Epsom Downs
Surrey
KT18 5UA
Director Name | Mr Paul Graham Williams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cumberland Way Wokingham Berkshire RG41 3AY |
Director Name | Mr Gerald Keith Maskery |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 25 June 2015) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Snowdrop Way Bisley Woking Surrey GU24 9BL |
Director Name | Mr Trevor Norman Phillips |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 June 2015) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Weyhill Gardens Weyhill Andover Hampshire SP11 0QU |
Secretary Name | Mr Paul Graham Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cumberland Way Wokingham Berkshire RG41 3AY |
Director Name | Mr John Michael Carpenter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 25 June 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 69 Church Street Boughton Monchelsea Maidstone Kent ME17 4HN |
Secretary Name | Mr Paul Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cumberland Way Wokingham Berkshire RG41 3AY |
Director Name | John Michael Carpenter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 January 1997) |
Role | Project Manager |
Correspondence Address | 7 Dorset Way Maidstone Kent ME15 7EL |
Director Name | Mr Robert David Hewitt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Harehill Close Pyrford Woking Surrey GU22 8UH |
Secretary Name | Mr Robert David Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Harehill Close Pyrford Woking Surrey GU22 8UH |
Director Name | John Michael Carpenter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2000) |
Role | Project Manager |
Correspondence Address | 7 Dorset Way Maidstone Kent ME15 7EL |
Secretary Name | Sarah Louise Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Annes Cottage Chequers Lane Eversley Cross Hampshire RG27 0NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.portal-centres.com |
---|
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,532,433 |
Net Worth | -£137,022 |
Cash | £245,328 |
Current Liabilities | £4,036,018 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
25 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
25 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 4 March 2015 (4 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (4 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (4 pages) |
25 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (4 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 4 March 2015 (4 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 13 March 2015 (4 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (4 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (10 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 4 March 2014 (10 pages) |
5 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
5 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
11 October 2012 | Administrator's progress report to 9 September 2012 (7 pages) |
11 October 2012 | Administrator's progress report to 9 September 2012 (7 pages) |
11 October 2012 | Administrator's progress report to 9 September 2012 (7 pages) |
10 April 2012 | Administrator's progress report to 9 March 2012 (7 pages) |
10 April 2012 | Administrator's progress report to 9 March 2012 (7 pages) |
10 April 2012 | Administrator's progress report to 9 March 2012 (7 pages) |
15 September 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
15 September 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
15 September 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
13 September 2011 | Notice of extension of period of Administration (3 pages) |
13 September 2011 | Notice of extension of period of Administration (3 pages) |
24 August 2011 | Administrator's progress report to 9 March 2011 (2 pages) |
24 August 2011 | Administrator's progress report to 9 March 2011 (2 pages) |
24 August 2011 | Administrator's progress report to 9 March 2011 (2 pages) |
21 July 2011 | Administrator's progress report to 9 September 2010 (2 pages) |
21 July 2011 | Administrator's progress report to 9 March 2010 (2 pages) |
21 July 2011 | Administrator's progress report to 9 March 2010 (2 pages) |
21 July 2011 | Administrator's progress report to 9 March 2010 (2 pages) |
21 July 2011 | Administrator's progress report to 9 September 2010 (2 pages) |
21 July 2011 | Administrator's progress report to 9 September 2010 (2 pages) |
13 July 2011 | Notice of extension of period of Administration (3 pages) |
13 July 2011 | Notice of extension of period of Administration (4 pages) |
13 July 2011 | Notice of extension of period of Administration (4 pages) |
13 July 2011 | Notice of extension of period of Administration (3 pages) |
21 September 2009 | Administrator's progress report to 9 September 2009 (8 pages) |
21 September 2009 | Administrator's progress report to 9 September 2009 (8 pages) |
21 September 2009 | Administrator's progress report to 9 September 2009 (8 pages) |
1 May 2009 | Administrator's progress report to 9 March 2009 (8 pages) |
1 May 2009 | Administrator's progress report to 9 March 2009 (8 pages) |
1 May 2009 | Administrator's progress report to 9 March 2009 (8 pages) |
14 March 2009 | Notice of extension of period of Administration (1 page) |
14 March 2009 | Notice of extension of period of Administration (1 page) |
9 October 2008 | Administrator's progress report to 9 September 2008 (7 pages) |
9 October 2008 | Administrator's progress report to 9 September 2008 (7 pages) |
9 October 2008 | Administrator's progress report to 9 September 2008 (7 pages) |
8 May 2008 | Statement of administrator's proposal (51 pages) |
8 May 2008 | Statement of administrator's proposal (51 pages) |
28 April 2008 | Appointment of an administrator (2 pages) |
28 April 2008 | Appointment of an administrator (2 pages) |
28 April 2008 | Statement of affairs with form 2.14B (23 pages) |
28 April 2008 | Statement of affairs with form 2.14B (23 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 67-69 high street bagshot surrey GU19 5AH (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 67-69 high street bagshot surrey GU19 5AH (1 page) |
26 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
26 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
11 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
11 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
2 August 2006 | £ nc 100000/150000 21/06/05 (1 page) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
2 August 2006 | £ nc 100000/150000 21/06/05 (1 page) |
2 August 2006 | Ad 21/06/05--------- £ si [email protected] (2 pages) |
2 August 2006 | Ad 21/06/05--------- £ si [email protected] (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
30 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (5 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2005 | £ ic 100000/78572 22/12/04 £ sr [email protected]=21428 (2 pages) |
5 January 2005 | £ ic 100000/78572 22/12/04 £ sr [email protected]=21428 (2 pages) |
22 December 2004 | Particulars of mortgage/charge (19 pages) |
22 December 2004 | Particulars of mortgage/charge (19 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 30/04/03; full list of members
|
4 July 2003 | Return made up to 30/04/03; full list of members
|
29 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
26 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
29 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
29 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 5 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 5 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
4 June 2001 | Return made up to 30/04/01; full list of members
|
4 June 2001 | Return made up to 30/04/01; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
1 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
2 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
20 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
20 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
5 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
5 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
2 June 1997 | Return made up to 30/04/97; full list of members (8 pages) |
10 March 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 March 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 February 1997 | Div 04/02/97 (1 page) |
25 February 1997 | Nc inc already adjusted 04/02/97 (1 page) |
25 February 1997 | Ad 04/02/97--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Ad 04/02/97--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
25 February 1997 | Div 04/02/97 (1 page) |
25 February 1997 | Nc inc already adjusted 04/02/97 (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Company name changed portal structures LIMITED\certificate issued on 24/02/97 (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | Company name changed portal structures LIMITED\certificate issued on 24/02/97 (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
19 February 1997 | Registered office changed on 19/02/97 from: c/o scott bonella tulya house 69 high street bagshot, surrey GU19 5AH (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: c/o scott bonella tulya house 69 high street bagshot, surrey GU19 5AH (1 page) |
10 February 1997 | Particulars of mortgage/charge (7 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (7 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
14 November 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
13 May 1996 | Incorporation (21 pages) |
13 May 1996 | Incorporation (21 pages) |