Company NamePortico UK Holdco Limited
Company StatusDissolved
Company Number09872474
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 4 months ago)
Dissolution Date4 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Darren Mark Arman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameMr John Neil Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Secretary NameMr Darren Arman
StatusClosed
Appointed04 July 2017(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2021)
RoleCompany Director
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Birchwood Road
Petts Wood
Orpington
BR5 1NX
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Birchwood Road
Petts Wood
Orpington
BR5 1NX
Director NameMrs Deborah Jane Vivanti-Gough
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Birchwood Road
Petts Wood
Orpington
BR5 1NX
Director NameMr Ben Walford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Birchwood Road
Petts Wood
Orpington
BR5 1NX
Secretary NameMs Sandra Louise Gumm
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address49 Birchwood Road
Petts Wood
Orpington
BR5 1NX

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

4 July 2017Delivered on: 7 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 11 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration)

Classification: A registered charge
Outstanding

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Return of final meeting in a members' voluntary winding up (10 pages)
17 December 2019Registered office address changed from Buckingham House East Buckingham Parade Stanmore HA7 4EB England to 6 Snow Hill City of London London EC1A 2AY on 17 December 2019 (2 pages)
16 December 2019Appointment of a voluntary liquidator (3 pages)
16 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-04
(1 page)
16 December 2019Declaration of solvency (5 pages)
11 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 November 2019Satisfaction of charge 098724740008 in full (1 page)
12 November 2019Satisfaction of charge 098724740002 in full (1 page)
24 April 2019Satisfaction of charge 098724740003 in full (1 page)
24 April 2019Satisfaction of charge 098724740012 in full (1 page)
24 April 2019Satisfaction of charge 098724740006 in full (1 page)
24 April 2019Satisfaction of charge 098724740011 in full (1 page)
24 April 2019Satisfaction of charge 098724740004 in full (1 page)
24 April 2019Satisfaction of charge 098724740009 in full (1 page)
28 March 2019Amended full accounts made up to 31 March 2018 (19 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
6 July 2018Satisfaction of charge 098724740001 in full (1 page)
6 July 2018Satisfaction of charge 098724740005 in full (1 page)
6 July 2018Satisfaction of charge 098724740007 in full (1 page)
6 July 2018Satisfaction of charge 098724740010 in full (1 page)
27 November 2017Notification of 21Ns Investments Limited as a person with significant control on 4 July 2017 (1 page)
27 November 2017Notification of 21Ns Investments Limited as a person with significant control on 4 July 2017 (1 page)
27 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
25 October 2017Registered office address changed from 49 Birchwood Road Petts Wood Orpington BR5 1NX England to Buckingham House East Buckingham Parade Stanmore HA7 4EB on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 49 Birchwood Road Petts Wood Orpington BR5 1NX England to Buckingham House East Buckingham Parade Stanmore HA7 4EB on 25 October 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (17 pages)
26 September 2017Full accounts made up to 31 March 2017 (17 pages)
13 September 2017Termination of appointment of Ben Walford as a director on 4 July 2017 (1 page)
13 September 2017Termination of appointment of Ben Walford as a director on 4 July 2017 (1 page)
27 July 2017Memorandum and Articles of Association (42 pages)
27 July 2017Memorandum and Articles of Association (42 pages)
24 July 2017Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Prestbury Investment Holdings Ltd as a person with significant control on 4 July 2017 (1 page)
19 July 2017Resolutions
  • RES13 ‐ Entry into six sub scripition letters/loan agreement/debenture mortgage/company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 July 2017Resolutions
  • RES13 ‐ Entry into six sub scripition letters/loan agreement/debenture mortgage/company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 July 2017Termination of appointment of Deborah Jane Vivanti-Gough as a director on 4 July 2017 (1 page)
19 July 2017Termination of appointment of Deborah Jane Vivanti-Gough as a director on 4 July 2017 (1 page)
11 July 2017Termination of appointment of Sandra Louise Gumm as a director on 4 July 2017 (1 page)
11 July 2017Termination of appointment of Nicholas Mark Leslau as a director on 4 July 2017 (1 page)
11 July 2017Appointment of Mr Darren Mark Arman as a director on 4 July 2017 (2 pages)
11 July 2017Appointment of Mr Darren Arman as a secretary on 4 July 2017 (2 pages)
11 July 2017Appointment of Mr John Neil Stewart as a director on 4 July 2017 (2 pages)
11 July 2017Appointment of Mr John Neil Stewart as a director on 4 July 2017 (2 pages)
11 July 2017Appointment of Mr Darren Arman as a secretary on 4 July 2017 (2 pages)
11 July 2017Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 49 Birchwood Road Petts Wood Orpington BR5 1NX on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Darren Mark Arman as a director on 4 July 2017 (2 pages)
11 July 2017Termination of appointment of Sandra Louise Gumm as a secretary on 4 July 2017 (1 page)
11 July 2017Termination of appointment of Sandra Louise Gumm as a director on 4 July 2017 (1 page)
11 July 2017Registration of charge 098724740012, created on 4 July 2017 (56 pages)
11 July 2017Termination of appointment of Nicholas Mark Leslau as a director on 4 July 2017 (1 page)
11 July 2017Termination of appointment of Sandra Louise Gumm as a secretary on 4 July 2017 (1 page)
11 July 2017Registration of charge 098724740012, created on 4 July 2017 (56 pages)
11 July 2017Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 49 Birchwood Road Petts Wood Orpington BR5 1NX on 11 July 2017 (1 page)
7 July 2017Registration of charge 098724740007, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740010, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740009, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740008, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740007, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740010, created on 4 July 2017 (56 pages)
7 July 2017Registration of charge 098724740011, created on 4 July 2017 (56 pages)
20 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
17 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
7 December 2015Registration of charge 098724740005, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740006, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740001, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740003, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740003, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740006, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740005, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740001, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740002, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740004, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740004, created on 1 December 2015 (56 pages)
7 December 2015Registration of charge 098724740002, created on 1 December 2015 (56 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)