLDINGS NO.2 LIMITED Director 2015-12-17 CURRENT 1977-01-21 Liquidation
PATRICK THOMAS MABRY LEASED HOTELS LIMITED Director 2015-12-17 CURRENT 1969-05-30 Liquidation
PATRICK THOMAS MABRY RIBBON HEALTH AND FITNESS LIMITED Director 2015-12-17 CURRENT 1980-08-04 Liquidation
PATRICK THOMAS MABRY HI GC LIMITED Director 2015-12-17 CURRENT 1987-11-05 Liquidation
PATRICK THOMAS MABRY SC HOTELS & HOLIDAYS LIMITED Director 2015-12-17 CURRENT 1941-08-20 Liquidation
PATRICK THOMAS MABRY RIBBON HOTELS GROUP (UK) LIMITED Director 2015-12-17 CURRENT 1962-03-29 Liquidation
PATRICK THOMAS MABRY RIBBON IG LIMITED Director 2015-12-17 CURRENT 1966-02-22 Liquidation
PATRICK THOMAS MABRY RIBBON HOTELS LIMITED Director 2015-12-17 CURRENT 1996-05-24 Liquidation
PATRICK THOMAS MABRY NAS COBALT NO.2 LIMITED Director 2015-12-17 CURRENT 2001-02-15 Liquidation
PATRICK THOMAS MABRY RIBBON HI LIMITED Director 2015-12-17 CURRENT 2001-02-15 Liquidation
PATRICK THOMAS MABRY HI (BRENTWOOD) LIMITED Director 2015-12-17 CURRENT 2003-03-26 Liquidation
PATRICK THOMAS MABRY HI (GUILDFORD) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (LEICESTER) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (NORWICH) LIMITED Director 2015-12-17 CURRENT 2003-04-02 Liquidation
PATRICK THOMAS MABRY HI (LONDON HEATHROW M4 J4) NO.2 LIMITED Director 2015-12-17 CURRENT 2004-07-08 Liquidation
PATRICK THOMAS MABRY ORKNEY GR LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
PATRICK THOMAS MABRY ORKNEY GR HOLDING LIMITED Director 2015-10-02 CURRENT 2015-10-02 Liquidation
PATRICK THOMAS MABRY ORKNEY UKCO LIMITED Director 2015-03-30 CURRENT 2015-03-30 Liquidation
MARTIN PAUL SHEPPARD ELLERN MEDE LAND LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active - Proposal to Strike off
MARTIN PAUL SHEPPARD SCF NUNEATON LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-05-10
MARTIN PAUL SHEPPARD M&M PORTFOLIO LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
MARTIN PAUL SHEPPARD ETCHINGHAM INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MARTIN PAUL SHEPPARD CONSTRUCTION NETWORK SERVICES LIMITED Director 2009-02-12 CURRENT 2009-02-12 Dissolved 2015-12-01

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
2016-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AW
2015-09-164.70DECLARATION OF SOLVENCY
2015-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-14RES15CHANGE OF NAME 06/01/2015
2015-01-14CERTNMCOMPANY NAME CHANGED M&M PORTFOLIO (READING) LIMITED CERTIFICATE ISSUED ON 14/01/15
2015-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-13GAZ1FIRST GAZETTE
2014-04-16AP01DIRECTOR APPOINTED SHAUN COLLINS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0108/02/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR JASON STRAMEL
2014-03-07AP01DIRECTOR APPOINTED MR PATRICK MABRY
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SHEPPARD
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 4 GRANGE AVENUE LONDON N20 8AD ENGLAND
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-28AR0108/02/13 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-04-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-16AR0108/02/12 FULL LIST
2012-02-02RES15CHANGE OF NAME 02/02/2012
2012-02-02CERTNMCOMPANY NAME CHANGED M&M RETAIL FUND LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 53 ETCHINGHAM PARK ROAD LONDON N3 2EB
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-15AR0108/02/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-16AR0108/02/10 FULL LIST
2010-02-16AD02SAIL ADDRESS CREATED
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12288bSECRETARY RESIGNED
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PORTFOLIO READING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-31
Appointment of Liquidators2015-09-10
Resolutions for Winding-up2015-09-10
Notices to Creditors2015-09-10
Fines / Sanctions
No fines or sanctions have been issued against PORTFOLIO READING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-23 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2012-03-23 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PORTFOLIO READING UK LIMITED

Intangible Assets
Patents
We have not found any records of PORTFOLIO READING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO READING UK LIMITED
Trademarks
We have not found any records of PORTFOLIO READING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO READING UK 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 PORTFOLIO READING UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PORTFOLIO READING UK 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 partyPORTFOLIO READING UK LIMITEDEvent Date2016-03-29
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 TypeAppointment of Liquidators
Defending partyPORTFOLIO READING UK LIMITEDEvent Date2015-09-03
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 TypeResolutions for Winding-up
Defending partyPORTFOLIO READING UK LIMITEDEvent Date2015-09-03
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 TypeNotices to Creditors
Defending partyPORTFOLIO READING UK LIMITEDEvent Date2015-09-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTFOLIO READING UK 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 PORTFOLIO READING UK 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.