Company NamePortnalls Security Limited
Company StatusDissolved
Company Number07141900
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr John Francis Bird
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Philip Patrick Cater
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Southwick Square
Southwick
Brighton
East Sussex
BN42 4FN
Director NameMr Derek Arthur George Bird
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2012)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressBank House Southwick Square
Southwick
Brighton
East Sussex
BN42 4FN

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Francis Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£50,659
Cash£2,807
Current Liabilities£120,339

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
14 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
14 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (12 pages)
14 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (12 pages)
14 June 2013Liquidators statement of receipts and payments to 28 March 2013 (12 pages)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Statement of affairs with form 4.19 (5 pages)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2012Registered office address changed from Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Bank House Southwick Square Southwick Brighton East Sussex BN42 4FN England on 26 March 2012 (1 page)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(3 pages)
1 February 2012Termination of appointment of Derek Bird as a director (1 page)
1 February 2012Termination of appointment of Derek Bird as a director (1 page)
12 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 August 2011Appointment of Mr Derek Arthur George Bird as a director (2 pages)
23 August 2011Appointment of Mr Derek Arthur George Bird as a director (2 pages)
26 May 2011Termination of appointment of Philip Cater as a director (1 page)
26 May 2011Termination of appointment of Philip Cater as a director (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages)
1 February 2011Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages)
1 February 2011Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr John Francis Bird on 1 January 2011 (2 pages)
1 February 2011Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Bank House Southwick Square Southwick Westsussex BN42 4FN on 1 February 2011 (1 page)
29 April 2010Registered office address changed from C/O John Bird Flat 7, York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 29 April 2010 (2 pages)
29 April 2010Appointment of Philip Patrick Cater as a director (3 pages)
29 April 2010Registered office address changed from C/O John Bird Flat 7, York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 29 April 2010 (2 pages)
29 April 2010Appointment of Philip Patrick Cater as a director (3 pages)
1 February 2010Incorporation (22 pages)
1 February 2010Incorporation (22 pages)