Company Information for PORTSLADE GROUND RENTS LIMITED
68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
00768056
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTSLADE GROUND RENTS LIMITED | |
Legal Registered Office | |
68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Other companies in BN3 | |
Company Number | 00768056 | |
---|---|---|
Company ID Number | 00768056 | |
Date formed | 1963-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 11:06:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PORTSLADE GROUND RENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA FRANCES CROSS |
||
JULIA FRANCES CROSS |
||
JULIAN DOUGLAS RUMBALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCOISE MADELEINE HALLING |
Director | ||
FRANCOISE MADELEINE HALLING |
Company Secretary | ||
JOHN BROOMFIELD |
Director | ||
ELLA LOUISA PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADUR INVESTMENT CO. LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1961-09-18 | Active | |
UPPER PORTSLADE INVESTMENTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1960-03-29 | Active | |
VALLEY GROUND RENTS (PORTSLADE) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1963-12-05 | Active | |
PORTSLADE-BY-SEA (INVESTMENTS) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1955-11-22 | Active | |
HIGHDOWN BUILDING LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1963-06-18 | Liquidation | |
ADUR INVESTMENT CO. LIMITED | Director | 1993-09-09 | CURRENT | 1961-09-18 | Active | |
UPPER PORTSLADE INVESTMENTS LIMITED | Director | 1993-09-09 | CURRENT | 1960-03-29 | Active | |
VALLEY GROUND RENTS (PORTSLADE) LIMITED | Director | 1993-09-09 | CURRENT | 1963-12-05 | Active | |
PORTSLADE-BY-SEA (INVESTMENTS) LIMITED | Director | 1993-09-09 | CURRENT | 1955-11-22 | Active | |
HIGHDOWN BUILDING LIMITED | Director | 1993-09-09 | CURRENT | 1963-06-18 | Liquidation | |
ADUR INVESTMENT CO. LIMITED | Director | 2011-09-30 | CURRENT | 1961-09-18 | Active | |
UPPER PORTSLADE INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1960-03-29 | Active | |
VALLEY GROUND RENTS (PORTSLADE) LIMITED | Director | 2011-09-30 | CURRENT | 1963-12-05 | Active | |
PORTSLADE-BY-SEA (INVESTMENTS) LIMITED | Director | 2011-09-30 | CURRENT | 1955-11-22 | Active | |
HIGHDOWN BUILDING LIMITED | Director | 2011-09-30 | CURRENT | 1963-06-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN RUMBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOISE HALLING | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCOISE HALLING | |
288a | SECRETARY APPOINTED JULIA FRANCES CROSS | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 11 STATION ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/00 | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363b | RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 |
Appointment of Liquidators | 2020-02-11 |
Resolutions for Winding-up | 2020-02-11 |
Notices to Creditors | 2020-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-04-05 | £ 29,852 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 31,539 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTSLADE GROUND RENTS LIMITED
Called Up Share Capital | 2013-04-05 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 2,000 |
Cash Bank In Hand | 2013-04-05 | £ 16,108 |
Cash Bank In Hand | 2012-04-05 | £ 20,940 |
Current Assets | 2013-04-05 | £ 34,424 |
Current Assets | 2012-04-05 | £ 42,970 |
Debtors | 2013-04-05 | £ 1,190 |
Debtors | 2012-04-05 | £ 4,904 |
Shareholder Funds | 2013-04-05 | £ 78,322 |
Shareholder Funds | 2012-04-05 | £ 85,181 |
Stocks Inventory | 2013-04-05 | £ 17,126 |
Stocks Inventory | 2012-04-05 | £ 17,126 |
Tangible Fixed Assets | 2013-04-05 | £ 73,750 |
Tangible Fixed Assets | 2012-04-05 | £ 73,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PORTSLADE GROUND RENTS LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PORTSLADE GROUND RENTS LIMITED | Event Date | 2020-02-05 |
Liquidators' names and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight, Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex BN1 1AE : For further details contact W J J Knight at knight@jeremyknight.co.uk or telephone 01273 203654 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PORTSLADE GROUND RENTS LIMITED | Event Date | 2020-02-05 |
Passed - 5 February 2020 At an Extraordinary General Meeting of the members of the above-named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 5 February 2020 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight (IP No. 2236 ) and Simon Peter Edward Knight (IP No. 11150 ), of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company. Any act required to be done by the Liquidators may be carried out by either Liquidator. That the Joint Liquidators be authorised to pay creditors in full That the Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203654, jknight@jeremyknight.co.uk J F CROSS : CHAIRMAN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PORTSLADE GROUND RENTS LIMITED | Event Date | 2020-02-05 |
We William Jeremy Jonathan Knight, IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight, IP No 11150 , email sknight@jeremyknight.co.uk, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE, give notice that on 5 February 2020 we were appointed Joint Liquidators of PORTSLADE GROUND RENTS LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 March 2020 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship St., Brighton BN1 1AE, 01273 203654, NOTE: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith. William Jeremy Jonathan Knight : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |