Company NamePortland Pensions Limited
Company StatusDissolved
Company Number02623654
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)
Previous NameAlternotice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(24 years after company formation)
Appointment Duration4 years, 6 months (closed 26 December 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NamePeter William Baverstock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 1992)
RoleGroup Pensions Manager
Correspondence Address3 Feversham Way
Taunton
Somerset
TA2 8SD
Director NameJohn Gartshore
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 06 July 2007)
RolePensions Manager
Correspondence AddressThe Homeleigh
Downside Road
Backwell
North Somerset
BS48 3DH
Director NamePhilip Symonds
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 06 July 2007)
RoleChartered Management Accountant
Correspondence Address74 Charlton Road
Keynsham
Bristol
BS31 2JE
Director NameJohn Leslie Jerram
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 05 December 1998)
RoleCompany Director
Correspondence Address7 Northfields Close
Lansdown
Bath
Avon
BA1 5TE
Secretary NamePhilip Symonds
NationalityBritish
StatusResigned
Appointed06 September 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 06 July 2007)
RoleAccountant
Correspondence Address74 Charlton Road
Keynsham
Bristol
BS31 2JE
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2007(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Littleworth Road
Esher
Surrey
KT10 9PD
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed06 July 2007(16 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMalcolm Terence Reynolds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trafalgar Way
Lichfield
Staffordshire
WS14 9FD
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jltgroup.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 June 2006Delivered on: 22 June 2006
Persons entitled: Country Estates Investments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £3,500,. see the mortgage charge document for full details.
Outstanding

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Liquidators' statement of receipts and payments to 12 September 2019 (15 pages)
26 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
30 April 2019Liquidators' statement of receipts and payments to 26 March 2019 (15 pages)
19 April 2018Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 19 April 2018 (2 pages)
17 April 2018Declaration of solvency (5 pages)
17 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(2 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Solvency Statement dated 09/10/17 (1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
3 November 2017Statement by Directors (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Statement of capital on 3 November 2017
  • GBP 1
(3 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
29 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
11 November 2016Satisfaction of charge 1 in full (4 pages)
7 November 2016Termination of appointment of Malcolm Terence Reynolds as a director on 19 October 2016 (1 page)
7 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
7 November 2016Termination of appointment of Malcolm Terence Reynolds as a director on 19 October 2016 (1 page)
7 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Appointment of Malcolm Terence Reynolds as a director (2 pages)
3 January 2013Appointment of Malcolm Terence Reynolds as a director (2 pages)
7 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Full accounts made up to 31 December 2011 (14 pages)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
1 August 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
7 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 June 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
8 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Return made up to 19/06/08; full list of members (4 pages)
11 July 2008Return made up to 19/06/08; full list of members (4 pages)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 27 osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 27 osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page)
19 July 2007New director appointed (1 page)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 July 2007Return made up to 25/06/07; no change of members (7 pages)
21 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
9 August 2005Return made up to 25/06/05; full list of members (7 pages)
9 August 2005Return made up to 25/06/05; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 25/06/00; full list of members (6 pages)
21 June 2000Return made up to 25/06/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Return made up to 25/06/99; no change of members (4 pages)
23 June 1999Return made up to 25/06/99; no change of members (4 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
8 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1997Return made up to 25/06/97; no change of members (4 pages)
30 June 1997Return made up to 25/06/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Return made up to 25/06/96; no change of members (12 pages)
27 June 1996Return made up to 25/06/96; no change of members (12 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1995Return made up to 25/06/95; full list of members (18 pages)
19 July 1995Return made up to 25/06/95; full list of members (18 pages)
20 September 1991Memorandum and Articles of Association (8 pages)
20 September 1991Memorandum and Articles of Association (8 pages)
16 September 1991Company name changed alternotice LIMITED\certificate issued on 17/09/91 (2 pages)
16 September 1991Company name changed alternotice LIMITED\certificate issued on 17/09/91 (2 pages)
12 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1991Incorporation (9 pages)
25 June 1991Incorporation (9 pages)