Knowle
Solihull
West Midlands
B93 9BA
Secretary Name | Mr Andrew Joseph Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(71 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 04 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Bodley Road New Malden Surrey KT3 5QE |
Director Name | Mr Peter Hanson Fox |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 55 Heather Lea Avenue Dore Sheffield South Yorkshire S17 3DL |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Mr Albert Bryan Morrall |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Mr Frank Spooner |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 11 Stubley Close Dronfield Woodhouse Sheffield South Yorkshire S18 5YH |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 63 Heath Croft Road Sutton Coldfield West Midlands B75 6RN |
Secretary Name | Ramon Harry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 60 Button Hill Ecclesall Sheffield Yorkshire S11 9HH |
Secretary Name | John Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(70 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Manchester Road Macclesfield Cheshire SK10 2EH |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Registered Address | Parkgate Works 17 Deer Park Road Merton London SW19 3XJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£263,416 |
Current Liabilities | £263,416 |
Latest Accounts | 31 December 2004 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 1998 | Delivered on: 7 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Beneficiaries(As Defined) Classification: Supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the senior finance documents or the mezzanine finance documents (as defined). 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. Outstanding |
---|---|
12 March 1998 | Delivered on: 30 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities on the debenture date or in the future due,owing or incurred from the company and all or any of the other companies named therein to the governor and company of the bank of scotland as security trustee for the beneficiaries (as defined) and to each of the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents (as defined). 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. Outstanding |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 17 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 February 1994 | Delivered on: 9 February 1994 Satisfied on: 12 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum of cash deposit. Particulars: The sum of £248,700 credited to account number/designation 14309869 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
10 December 1993 | Delivered on: 17 December 1993 Satisfied on: 17 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debneture (as defined). 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. Fully Satisfied |
21 December 1984 | Delivered on: 3 January 1985 Persons entitled: Williams & Glyns Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture 8/10/74. Particulars: All book & other debts. Fully Satisfied |
29 July 2014 | Restoration by order of the court (4 pages) |
---|---|
29 July 2014 | Restoration by order of the court (4 pages) |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2006 | Application for striking-off (1 page) |
2 February 2006 | Application for striking-off (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 24/04/05; no change of members (6 pages) |
28 June 2005 | Return made up to 24/04/05; no change of members (6 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
24 May 2004 | Return made up to 24/04/04; no change of members (7 pages) |
24 May 2004 | Return made up to 24/04/04; no change of members (7 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | Full accounts made up to 30 June 2002 (16 pages) |
17 January 2004 | Full accounts made up to 30 June 2002 (16 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU (1 page) |
27 November 2003 | Full accounts made up to 30 June 2001 (19 pages) |
27 November 2003 | Full accounts made up to 30 June 2001 (19 pages) |
12 August 2003 | Return made up to 24/04/03; full list of members (6 pages) |
12 August 2003 | Return made up to 24/04/03; full list of members (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
1 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
17 October 2001 | Return made up to 24/04/01; full list of members
|
17 October 2001 | Return made up to 24/04/01; full list of members
|
10 September 2001 | Registered office changed on 10/09/01 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
29 September 2000 | Full accounts made up to 30 June 2000 (19 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (19 pages) |
22 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
22 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
22 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
22 September 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2000 | Company name changed portobello fabrications LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed portobello fabrications LIMITED\certificate issued on 22/09/00 (2 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
8 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
3 April 2000 | Return made up to 24/04/99; full list of members
|
3 April 2000 | Return made up to 24/04/99; full list of members
|
19 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
12 November 1998 | Return made up to 24/04/98; no change of members (4 pages) |
12 November 1998 | Return made up to 24/04/98; no change of members (4 pages) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
7 October 1998 | Particulars of mortgage/charge (11 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
24 March 1998 | Nc inc already adjusted 09/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 09/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (9 pages) |
24 March 1998 | Resolutions
|
23 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (9 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
21 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Return made up to 24/04/97; full list of members
|
30 April 1997 | Return made up to 24/04/97; full list of members
|
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 24/04/96; no change of members (6 pages) |
14 May 1996 | Return made up to 24/04/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |