Company NamePortobello Press Holdings Limited
Company StatusDissolved
Company Number06272783
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameTWM Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Lachlan Howie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressTir Nan Og
Highclere Street Highclere
Newbury
Berkshire
RG20 9QB
Director NameMr Peter George Murtagh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address153 Reading Road
Wokingham
Berkshire
RG41 1LJ
Secretary NameMr Iain Kenneth Storey
StatusClosed
Appointed08 February 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressAnmersh House 40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameMr Martin Kenneth Green
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address24 Littleton Road
Ashford
Kent
TW15 1UQ
Director NameMr Iain Kenneth Storey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 27 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address21 St Johns Avenue
London
NW10 4ED
Director NameMr Declan Michael McKenna
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Kings Road
Sale
Cheshire
M33 8QB
Director NameMr Michael Brandwood Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameMark James Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Willow Park
Oswaldtwistle
BB5 3QY
Secretary NameMr Michael Brandwood Taylor
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksnape Road
Darwen
Lancashire
BB3 3PN
Secretary NameMr Robert Lachlan Howie
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 February 2010)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressTir Nan Og
Highclere Street Highclere
Newbury
Berkshire
RG20 9QB

Location

Registered AddressAnmersh House 40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

25 at £1Iain Kenneth Storey
25.00%
Ordinary B
25 at £1Martin Kenneth Green
25.00%
Ordinary B
25 at £1Peter George Murtagh
25.00%
Ordinary A
25 at £1Robert Lachlan Howie
25.00%
Ordinary A

Financials

Year2014
Net Worth£430
Cash£8
Current Liabilities£113,172

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2014Registration of charge 062727830002 (34 pages)
5 June 2014Registration of charge 062727830002 (34 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 April 2012Consolidation of shares on 31 March 2011 (5 pages)
27 April 2012Consolidation of shares on 31 March 2011 (5 pages)
25 April 2012Appointment of Mr Martin Kenneth Green as a director (2 pages)
25 April 2012Appointment of Mr Martin Kenneth Green as a director (2 pages)
25 April 2012Appointment of Mr Iain Kenneth Storey as a director (2 pages)
25 April 2012Appointment of Mr Iain Kenneth Storey as a director (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Appointment of Mr Iain Kenneth Storey as a secretary (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Appointment of Mr Iain Kenneth Storey as a secretary (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
12 March 2010Termination of appointment of Robert Howie as a secretary (1 page)
12 March 2010Termination of appointment of Robert Howie as a secretary (1 page)
27 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (5 pages)
2 October 2009Director appointed peter george murtagh (2 pages)
2 October 2009Director appointed peter george murtagh (2 pages)
1 October 2009Memorandum and Articles of Association (10 pages)
1 October 2009Registered office changed on 01/10/2009 from c/o rhodes (st helens) LIMITED boundary road st helens, warrington cheshire WA10 2QA (1 page)
1 October 2009Registered office changed on 01/10/2009 from c/o rhodes (st helens) LIMITED boundary road st helens, warrington cheshire WA10 2QA (1 page)
1 October 2009Memorandum and Articles of Association (10 pages)
29 September 2009Director and secretary appointed robert lachlan howie (2 pages)
29 September 2009Company name changed twm industries LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed twm industries LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Director and secretary appointed robert lachlan howie (2 pages)
26 September 2009Appointment terminate, director and secretary michael brandwood taylor logged form (1 page)
26 September 2009Appointment terminate, director and secretary michael brandwood taylor logged form (1 page)
25 September 2009Appointment terminated director mark ward (1 page)
25 September 2009Appointment terminated director mark ward (1 page)
8 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 September 2008Return made up to 07/06/08; full list of members (5 pages)
5 September 2008Return made up to 07/06/08; full list of members (5 pages)
29 August 2008Resolutions
  • RES13 ‐ Subdivision 21/08/2008
(2 pages)
29 August 2008Resolutions
  • RES13 ‐ Subdivision 21/08/2008
(2 pages)
28 August 2008Appointment terminated director declan mckenna (1 page)
28 August 2008S-div (1 page)
28 August 2008Appointment terminated director declan mckenna (1 page)
28 August 2008S-div (1 page)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)