Company NameMajedie Portfolio Management Limited
Company StatusDissolved
Company Number02944000
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date4 October 2017 (6 years, 6 months ago)
Previous NameDe Facto 359 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Andrew John Adcock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr John William Marshall Barlow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusClosed
Appointed12 December 2000(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 04 October 2017)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Director NameWilliam Greaves Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressTemple House
Brill
Aylesbury
Buckinghamshire
HP18 9SX
Director NameSir John Kemp Barlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(2 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Director NameMr Richard Thomas Andrew Postlethwaite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Director NameMrs Susan Mary Symons
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 1995)
RoleInvestment Manager
Correspondence Address14 Ranelagh Avenue
London
SW6 3PJ
Director NameMark Henry Denman Barlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldridge Manor Stockwell Lane
Meadle
Aylesbury
Buckinghamshire
HP17 9UH
Director NameMichael John Bowman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1999)
RoleInvestment Manager
Correspondence Address50 Tradescant Drive
Meopham
Gravesend
Kent
DA13 0EF
Director NameJohn Arthur Bate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 1998)
RoleInvestment Manager
Correspondence Address209 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Robert Edwards Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Down
Little Warren Close
Guildford
Surrey
GU4 8PW
Director NameMrs Gillian Margaret Leates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Rosemary Cottages
Rosemary Lane Rosemary Gardens
London
SW14 7HD
Director NameHelen Bagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spencer Court
Spencer Place
London
N1 2AX
Director NameHenry Sackville Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressPO Box 10139
50704
Kuala Lumpur
Foreign
Malaysia
Director NameMr Richard John Mace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 501 Pacific Wharf
165 Rotherithe Street
London
SE16 5QF
Director NameMr William Hugh Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Canning Cross
London
SE5 8BH
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(16 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameBarlow Service Company Limited (Corporation)
StatusResigned
Appointed18 July 1994(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 2000)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7ZZ

Contact

Websitemajedie.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Majedie Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£34,304
Net Worth£161,748
Cash£257,176
Current Liabilities£95,429

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
21 February 2017Declaration of solvency (3 pages)
10 January 2017Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 More London Place London SE1 2AF on 10 January 2017 (2 pages)
10 January 2017Register inspection address has been changed to Eastgate House 40 Duke's Place London EC3A 7NH (2 pages)
10 January 2017Register(s) moved to registered inspection location Eastgate House 40 Duke's Place London EC3A 7NH (2 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-14
(1 page)
5 January 2017Appointment of a voluntary liquidator (2 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000
(6 pages)
27 June 2016Full accounts made up to 30 September 2015 (13 pages)
14 December 2015Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 1 Kings Arms Yard London EC2R 7AF on 14 December 2015 (1 page)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000,000
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
14 October 2014Amended full accounts made up to 30 September 2013 (9 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000,000
(4 pages)
24 June 2014Full accounts made up to 30 September 2013 (13 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
25 June 2013Full accounts made up to 30 September 2012 (13 pages)
8 August 2012Director's details changed for John William Marshall Barlow on 28 June 2012 (2 pages)
8 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 August 2012Secretary's details changed for Capita Sinclair Henderson Limited on 28 June 2012 (2 pages)
21 February 2012Full accounts made up to 30 September 2011 (13 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of John William Marshall Barlow as a director (3 pages)
1 July 2011Appointment of Mr Andrew John Adcock as a director (3 pages)
26 May 2011Full accounts made up to 30 September 2010 (13 pages)
19 May 2011Termination of appointment of Gerald Aherne as a director (1 page)
19 May 2011Termination of appointment of Richard Mace as a director (1 page)
2 September 2010Appointment of Mr Gerald Paul Aherne as a director (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
22 March 2010Full accounts made up to 30 September 2009 (9 pages)
15 March 2010Termination of appointment of Henry Barlow as a director (2 pages)
21 August 2009Appointment terminated director william baker (1 page)
27 July 2009Return made up to 29/06/09; full list of members (6 pages)
5 May 2009Full accounts made up to 30 September 2008 (9 pages)
30 March 2009Registered office changed on 30/03/2009 from 1 minster court mincing lane london EC3R 7ZZ (1 page)
2 March 2009Director appointed william hugh baker (2 pages)
15 December 2008Appointment terminated director gillian leates (1 page)
12 August 2008Return made up to 29/06/08; no change of members (6 pages)
18 April 2008Director appointed richard john mace (1 page)
11 April 2008Appointment terminated director robert clarke (1 page)
27 December 2007Full accounts made up to 30 September 2007 (9 pages)
31 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2007Full accounts made up to 30 September 2006 (9 pages)
21 July 2006Return made up to 29/06/06; full list of members (7 pages)
23 March 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2005Return made up to 29/06/05; full list of members (7 pages)
7 April 2005Full accounts made up to 30 September 2004 (10 pages)
30 July 2004Return made up to 29/06/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 September 2003 (9 pages)
17 July 2003Return made up to 29/06/03; full list of members (7 pages)
23 January 2003Full accounts made up to 30 September 2002 (10 pages)
15 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Full accounts made up to 30 September 2001 (10 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Director resigned (1 page)
9 January 2001Full accounts made up to 30 September 2000 (10 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
27 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
22 December 1999Full accounts made up to 30 September 1999 (9 pages)
4 November 1999Ad 29/10/99--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
3 November 1999Director resigned (1 page)
12 July 1999Return made up to 29/06/99; full list of members (9 pages)
21 January 1999Director resigned (1 page)
18 December 1998Full accounts made up to 30 September 1998 (9 pages)
10 September 1998Director resigned (1 page)
16 July 1998Return made up to 29/06/98; full list of members (10 pages)
15 June 1998Ad 09/06/98--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
29 January 1998Full accounts made up to 30 September 1997 (9 pages)
19 December 1997Auditor's resignation (1 page)
19 November 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
29 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1997Nc inc already adjusted 15/07/97 (1 page)
17 July 1997Return made up to 29/06/97; full list of members (8 pages)
14 May 1997Ad 27/03/97--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages)
10 January 1997Full accounts made up to 30 September 1996 (10 pages)
13 December 1996Director's particulars changed (1 page)
9 September 1996£ nc 250000/500000 03/09/96 (1 page)
9 September 1996Ad 03/09/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996Director resigned (2 pages)
1 August 1996Return made up to 29/06/96; change of members (8 pages)
12 January 1996Full accounts made up to 30 September 1995 (10 pages)
9 January 1996Ad 21/12/95--------- £ si 148998@1=148998 £ ic 100002/249000 (2 pages)
8 December 1995New director appointed (4 pages)
6 December 1994Ad 18/07/94--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
30 November 1994Ad 23/11/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 November 1994Nc inc already adjusted 23/11/94 (1 page)
30 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 September 1994New director appointed (4 pages)
7 August 1994Registered office changed on 07/08/94 from: plantation house 10/15 mincing lane london EC3M 3LS (1 page)
7 August 1994Director resigned (12 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 July 1994Company name changed\certificate issued on 26/07/94 (3 pages)
25 July 1994Secretary resigned (2 pages)
22 July 1994Accounting reference date notified as 30/09 (1 page)
22 July 1994Memorandum and Articles of Association (13 pages)
22 July 1994Registered office changed on 22/07/94 from: 10 snow hill london EC1A 2AL (1 page)
29 June 1994Incorporation (18 pages)