Company NameViaduct Portfolio Management Limited
Company StatusDissolved
Company Number00987688
CategoryPrivate Limited Company
Incorporation Date24 August 1970(53 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameACIS International Appointments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Douglas Smailes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(30 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(36 years, 4 months after company formation)
Appointment Duration9 years (closed 19 January 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusClosed
Appointed04 January 2007(36 years, 4 months after company formation)
Appointment Duration9 years (closed 19 January 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN
Director NameAllan Paul Newey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleEconomic Adviser
Correspondence AddressSundor 3 Newlands Close East
Hitchin
Hertfordshire
SG4 9AZ
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH
Director NameMichael John Statham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Heathside Gardens
Heathside Road
Woking
Surrey
GU22 7HR
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 March 2007)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2000)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2000)
RoleLondon Secretary
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Robert Lawrence Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(23 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 February 2001)
RoleInvestment Manager
Correspondence Address4 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameAlexander Francis Pace-Bonello
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address1 Fieldfares
London Colney
Hertfordshire
AL2 1SJ
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(27 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameDavid Anthony Turner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2001)
RoleAccountant
Correspondence Address68 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameAnthony James Guthrie
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2003)
RoleCompanies Secretary
Correspondence Address62 Puddingstone Drive
St. Albans
Hertfordshire
AL4 0GY
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(31 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Carlton House Terrace
London
SW1Y 5AN

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

25k at £1Stockade Investments
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015 (2 pages)
9 November 2015Solvency Statement dated 08/10/15 (1 page)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2015Statement of capital on 9 November 2015
  • GBP 2
(4 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 2
(4 pages)
9 November 2015Solvency Statement dated 08/10/15 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 25,000
(4 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014 (1 page)
18 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(4 pages)
18 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew William Hodges on 21 October 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
2 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009 (1 page)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (4 pages)
17 January 2007New secretary appointed;new director appointed (4 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 May 2006Return made up to 16/05/06; full list of members (3 pages)
31 May 2006Return made up to 16/05/06; full list of members (3 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 16/05/05; full list of members (3 pages)
27 June 2005Return made up to 16/05/05; full list of members (3 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
22 May 2003Return made up to 16/05/03; full list of members (3 pages)
22 May 2003Return made up to 16/05/03; full list of members (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
14 June 2002Return made up to 16/05/02; full list of members (7 pages)
27 December 2001New director appointed (7 pages)
27 December 2001New director appointed (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Return made up to 16/05/01; full list of members (7 pages)
1 June 2001Return made up to 16/05/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Full accounts made up to 31 December 1999 (13 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (1 page)
11 February 2000New secretary appointed (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 30 ely place london EC1N 6QP (1 page)
11 June 1999Registered office changed on 11/06/99 from: 30 ely place london EC1N 6QP (1 page)
8 June 1999Return made up to 30/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
8 June 1999Return made up to 30/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 December 1998 (9 pages)
8 April 1999Full accounts made up to 31 December 1998 (9 pages)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page)
8 December 1998Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page)
8 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Full accounts made up to 31 March 1997 (11 pages)
16 June 1997Return made up to 30/05/97; no change of members (5 pages)
16 June 1997Return made up to 30/05/97; no change of members (5 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
2 July 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 August 1970Certificate of incorporation (1 page)
24 August 1970Certificate of incorporation (1 page)