Company NamePorter Ticketing Holdings Limited
Company StatusDissolved
Company Number06204125
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamePorter Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Howard Thorpe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMartijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed28 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed25 May 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr David Mark Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sydney Road
London
N10 2LP
Director NameMr John Alexander Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 28 April 2009)
RoleChartered Accountant
Correspondence Address5b Portman Mansions Chiltern Street
London
W1U 5AH
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Ross James Bryan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMatthew James Ayres
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed31 July 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 July 2011)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.6m at £0.1Ticketus Holdings 5 LTD
100.00%
Ordinary
1 at £0.1Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£357,087
Cash£90
Current Liabilities£244,840

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (4 pages)
2 April 2015Application to strike the company off the register (4 pages)
19 March 2015Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page)
19 March 2015Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page)
13 January 2015Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium 30/05/2014
(2 pages)
19 June 2014Statement by directors (1 page)
19 June 2014Resolutions
  • RES13 ‐ Distribution declared 30/05/2014
(2 pages)
19 June 2014Resolutions
  • RES13 ‐ Distribution declared 30/05/2014
(2 pages)
19 June 2014Statement by directors (1 page)
19 June 2014Solvency statement dated 30/05/14 (1 page)
19 June 2014Solvency statement dated 30/05/14 (1 page)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1
(4 pages)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1
(4 pages)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium 30/05/2014
(2 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (6 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (6 pages)
5 March 2014Group of companies' accounts made up to 31 May 2013 (14 pages)
5 March 2014Group of companies' accounts made up to 31 May 2013 (14 pages)
29 August 2013Statement of capital on 29 August 2013
  • GBP 356,329.00
(4 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/08/2013
(3 pages)
29 August 2013Statement of capital on 29 August 2013
  • GBP 356,329.00
(4 pages)
29 August 2013Solvency statement dated 14/08/13 (1 page)
29 August 2013Solvency statement dated 14/08/13 (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 14/08/2013
(3 pages)
29 August 2013Statement by directors (1 page)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
14 August 2013Appointment of Matthew James Ayres as a director (2 pages)
14 August 2013Appointment of Matthew James Ayres as a director (2 pages)
6 August 2013Appointment of Martijn Christian Kleibergen as a director (2 pages)
6 August 2013Appointment of Martijn Christian Kleibergen as a director (2 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (13 pages)
8 May 2013Group of companies' accounts made up to 31 July 2012 (13 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
25 May 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
25 May 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (13 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (13 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Ross Bryan as a director (1 page)
1 May 2012Termination of appointment of Ross Bryan as a director (1 page)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Statement of company's objects (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 800,004.90
(4 pages)
8 September 2011Purchase of own shares. (3 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 800,004.90
(4 pages)
8 September 2011Purchase of own shares. (3 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
8 September 2011Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 800,004.90
(4 pages)
8 September 2011Statement of company's objects (2 pages)
27 July 2011Appointment of Mr Ross James Bryan as a director (2 pages)
27 July 2011Appointment of John Howard Thorpe as a director (2 pages)
27 July 2011Termination of appointment of Paul Latham as a director (1 page)
27 July 2011Appointment of John Howard Thorpe as a director (2 pages)
27 July 2011Termination of appointment of Ocs Services Limited as a secretary (1 page)
27 July 2011Appointment of Mr Ross James Bryan as a director (2 pages)
27 July 2011Termination of appointment of Ocs Services Limited as a director (1 page)
27 July 2011Termination of appointment of Ocs Services Limited as a director (1 page)
27 July 2011Termination of appointment of Ocs Services Limited as a secretary (1 page)
27 July 2011Termination of appointment of Paul Latham as a director (1 page)
4 May 2011Group of companies' accounts made up to 31 July 2010 (14 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (14 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (14 pages)
4 May 2010Group of companies' accounts made up to 31 July 2009 (14 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages)
6 August 2009Return made up to 05/04/09; full list of members; amend (5 pages)
6 August 2009Return made up to 05/04/08; full list of members; amend (5 pages)
6 August 2009Return made up to 05/04/09; full list of members; amend (5 pages)
6 August 2009Return made up to 05/04/08; full list of members; amend (5 pages)
25 July 2009Amending 88(2) (2 pages)
25 July 2009Amending 88(2) (2 pages)
14 May 2009Appointment terminated director john alexander campbell (1 page)
14 May 2009Appointment terminated director john alexander campbell (1 page)
13 May 2009Director appointed paul stephen latham (2 pages)
13 May 2009Director appointed paul stephen latham (2 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
21 April 2009Director's change of particulars / john alexander campbell / 07/04/2009 (1 page)
24 December 2008Group of companies' accounts made up to 31 July 2008 (13 pages)
24 December 2008Group of companies' accounts made up to 31 July 2008 (13 pages)
9 December 2008Amending 88(2) (2 pages)
9 December 2008Amending 88(2) (2 pages)
8 December 2008Return made up to 05/04/08; full list of members; amend (5 pages)
8 December 2008Return made up to 05/04/08; full list of members; amend (5 pages)
28 November 2008Resolutions
  • RES13 ‐ Re agreement 25/11/2008
(2 pages)
28 November 2008Ad 18/11/08\gbp si [email protected]=0.2\gbp ic 800000/800000.2\ (2 pages)
28 November 2008Declaration of shares redemption:auditor's report (3 pages)
28 November 2008Resolutions
  • RES13 ‐ Re agreement 25/11/2008
(2 pages)
28 November 2008Declaration of shares redemption:auditor's report (3 pages)
28 November 2008Ad 18/11/08\gbp si [email protected]=0.2\gbp ic 800000/800000.2\ (2 pages)
28 August 2008Memorandum and Articles of Association (13 pages)
28 August 2008Memorandum and Articles of Association (13 pages)
20 August 2008Company name changed porter services LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed porter services LIMITED\certificate issued on 21/08/08 (2 pages)
15 August 2008Director appointed ocs services LIMITED (1 page)
15 August 2008Director appointed ocs services LIMITED (1 page)
15 August 2008Appointment terminated director david bromley (1 page)
15 August 2008Appointment terminated director david bromley (1 page)
6 August 2008Director appointed john alexander campbell (1 page)
6 August 2008Director appointed john alexander campbell (1 page)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si [email protected]=799999 £ ic 1/800000 (2 pages)
31 August 2007Resolutions
  • RES13 ‐ Inc iss cap, transfers 02/04/07
(1 page)
31 August 2007Ad 05/04/07--------- £ si [email protected]=799999 £ ic 1/800000 (2 pages)
30 August 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
30 August 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
5 April 2007Incorporation (17 pages)
5 April 2007Incorporation (17 pages)