Company NamePortus Consulting (Leamington) Limited
Company StatusDissolved
Company Number04860908
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(15 years, 10 months after company formation)
Appointment Duration9 months (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alexander Michael Vickers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(15 years, 10 months after company formation)
Appointment Duration9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed02 October 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2020)
Correspondence AddressThe Aon Centre Leadenhall Street
London
EC3V 4AN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Stuart James Gray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleBenefit Consultant
Country of ResidenceEngland
Correspondence Address3 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKathleen Jane Gray
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 The Courtyard
Timothys Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Director NameMr Stephen Denis Byrne
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2017(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr David Charles Battle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2018(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteportusconsulting.co.uk
Email address[email protected]
Telephone01582 072583
Telephone regionLuton

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

411.1k at £1Portus Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,920

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
21 August 2019Appointment of Mr Alistair Patrick Boyd as a director on 21 June 2019 (2 pages)
21 August 2019Appointment of Alexander Michael Vickers as a director on 21 June 2019 (2 pages)
21 August 2019Termination of appointment of David Charles Battle as a director on 21 June 2019 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
4 July 2019Statement by Directors (1 page)
4 July 2019Solvency Statement dated 20/06/19 (1 page)
4 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2019Statement of capital on 4 July 2019
  • GBP 1
(3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
26 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 August 2018Change of details for Aon Consulting (Warwick) Limited as a person with significant control on 17 November 2017 (2 pages)
14 August 2018Change of details for Portus Consulting Limited as a person with significant control on 26 March 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
3 April 2018Termination of appointment of Stephen Denis Byrne as a director on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Christopher Lee Asher as a director on 1 April 2018 (2 pages)
27 March 2018Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 27 March 2018 (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 December 2017Registered office address changed from C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 4 December 2017 (1 page)
4 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 December 2017Registered office address changed from C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 4 December 2017 (1 page)
18 October 2017Cessation of Stuart James Gray as a person with significant control on 2 October 2017 (1 page)
18 October 2017Cessation of Stuart James Gray as a person with significant control on 2 October 2017 (1 page)
18 October 2017Appointment of Cosec 2000 Limited as a secretary on 2 October 2017 (2 pages)
18 October 2017Notification of Aon Consulting (Warwick) Limited as a person with significant control on 6 April 2016 (1 page)
18 October 2017Appointment of Cosec 2000 Limited as a secretary on 2 October 2017 (2 pages)
18 October 2017Notification of Aon Consulting (Warwick) Limited as a person with significant control on 6 April 2016 (1 page)
16 October 2017Appointment of Mr Stephen Denis Byrne as a director on 2 October 2017 (2 pages)
16 October 2017Termination of appointment of Stuart James Gray as a director on 2 October 2017 (1 page)
16 October 2017Appointment of Mr David Charles Battle as a director on 2 October 2017 (2 pages)
16 October 2017Termination of appointment of Kathleen Jane Gray as a secretary on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Stuart James Gray as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Kathleen Jane Gray as a secretary on 2 October 2017 (1 page)
16 October 2017Appointment of Mr Stephen Denis Byrne as a director on 2 October 2017 (2 pages)
16 October 2017Appointment of Mr David Charles Battle as a director on 2 October 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 411,065
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 411,065
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 411,065
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Registered office address changed from C/O Accountax Services Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Accountax Services Ltd 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to C/O Grenfell James Associates Limited 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 10 September 2014 (1 page)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 411,065
(3 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 411,065
(3 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 411,065
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 411,065
(3 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 411,065
(3 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 411,065
(3 pages)
5 June 2013Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 5 June 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG on 12 April 2011 (1 page)
14 September 2010Director's details changed for Stuart James Gray on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Stuart James Gray on 8 August 2010 (2 pages)
14 September 2010Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page)
14 September 2010Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page)
14 September 2010Director's details changed for Stuart James Gray on 8 August 2010 (2 pages)
14 September 2010Secretary's details changed for Kathleen Jane Gray on 8 August 2010 (1 page)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Director's change of particulars / stuart gray / 01/07/2008 (1 page)
10 September 2008Return made up to 08/08/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / kathleen gray / 01/07/2008 (1 page)
10 September 2008Return made up to 08/08/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / kathleen gray / 01/07/2008 (1 page)
10 September 2008Director's change of particulars / stuart gray / 01/07/2008 (1 page)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
24 August 2006Return made up to 08/08/06; full list of members (2 pages)
24 August 2006Return made up to 08/08/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 08/08/04; full list of members (6 pages)
8 September 2004Return made up to 08/08/04; full list of members (6 pages)
22 January 2004Ad 04/11/03--------- £ si 411064@1=411064 £ ic 1/411065 (2 pages)
22 January 2004Ad 04/11/03--------- £ si 411064@1=411064 £ ic 1/411065 (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 16 saint john street london EC1M 4NT (1 page)
3 September 2003Registered office changed on 03/09/03 from: 16 saint john street london EC1M 4NT (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
8 August 2003Incorporation (14 pages)
8 August 2003Incorporation (14 pages)