Company NamePorlock Holdings Limited
Company StatusDissolved
Company Number08119359
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert William Aslett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(5 days after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameGrainne Perkins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(5 days after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2016)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRay Paul Winters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(5 days after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Richard Allen-Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(6 days after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2016)
RoleArtistes Agent And Company Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Jonathan Murray Thoday
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(6 days after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2016)
RoleCompany Director And Manager Of Comedians
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr James Basil Mowll
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 February 2016)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr James Robert Gregory
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address4a Exmoor Road
London
W10 6BD
Director NameMrs Celine Clarke
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2015)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websiteavalonuk.com
Email address[email protected]
Telephone0131 4732361
Telephone regionEdinburgh

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

525.8k at £0.01Jon Thoday
52.57%
A
50.8k at £0.01Leanne Newman
5.07%
A
47.3k at £0.01Robert Aslett
4.73%
A
321.4k at £0.01Richard Allen-turner
32.13%
A
25k at £0.01Grainne Perkins
2.50%
B
10k at £0.01James Robert Gregory
1.00%
B
10k at £0.01James Taylor
1.00%
D
10k at £0.01Robert Aslett
1.00%
B

Financials

Year2014
Turnover£1,710,916
Gross Profit£769,056
Net Worth£868,929
Cash£100,516
Current Liabilities£213,435

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
5 May 2015Termination of appointment of Celine Clarke as a director on 17 April 2015 (1 page)
5 May 2015Termination of appointment of Celine Clarke as a director on 17 April 2015 (1 page)
13 April 2015Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 4a Exmoor Street London W10 6BD to Hill House 1 Little New Street London EC4A 3TR on 13 April 2015 (2 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Declaration of solvency (3 pages)
9 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
(1 page)
9 April 2015Declaration of solvency (3 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,002.11
(7 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,002.11
(7 pages)
24 November 2014Termination of appointment of James Robert Gregory as a director on 31 October 2014 (1 page)
24 November 2014Termination of appointment of James Robert Gregory as a director on 31 October 2014 (1 page)
14 November 2014Appointment of Mr James Basil Mowll as a director on 10 October 2014 (2 pages)
14 November 2014Appointment of Mr James Basil Mowll as a director on 10 October 2014 (2 pages)
25 April 2014Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mrs Celine Meller-Clarke on 9 April 2014 (2 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002.11
(7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,002.11
(7 pages)
14 February 2014Director's details changed for Mrs Celine Meller on 11 October 2013 (2 pages)
14 February 2014Director's details changed for Mrs Celine Meller on 11 October 2013 (2 pages)
8 August 2013Appointment of Mr Robert William Aslett as a director (2 pages)
8 August 2013Appointment of Mr Robert William Aslett as a director (2 pages)
8 August 2013Appointment of Ray Paul Winters as a director (2 pages)
8 August 2013Appointment of Ray Paul Winters as a director (2 pages)
8 August 2013Appointment of Grainne Perkins as a director (2 pages)
8 August 2013Appointment of Grainne Perkins as a director (2 pages)
8 August 2013Appointment of Miss Celine Meller as a director (2 pages)
8 August 2013Appointment of Miss Celine Meller as a director (2 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
13 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 10,002.10
(7 pages)
13 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 10,002.10
(7 pages)
13 August 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 10,002.10
(7 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 July 2012Appointment of Mr Richard Allen-Turner as a director (2 pages)
13 July 2012Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 4a Exmoor Road London W10 6BD United Kingdom on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Jon Thoday as a director (2 pages)
13 July 2012Appointment of Mr Jon Thoday as a director (2 pages)
13 July 2012Appointment of Mr Richard Allen-Turner as a director (2 pages)
26 June 2012Incorporation (42 pages)
26 June 2012Incorporation (42 pages)