Company NameJohn Porter Doors Limited
Company StatusDissolved
Company Number06255504
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NamesNorham House 1121 Limited and Norham House 1121 Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Mark Ian De Rozariuex
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 26 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Timothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Mark Ian De Rozarieux
StatusClosed
Appointed16 July 2011(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Ian McSally
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Abbey Drive
North Shields
Tyne & Wear
NE30 4JU
Director NameMr Brian Pears
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Larkin Close
Crook
County Durham
DL15 9FP
Secretary NameMr Brian Pears
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Larkin Close
Crook
County Durham
DL15 9FP
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressPrice Bailey Insolvency & Recovery Llp
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

150k at £1Architectural Construction Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,144,926
Gross Profit£631,909
Net Worth-£15,755
Cash£489
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 July 2010Delivered on: 14 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 September 2007Delivered on: 26 September 2007
Satisfied on: 28 December 2012
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 2007Delivered on: 21 September 2007
Satisfied on: 31 October 2008
Persons entitled: John Porter Doorsets Limited Acting by Its Joint Administratoers Nicholas Edward Reed Andedward Klempka

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Registered office address changed from Former Federal Mogul Building Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX England on 30 April 2013 (2 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
29 April 2013Declaration of solvency (3 pages)
7 March 2013Withdraw the company strike off application (3 pages)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,001
(3 pages)
2 April 2012Termination of appointment of Ian Mcsally as a director (1 page)
20 September 2011Appointment of Mr Mark Ian De Rozarieux as a secretary (1 page)
5 September 2011Termination of appointment of Brian Pears as a secretary (1 page)
5 September 2011Termination of appointment of Brian Pears as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
15 February 2011Section 519 (1 page)
25 October 2010Notice of completion of voluntary arrangement (4 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 August 2010Appointment of Mr Timothy Roy Wakeman as a director (2 pages)
6 August 2010Appointment of Mr Mark Ian De Rozariuex as a director (2 pages)
26 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 June 2010Director's details changed for Mr Ian Mcsally on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Brian Pears on 22 May 2010 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 September 2009Ad 31/07/09\gbp si 150000@1=150000\gbp ic 1/150001\ (2 pages)
4 September 2009Nc inc already adjusted 31/07/09 (1 page)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from north hylton road sunderland tyne and wear SR5 3JE (1 page)
26 May 2009Registered office changed on 26/05/2009 from former federal mogul building southwick industrial estate southwick sunderland tyne and wear SR5 3TX england (1 page)
25 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
29 April 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
6 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2007Company name changed norham house 1121 LIMITED\certificate issued on 19/10/07 (2 pages)
10 October 2007Registered office changed on 10/10/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
26 September 2007Particulars of mortgage/charge (6 pages)
26 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
21 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Incorporation (18 pages)