Company NamePledgeport Limited
Company StatusDissolved
Company Number01463836
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Howard Webby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(11 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 13 December 2022)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressLavendar Lodge
Dunny Lane, Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Director NameMrs Jacqueline Webby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(11 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 13 December 2022)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Lane Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
Secretary NameMrs Jacqueline Webby
NationalityBritish
StatusClosed
Appointed18 June 1991(11 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Lane Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD

Location

Registered AddressLavender Lodge Dunny Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChipperfield
WardBovingdon, Flaunden and Chipperfield

Financials

Year2013
Net Worth-£77,828
Cash£230,650
Current Liabilities£70,223

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 October 1989Delivered on: 7 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarantee for sterling pounds 17250 dated 27.9.89 in favour of civil aviation authority.
Particulars: The sum of sterling pounds 2250. and interest to the held by the bank on account no: 47031697.
Outstanding
27 October 1989Delivered on: 7 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to guarantee for sterling pounds 17250 dated 27.9.89 in favour of civil aviation authority.
Particulars: The sum of £15,000 and interest to be held by the bank on account no: 5642779 (please see form 395).
Outstanding
21 October 1988Delivered on: 3 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 27.9.88 for £15539. to civil aviation authority in respect of air travel organisers licence. On any account whatsoever.
Particulars: The sum of sterling pounds 15000 tog with interest. Account number 05642779 (please see form 395).
Outstanding
21 October 1988Delivered on: 3 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances. Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 27.9.88 for sterling pounds 15539.00 to civil aviation authority in respect of air travel organisers licence.
Particulars: The sum of sterling pounds 539-00. tog: with interest accrued. Account numbered 47031697. (please see form 395).
Outstanding
29 April 1988Delivered on: 20 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company on any account held by national westminister bank PLC.
Outstanding
14 November 1986Delivered on: 1 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Over credit balances charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond to civil aviation authority dated 14-11-86 for sterling pounds 13,785.
Particulars: The sum of sterling pounds 14,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
23 August 2022Application to strike the company off the register (2 pages)
4 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 June 2018Unaudited abridged accounts made up to 30 April 2018 (12 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
2 June 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
2 June 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 44,000
(6 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 44,000
(6 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
8 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44,000
(5 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44,000
(5 pages)
14 July 2014Accounts for a small company made up to 30 April 2014 (8 pages)
14 July 2014Accounts for a small company made up to 30 April 2014 (8 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 44,000
(5 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 44,000
(5 pages)
22 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1V 2AR on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1V 2AR on 22 May 2014 (1 page)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 July 2013Accounts for a small company made up to 30 April 2013 (8 pages)
12 July 2013Accounts for a small company made up to 30 April 2013 (8 pages)
14 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
14 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 June 2011Accounts for a small company made up to 30 April 2011 (8 pages)
29 July 2010Director's details changed for Mrs Jacqueline Webby on 31 December 2009 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Howard Webby on 31 December 2009 (2 pages)
29 July 2010Director's details changed for Mr Howard Webby on 31 December 2009 (2 pages)
29 July 2010Director's details changed for Mrs Jacqueline Webby on 31 December 2009 (2 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a small company made up to 30 April 2010 (8 pages)
6 July 2010Accounts for a small company made up to 30 April 2010 (8 pages)
12 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
12 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
3 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
3 July 2008Return made up to 18/06/08; full list of members (7 pages)
3 July 2008Return made up to 18/06/08; full list of members (7 pages)
3 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 June 2007Accounts for a small company made up to 30 April 2007 (6 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
3 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
7 July 2005Return made up to 18/06/05; full list of members (7 pages)
18 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 June 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
21 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
16 June 2003Return made up to 18/06/03; full list of members (7 pages)
16 June 2003Return made up to 18/06/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
27 June 2001Return made up to 18/06/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 March 2000 (9 pages)
13 June 2000Full accounts made up to 31 March 2000 (9 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Return made up to 18/06/99; full list of members (6 pages)
18 June 1999Return made up to 18/06/99; full list of members (6 pages)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1997Return made up to 18/06/97; change of members (6 pages)
19 August 1997Return made up to 18/06/97; change of members (6 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1996Return made up to 18/06/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 18/06/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (9 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)
11 July 1995Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 18/06/95; no change of members (4 pages)
28 June 1995Return made up to 18/06/95; no change of members (4 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
20 May 1988Particulars of mortgage/charge (3 pages)
1 December 1986Particulars of mortgage/charge (3 pages)
1 December 1986Particulars of mortgage/charge (3 pages)