Company NamePortfolio Resources Limited
Company StatusDissolved
Company Number01824433
CategoryPrivate Limited Company
Incorporation Date13 June 1984(39 years, 9 months ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(14 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 30 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M Heath Park Gardens
18 Templewood Avenue
London
N3 7XD
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusClosed
Appointed31 July 1998(14 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed14 April 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed14 April 1992(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 1992)
Correspondence Address1 Athol Street
Douglas
Isle Of Man
Isle Man
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£518,063
Cash£546,882
Current Liabilities£83,027

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
30 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
1 May 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 1 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
13 March 2012INSOLVENCY:secretary of state's release of liquidator (1 page)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 1 April 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
4 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-02
(1 page)
11 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2008Declaration of solvency (3 pages)
11 April 2008Declaration of solvency (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 66 wigmore street london W1U 2SB (1 page)
11 April 2008Registered office changed on 11/04/2008 from 66 wigmore street london W1U 2SB (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
16 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
19 July 2007Accounts for a small company made up to 24 March 2006 (6 pages)
19 July 2007Accounts for a small company made up to 24 March 2006 (6 pages)
22 May 2007Return made up to 14/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2007Return made up to 14/04/07; full list of members (6 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
20 April 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
20 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 24 March 2005 (5 pages)
25 January 2006Accounts for a small company made up to 24 March 2005 (5 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (5 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (5 pages)
14 December 2004Return made up to 14/04/04; full list of members; amend (5 pages)
14 December 2004Return made up to 14/04/04; full list of members; amend (5 pages)
7 May 2004Return made up to 14/04/04; full list of members (6 pages)
7 May 2004Return made up to 14/04/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 24 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 24 March 2003 (6 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
2 May 2003Return made up to 14/04/03; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (7 pages)
26 February 2003Particulars of mortgage/charge (7 pages)
26 January 2003Accounts for a small company made up to 24 March 2002 (5 pages)
26 January 2003Accounts for a small company made up to 24 March 2002 (5 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
22 April 2002Return made up to 14/04/02; full list of members (6 pages)
21 January 2002Accounts for a small company made up to 24 March 2001 (5 pages)
21 January 2002Accounts for a small company made up to 24 March 2001 (5 pages)
9 May 2001Return made up to 14/04/01; full list of members (6 pages)
9 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
10 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 14/04/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 24 March 1999 (5 pages)
3 June 1999Return made up to 14/04/99; no change of members (5 pages)
3 June 1999Return made up to 14/04/99; no change of members (5 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 24 March 1998 (5 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (3 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (3 pages)
10 May 1998Return made up to 14/04/98; no change of members (8 pages)
10 May 1998Return made up to 14/04/98; no change of members (8 pages)
21 January 1998Accounts for a small company made up to 24 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 24 March 1997 (5 pages)
13 June 1997Return made up to 14/04/97; full list of members (10 pages)
13 June 1997Return made up to 14/04/97; full list of members (10 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (5 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (5 pages)
11 April 1997Accounts for a small company made up to 6 March 1996 (5 pages)
24 March 1997Accounting reference date extended from 28/02/97 to 24/03/97 (1 page)
24 March 1997Accounting reference date extended from 28/02/97 to 24/03/97 (1 page)
16 May 1996Return made up to 14/04/96; no change of members (4 pages)
16 May 1996Return made up to 14/04/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
27 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
20 March 1996Particulars of mortgage/charge (7 pages)
20 March 1996Particulars of mortgage/charge (7 pages)
5 September 1995Return made up to 14/04/95; full list of members (9 pages)
5 September 1995Return made up to 14/04/95; full list of members (12 pages)
9 April 1995Accounts for a small company made up to 28 February 1994 (5 pages)
9 April 1995Accounts for a small company made up to 28 February 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 June 1984Incorporation (48 pages)
13 June 1984Incorporation (48 pages)