Company NamePortobello Live Limited
Company StatusDissolved
Company Number06425309
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesTab Cafe Ltd and The Tabernacle (Notting Hill) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Hugh Howard Minter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMrs Christina Jocelyn Minter
NationalityBritish
StatusClosed
Appointed29 April 2008(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr James Hugh Howard Minter
NationalityBritish
StatusClosed
Appointed29 April 2008(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameWingrave Yeats Agents Limited (Corporation)
StatusResigned
Appointed13 November 2007(same day as company formation)
Correspondence Address65 Duke Street
London
W1M 5DH

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2009
Net Worth£113,412
Cash£36,806
Current Liabilities£299,209

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2012Final Gazette dissolved following liquidation (1 page)
13 August 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Court order insolvency:miscellaneous copy of order of court to defer the dissolution date. (1 page)
14 February 2012Court order insolvency:miscellaneous copy of order of court to defer the dissolution date. (1 page)
7 February 2012Notice to Registrar in respect of date of dissolution (2 pages)
7 February 2012Notice to Registrar in respect of date of dissolution (2 pages)
22 December 2011Notice of move from Administration to Dissolution (11 pages)
22 December 2011Administrator's progress report to 2 December 2011 (11 pages)
22 December 2011Administrator's progress report to 2 December 2011 (11 pages)
22 December 2011Administrator's progress report to 2 December 2011 (11 pages)
22 December 2011Notice of move from Administration to Dissolution (11 pages)
6 September 2011Appointment of an administrator (1 page)
6 September 2011Court order insolvency:replacement of liquidator ;- m j atkins replaces m hall 09/08/2011 (10 pages)
6 September 2011Court order insolvency:replacement of liquidator ;- m j atkins replaces m hall 09/08/2011 (10 pages)
6 September 2011Appointment of an administrator (1 page)
27 July 2011Administrator's progress report to 19 July 2011 (9 pages)
27 July 2011Administrator's progress report to 19 July 2011 (9 pages)
28 April 2011Statement of affairs with form 2.14B (8 pages)
28 April 2011Statement of affairs with form 2.14B (8 pages)
11 April 2011Statement of administrator's proposal (33 pages)
11 April 2011Statement of administrator's proposal (33 pages)
7 April 2011Result of meeting of creditors (1 page)
7 April 2011Result of meeting of creditors (1 page)
6 April 2011Result of meeting of creditors (1 page)
6 April 2011Result of meeting of creditors (1 page)
26 January 2011Appointment of an administrator (1 page)
26 January 2011Appointment of an administrator (1 page)
26 January 2011Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 26 January 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 June 2010Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 17 June 2010 (2 pages)
10 February 2010Secretary's details changed for Mr James Hugh Howard Minter on 13 November 2009 (1 page)
10 February 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1,001.8
(6 pages)
10 February 2010Secretary's details changed for Mrs Christina Jocelyn Minter on 13 November 2009 (1 page)
10 February 2010Secretary's details changed for Mr James Hugh Howard Minter on 13 November 2009 (1 page)
10 February 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1,001.8
(6 pages)
10 February 2010Director's details changed for Mr James Hugh Howard Minter on 13 November 2009 (2 pages)
10 February 2010Director's details changed for Mr James Hugh Howard Minter on 13 November 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Christina Jocelyn Minter on 13 November 2009 (1 page)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 November 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 183.94
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 183.94
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 6 April 2009
  • GBP 183.94
(2 pages)
21 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (2 pages)
21 October 2009Annual return made up to 13 November 2008 with a full list of shareholders (2 pages)
20 October 2009Registered office address changed from Price Bailey Llp Chatered Accountants 15 Eldon Street London EC2M 7LD on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Price Bailey Llp Chatered Accountants 15 Eldon Street London EC2M 7LD on 20 October 2009 (1 page)
27 December 2008Ad 01/12/08\gbp si [email protected]=548.86\gbp ic 270/818.86\ (2 pages)
27 December 2008Ad 01/12/08\gbp si [email protected]=548.86\gbp ic 270/818.86\ (2 pages)
16 December 2008Div (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 December 2008Ad 13/11/08\gbp si [email protected]=269\gbp ic 1/270\ (2 pages)
16 December 2008Ad 13/11/08\gbp si [email protected]=269\gbp ic 1/270\ (2 pages)
16 December 2008Div (2 pages)
15 December 2008Secretary appointed christina jocelyn mcgill minter (2 pages)
15 December 2008Secretary appointed christina jocelyn mcgill minter (2 pages)
19 November 2008Registered office changed on 19/11/2008 from richard house winckley square preston lancashire PR1 3HP (1 page)
19 November 2008Registered office changed on 19/11/2008 from richard house winckley square preston lancashire PR1 3HP (1 page)
27 September 2008Company name changed the tabernacle (notting hill) LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed the tabernacle (notting hill) LIMITED\certificate issued on 30/09/08 (2 pages)
6 May 2008Secretary appointed james hugh howard minter (2 pages)
6 May 2008Secretary appointed james hugh howard minter (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 65 duke street london W1K 5AJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 65 duke street london W1K 5AJ (1 page)
28 March 2008Company name changed tab cafe LTD\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed tab cafe LTD\certificate issued on 02/04/08 (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
13 November 2007Incorporation (17 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Incorporation (17 pages)