Company NamePorchways (Lofts) Ltd
DirectorsSam Clutterbuck and Caroline Wakelin
Company StatusDissolved
Company Number02328244
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)
Previous NamePorchways (Southern) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSam Clutterbuck
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(14 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address39 Ruskin Avenue
Waltham Abbey
Essex
EN9 3BP
Director NameCaroline Wakelin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2004(15 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address59 Windsor Drive
East Barnet
Hertfordshire
EN4 8UD
Secretary NameCaroline Wakelin
NationalityBritish
StatusCurrent
Appointed07 March 2004(15 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address59 Windsor Drive
East Barnet
Hertfordshire
EN4 8UD
Director NameMr Jack Miller
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2004)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Osborne Road
Little Heath
Potters Bar
Hertfordshire
EN6 1SD
Director NamePhilippa Miller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2004)
RoleSecretary
Correspondence AddressThe Old School House
22 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NamePhilippa Miller
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2004)
RoleCompany Director
Correspondence AddressThe Old School House
22 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameCaroline Wakelin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(13 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 May 2002)
RoleAdministrator
Correspondence Address59 Windsor Drive
East Barnet
Hertfordshire
EN4 8UD
Director NameMark Bull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address191 Abbot Weld
Harlow
Essex
CM18 6TN
Director NameMark Starkes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 March 2005)
RoleCompany Director
Correspondence Address19 Jacksons Drive
Cheshunt
Hertfordshire
EN7 6HN

Location

Registered AddressC/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,471
Cash£2,651
Current Liabilities£108,159

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2007Dissolved (1 page)
4 May 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2006Appointment of a voluntary liquidator (1 page)
20 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2006Statement of affairs (4 pages)
15 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page)
20 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
31 May 2005Director resigned (1 page)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Return made up to 31/03/04; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 June 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 August 2001Return made up to 31/03/01; full list of members; amend (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 March 2001Accounts made up to 31 December 2000 (2 pages)
5 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts made up to 31 March 2000 (2 pages)
22 May 2000Company name changed porchways (southern) LIMITED\certificate issued on 23/05/00 (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 May 1999Director's particulars changed (1 page)
2 May 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts made up to 31 March 1999 (2 pages)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Accounts made up to 31 March 1998 (2 pages)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Accounts made up to 31 March 1997 (2 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1996Accounts made up to 31 March 1996 (2 pages)
14 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 February 1996Accounts made up to 31 March 1995 (2 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1988Incorporation (15 pages)