Company NamePortillion Consultancy Limited
Company StatusDissolved
Company Number06309383
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameSukhen Majithia
NationalityBritish
StatusClosed
Appointed08 February 2008(7 months after company formation)
Appointment Duration5 years, 8 months (closed 16 October 2013)
RoleAccountant
Correspondence Address182a Bury Street
North Ruislip
Middlesex
HA4 7TJ
Director NameTakeshi Irie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed17 April 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleExecutive
Correspondence AddressNo 1 Park House West
50 Park Place
Cheltenham
GL50 2RA
Wales
Director NameMr Stephen Charles Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2011)
RoleExecutive Chairman
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Roger Paul Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2012)
RoleManaging Director Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Spectrum Point
279 Farnborough Road
Farnborough
Hampshire
GU14 7LS
Director NameMr Barry Roy Searle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2012)
RoleManaging Director Operations
Country of ResidenceEngland
Correspondence AddressGround Floor Spectrum Point
279 Farnborough Road
Farnborough
Hampshire
GU14 7LS
Director NameMr Jeremy William Sillem
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleDirector Partner
Country of ResidenceEngland
Correspondence Address29 Edwardes Square
Earls Court
London
W8 6HH
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Spectrum Point
279 Farnborough Road
Farnborough
Hampshire
GU14 7LS
Director NameMr John Robert Hunt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2010)
RoleManaging Director, Finance & Risk
Country of ResidenceUnited Kingdom
Correspondence AddressBywater House 44 The Moors
Watercolour
Redhill
Surrey
RH1 2PE
Director NameRonald Sandford Baird
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2012)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressGround Floor Spectrum Point
279 Farnborough Road
Farnborough
Hampshire
GU14 7LS
Director NameDavid Charles Hill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Spectrum Point
279 Farnborough Road
Farnborough
Hampshire
GU14 7LS
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 September 2012Statement of affairs with form 4.19 (5 pages)
13 September 2012Statement of affairs with form 4.19 (5 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-06
(1 page)
11 September 2012Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 11 September 2012 (1 page)
11 September 2012Section 519 (1 page)
11 September 2012Section 519 (1 page)
7 September 2012Section 519 (1 page)
7 September 2012Section 519 (1 page)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
21 June 2012Registered office address changed from Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 21 June 2012 (1 page)
21 June 2012Director's details changed for Takeshi Irie on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Ground Floor Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 21 June 2012 (1 page)
21 June 2012Director's details changed for Takeshi Irie on 21 June 2012 (2 pages)
14 May 2012Appointment of Takeshi Irie as a director on 17 April 2012 (3 pages)
14 May 2012Appointment of Takeshi Irie as a director (3 pages)
4 May 2012Termination of appointment of Ronald Sandford Baird as a director on 17 April 2012 (2 pages)
4 May 2012Termination of appointment of Ronald Baird as a director (2 pages)
4 May 2012Termination of appointment of Gerald Gregory as a director (2 pages)
4 May 2012Termination of appointment of Gerald Arthur Gregory as a director on 17 April 2012 (2 pages)
4 May 2012Termination of appointment of Barry Roy Searle as a director on 17 April 2012 (2 pages)
4 May 2012Termination of appointment of Roger Paul Brown as a director on 17 April 2012 (2 pages)
4 May 2012Termination of appointment of Barry Searle as a director (2 pages)
4 May 2012Termination of appointment of Roger Brown as a director (2 pages)
20 December 2011Termination of appointment of David Charles Hill as a director on 9 December 2011 (1 page)
20 December 2011Termination of appointment of David Hill as a director (1 page)
15 November 2011Director's details changed for David Charles Hill on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Ronald Sandford Baird on 10 November 2011 (2 pages)
15 November 2011Director's details changed for David Charles Hill on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Roger Paul Brown on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Gerald Arthur Gregory on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Barry Roy Searle on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Gerald Arthur Gregory on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Ronald Sandford Baird on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Barry Roy Searle on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Roger Paul Brown on 10 November 2011 (2 pages)
2 October 2011Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages)
2 October 2011Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages)
2 October 2011Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages)
2 October 2011Director's details changed for David Charles Hill on 1 September 2011 (2 pages)
2 October 2011Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages)
2 October 2011Director's details changed for David Charles Hill on 1 September 2011 (2 pages)
2 October 2011Director's details changed for Mr Gerald Arthur Gregory on 1 September 2011 (2 pages)
2 October 2011Director's details changed for David Charles Hill on 1 September 2011 (2 pages)
2 October 2011Director's details changed for Ronald Sandford Baird on 1 September 2011 (2 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 February 2011Termination of appointment of Stephen Knight as a director (1 page)
24 February 2011Termination of appointment of Stephen Knight as a director (1 page)
24 February 2011Director's details changed for David Charles Hill on 23 February 2011 (2 pages)
24 February 2011Director's details changed for David Charles Hill on 23 February 2011 (2 pages)
23 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
23 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (18 pages)
3 July 2010Termination of appointment of Jeremy Sillem as a director (1 page)
3 July 2010Termination of appointment of Jeremy Sillem as a director (1 page)
29 June 2010Director's details changed for Mr Jeremy William Sillem on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Jeremy William Sillem on 27 June 2010 (2 pages)
25 May 2010Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG on 25 May 2010 (1 page)
15 March 2010Full accounts made up to 31 December 2009 (15 pages)
15 March 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Appointment of David Charles Hill as a director (3 pages)
3 March 2010Appointment of David Charles Hill as a director (3 pages)
16 February 2010Company name changed checkmate consultancy LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed checkmate consultancy LIMITED\certificate issued on 16/02/10
  • CONNOT ‐ Change of name notice
(3 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(1 page)
21 January 2010Termination of appointment of John Hunt as a director (2 pages)
21 January 2010Termination of appointment of John Hunt as a director (2 pages)
12 January 2010Appointment of Ronald Sandford Baird as a director (3 pages)
12 January 2010Appointment of Ronald Sandford Baird as a director (3 pages)
22 October 2009Director's details changed for Barry Roy Searle on 10 October 2009 (4 pages)
22 October 2009Director's details changed for Mr Stephen Charles Knight on 10 October 2009 (4 pages)
22 October 2009Director's details changed for Barry Roy Searle on 10 October 2009 (4 pages)
22 October 2009Director's details changed for Mr Stephen Charles Knight on 10 October 2009 (4 pages)
12 August 2009Return made up to 11/07/09; full list of members (7 pages)
12 August 2009Return made up to 11/07/09; full list of members (7 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
27 April 2009Company name changed checkmate mortgages LIMITED\certificate issued on 27/04/09 (2 pages)
27 April 2009Company name changed checkmate mortgages LIMITED\certificate issued on 27/04/09 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (17 pages)
8 April 2009Full accounts made up to 31 December 2008 (17 pages)
7 April 2009Director appointed john robert hunt (2 pages)
7 April 2009Director appointed john robert hunt (2 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2008Director appointed gerald arthur gregory (2 pages)
7 October 2008Director appointed gerald arthur gregory (2 pages)
27 August 2008Director appointed jeremy william sillem (2 pages)
27 August 2008Director's Change of Particulars / jeremy sillem / 21/08/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: 27; Street was: 33 egerton crescent, now: eaton mews north; Post Code was: SW3 2EB, now: SW1X 8AS (1 page)
27 August 2008Director appointed jeremy william sillem (2 pages)
27 August 2008Director's change of particulars / jeremy sillem / 21/08/2008 (1 page)
20 August 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2008Director appointed barry roy searle (2 pages)
20 March 2008Director appointed barry roy searle (2 pages)
6 March 2008Director appointed roger paul brown (2 pages)
6 March 2008Director appointed roger paul brown (2 pages)
27 February 2008Appointment Terminated Director michael turner (1 page)
27 February 2008Appointment terminated director michael turner (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
12 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
12 February 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: 95 the promenade cheltenham glos GL50 1WG (1 page)
17 January 2008Secretary resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
11 September 2007Company name changed sam operations LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed sam operations LIMITED\certificate issued on 11/09/07 (2 pages)
10 September 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
10 September 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)