Company NamePortworth Limited
Company StatusDissolved
Company Number02707726
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Gordon Allen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 year after company formation)
Appointment Duration31 years
RoleConstruction Manager
Correspondence Address6 Carter Road
London
SW19 2DQ
Director NameNicholas Orlande
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 year after company formation)
Appointment Duration31 years
RoleConstruction Manager
Correspondence Address11 Grayling Square
Bethnal Green
London
E2 7AL
Secretary NameNicholas Orlande
NationalityBritish
StatusCurrent
Appointed16 April 1993(1 year after company formation)
Appointment Duration31 years
RoleConstruction Manager
Correspondence Address11 Grayling Square
Bethnal Green
London
E2 7AL
Director NameRobert John Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleConstruction Manager
Correspondence Address74 Overcliffe Road
London
SE13 7UA
Director NameManfred Conrad Schumacher
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleConstruction Manager
Correspondence Address17 Crescent Way
London
SE4 1QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,448
Cash£490
Current Liabilities£199,075

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2006Liquidators statement of receipts and payments (6 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Statement of affairs (5 pages)
26 November 2004Appointment of a voluntary liquidator (1 page)
17 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2004Registered office changed on 04/11/04 from: landsdowne house 250 city road london EC1V 2QZ (1 page)
13 May 2004Return made up to 16/04/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 16/04/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 16/04/02; full list of members (7 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2000Director resigned (1 page)
4 July 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2000£ ic 100/75 30/03/00 £ sr 25@1=25 (1 page)
17 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Registered office changed on 13/05/99 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
13 May 1999Return made up to 16/04/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 June 1998Return made up to 16/04/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 March 1997 (13 pages)
22 May 1997Return made up to 16/04/97; no change of members (4 pages)
27 August 1996Full accounts made up to 31 March 1996 (14 pages)
22 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 April 1995Return made up to 16/04/95; no change of members (4 pages)
16 April 1992Incorporation (15 pages)