Company NamePortucel (UK) Limited
DirectorLuis Manuel Ferreira Veiga Martins
Company StatusDissolved
Company Number02946896
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Previous NameInapa (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameLuis Manuel Ferreira Veiga Martins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 October 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressAv Miguel Torga A1a-3-D
Lisbon
Foreign
Secretary NameColin Victor Williams
NationalityBritish
StatusCurrent
Appointed05 March 2002(7 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressThe Spinney 46 Gatton Road
Reigate
Surrey
RH2 0HL
Director NameAnthony John Pearce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RolePaper Agent
Correspondence AddressApril Cottage
202 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5ED
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnthony John Pearce
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RolePaper Agent
Correspondence AddressApril Cottage
202 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5ED
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed08 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJose Eduardo Oliveira Silva
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed18 November 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1997)
RoleExport Sales Manager
Correspondence AddressQuinta Da Assecia 66
By De Palmela
Palmela 2950 Portugal
Foreign
Secretary NameJose Eduardo Oliveira Silva
NationalityPortuguese
StatusResigned
Appointed18 November 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1997)
RoleExport Sales Manager
Correspondence AddressQuinta Da Assecia 66
By De Palmela
Palmela 2950 Portugal
Foreign
Director NamePeter Erwin Penke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGermam
StatusResigned
Appointed06 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressQuileucru
Dormans Park
East Grinstead
West Sussex
RH19 2LS
Secretary NameAnthony John Pearce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RolePaper Agent
Correspondence AddressApril Cottage
202 Whyteleafe Road
Caterham On The Hill
Surrey
CR3 5ED
Director NameKim Christian Jokipii
Date of BirthMay 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed23 March 1998(3 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressTanglewood 27 Albury Road
Burwood Park
Walton On Thames
Surrey
KT12 5DT
Director NameJose Manuel Pinheiro De Sousa Byrne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityPortuguese
StatusResigned
Appointed21 December 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address13 Rua Imprensa Nacional
Lisbon
1250
Foreign
Director NameHenrique Manuel Leite De Sampaio Soares
Date of BirthJune 1940 (Born 83 years ago)
NationalityPortuguese
StatusResigned
Appointed19 January 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRua Dos Lusiadas
63 2e
Lisbon
1300
Foreign
Director NameJoao Da Costa Manuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed08 February 1999(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressRua Ivens
57-3 Esq
Lisboa
1200
Portugal

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£534,978
Net Worth£578,990
Cash£76,595
Current Liabilities£87,049

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2004Dissolved (1 page)
19 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 39 hendon lane finchley london N3 1RY (1 page)
8 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2003Declaration of solvency (3 pages)
8 July 2003Appointment of a voluntary liquidator (1 page)
15 April 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
14 January 2002Director resigned (1 page)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 August 2001Registered office changed on 17/08/01 from: torrington house 811 hiogh road finchley london N12 8JW (1 page)
24 July 2001Return made up to 08/07/01; full list of members (7 pages)
23 May 2001Director resigned (1 page)
28 December 2000Company name changed inapa (uk) LIMITED\certificate issued on 29/12/00 (2 pages)
14 September 2000Return made up to 08/07/00; no change of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Director resigned (1 page)
8 November 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Return made up to 08/07/99; full list of members (8 pages)
17 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (15 pages)
9 December 1998Director resigned (1 page)
19 August 1998Return made up to 08/07/98; no change of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 December 1996 (16 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
8 October 1997Return made up to 08/07/97; no change of members (4 pages)
27 August 1996Return made up to 08/07/96; full list of members (6 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
25 September 1995Return made up to 08/07/95; full list of members (6 pages)
5 June 1995Ad 06/04/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
8 July 1994Incorporation (12 pages)