Company NamePortrush Resourcing Limited
Company StatusDissolved
Company Number02831788
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamesApartsave Company Limited and Talisman Information Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(12 years after company formation)
Appointment Duration11 years, 7 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(23 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(23 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(23 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMichael Bernard Cook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 1999)
RoleRecruitment Consultant
Correspondence Address15 Perrers Road
Hammersmith
London
W6 0EY
Director NameSimon Andrew Coops
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence AddressThe Barn Hillside Gardens
Summerseat
Bury
Lancashire
BL9 5QH
Director NameJohn Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2005)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameIan Robert Hadfield
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1995)
RoleManagement Consultant
Correspondence Address71 Peel Street
Kensington
London
W8 7PB
Secretary NameJohn Gardner
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 2 days after company formation)
Appointment Duration11 years, 8 months (resigned 23 March 2005)
RoleRecruitment Consultant
Correspondence AddressHockley Barn
Latimer
Buckinghamshire
HP5 1AX
Director NameRuth Deborah Valenski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence Address23 Farm House Court
Bunns Lane
London
NW7 2EX
Director NameRichard John Casey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2002)
RoleRecruitment Consultant
Correspondence Address1 Gresham Court
Berkhamsted
Hertfordshire
HP4 3BB
Director NameRichard William Bourne-Arton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence Address55 Aldbourne Road
London
W12 0LW
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed28 June 1999(5 years, 12 months after company formation)
Appointment Duration6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleF.D
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitepenna.com
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

100 at £1Penna Executive Search LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 September 1995Delivered on: 15 September 1995
Satisfied on: 26 November 1997
Persons entitled: Spread Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as defined in the debenture dated 6TH september 1995.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1993Delivered on: 30 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 May 2011Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page)
9 May 2011Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 June 2009Return made up to 31/03/09; full list of members (3 pages)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Secretary resigned (2 pages)
8 April 2005Secretary resigned (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 April 2003Return made up to 31/03/03; full list of members (8 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
17 April 2002Return made up to 31/03/02; full list of members (8 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 October 2001Return made up to 25/06/01; full list of members (8 pages)
29 October 2001Return made up to 25/06/01; full list of members (8 pages)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9HH (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9HH (1 page)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Return made up to 25/06/00; full list of members (8 pages)
26 September 2000Return made up to 25/06/00; full list of members (8 pages)
26 September 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 30 June 1999 (8 pages)
21 June 2000Full accounts made up to 30 June 1999 (8 pages)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(8 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(8 pages)
22 March 1999Full accounts made up to 30 June 1998 (9 pages)
22 March 1999Full accounts made up to 30 June 1998 (9 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
24 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Full accounts made up to 30 June 1997 (11 pages)
16 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
18 March 1997Company name changed talisman information systems lim ited\certificate issued on 19/03/97 (2 pages)
18 March 1997Company name changed talisman information systems lim ited\certificate issued on 19/03/97 (2 pages)
2 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1995Particulars of mortgage/charge (12 pages)
15 September 1995Particulars of mortgage/charge (12 pages)
13 September 1995Full accounts made up to 30 June 1995 (15 pages)
13 September 1995Full accounts made up to 30 June 1995 (15 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Memorandum and Articles of Association (8 pages)
11 September 1995Auditor's resignation (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: portland house 4 great portland street london win 5AA (1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Memorandum and Articles of Association (8 pages)
11 September 1995Declaration of assistance for shares acquisition (8 pages)
11 September 1995Registered office changed on 11/09/95 from: portland house 4 great portland street london win 5AA (1 page)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1995Declaration of assistance for shares acquisition (8 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Auditor's resignation (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
21 August 1995Return made up to 30/06/95; no change of members (6 pages)
21 August 1995Return made up to 30/06/95; no change of members (6 pages)
21 August 1995Registered office changed on 21/08/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)