Company NamePortland Place Developments Limited
DirectorTrevor Michael Birchmore
Company StatusDissolved
Company Number01107410
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusCurrent
Appointed08 September 1992(19 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NamePhillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address17 Richards Place
London
Sw3

Location

Registered AddressFrogmore House
8 Manchester Square
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 1996Dissolved (1 page)
15 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
24 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Declaration of solvency (4 pages)
24 July 1995Appointment of a voluntary liquidator (2 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1995£ nc 200000/500000 29/06/95 (1 page)
4 July 1995Ad 29/06/95--------- £ si 256557@1=256557 £ ic 200000/456557 (2 pages)
6 June 1995Director resigned (2 pages)
24 April 1995Director's particulars changed (2 pages)