Active - Proposal to Strike off
Company Information for PORTABELLA LIMITED
1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
02613580
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PORTABELLA LIMITED | |
Legal Registered Office | |
1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in NW1 | |
Company Number | 02613580 | |
---|---|---|
Company ID Number | 02613580 | |
Date formed | 1991-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-12-05 06:18:09 |
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 | ||
---|---|---|---|---|
PORTABELLAS BOUTIQUES LTD | 6/7 MARKET PLACE DEVIZES WILTSHIRE UNITED KINGDOM SN10 1HT | Dissolved | Company formed on the 2011-10-31 | |
PORTABELLA (SOUTH YORKSHIRE) LIMITED | 9 WOODFOOT ROAD MOORGATE ROTHERHAM S60 3DZ | Active - Proposal to Strike off | Company formed on the 2014-03-19 | |
PORTABELLA 366 FULTON LLC | 38 W. 34TH ST. FL. 3 New York NEW YORK NY 10001 | Active | Company formed on the 2015-01-23 | |
PORTABELLA ASSOCIATES, LLC | 543 BROADWAY Nassau MASSAPEQUA NY 11758 | Active | Company formed on the 2005-05-26 | |
PORTABELLAB INC | 147 43 45TH AVE 2 FL Queens FLUSHING NY 11355 | Active | Company formed on the 2015-01-02 | |
PORTABELLA BRUCKNER LLC | 38 W. 34TH ST. New York NEW YORK NY 10001 | Active | Company formed on the 2013-04-25 | |
PORTABELLA JEROME LLC | 38 WEST 34TH ST. Bronx NEW YORK NY 10001 | Active | Company formed on the 2006-08-08 | |
PORTABELLA OF JAMAICA AVENUE, LLC | 38 WEST 34TH ST 3RD FL NEW YORK NY 10001 | Active | Company formed on the 2004-08-09 | |
PORTABELLA OF PARKCHESTER LLC | C/O KARL ASHMAWY 38 W. 34TH STREET, 3RD FL NEW YORK NY 10001 | Active | Company formed on the 2010-09-02 | |
Portabella Place, LLC. | 3250 EASY STREET FAIRBANKS AK 99701 | Good Standing | Company formed on the 2007-06-02 | |
PORTABELLA PRODUCTIONS, LLC | 17610 W 58TH DR GOLDEN CO 80403 | Delinquent | Company formed on the 1999-01-15 | |
Portabella's Ristorante, Inc. | 2627 NEW MARKET RD RICHMOND VA 23231 | Active | Company formed on the 2002-02-19 | |
PORTABELLA 308 UTICA, LLC | 38 W. 34TH ST. New York NEW YORK NY 10001 | Active | Company formed on the 2016-01-04 | |
PORTABELLAS, LLC | 673 MOHAWK STREET SUITE 200 COLUMBUS OH 43206 | Active | Company formed on the 2004-09-22 | |
PORTABELLA INVESTMENTS PTY LTD | Active | Company formed on the 2011-03-01 | ||
PORTABELLA MATERNITY WEAR | Singapore | Dissolved | Company formed on the 2008-09-12 | |
PORTABELLA PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-13 | |
PORTABELLA LLP | TAMAN PERMATA Singapore 575154 | Dissolved | Company formed on the 2008-09-13 | |
PORTABELLA SHAW LIMITED | Unknown | Company formed on the 2012-09-19 | ||
PORTABELLA LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ROBERT HARWOOD |
Director | ||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Company Secretary | ||
IAIN MALCOLM SHAW |
Director | ||
DEREK EDMUND PIERS WALTER |
Company Secretary | ||
DEREK EDMUND PIERS WALTER |
Director | ||
THOMAS TERENCE AUSTIN |
Company Secretary | ||
THOMAS TERENCE AUSTIN |
Director | ||
DUNCAN JOHN HILL |
Director | ||
THOMAS DAVID HAYWARD YOUNG |
Director | ||
DAVID JOHN QUINN |
Company Secretary | ||
FREDERICK EDWARD FRY NEWMAN |
Director | ||
MICHAEL ROBERT FRANK NEWMAN |
Director | ||
MALCOLM CRONE |
Director | ||
PATRICK CHRISTOPHER DELANEY |
Director | ||
JONATHAN CHARLES GOLDING |
Director | ||
EDWARD CYRIL HARTWELL |
Director | ||
DAVID JOHN QUINN |
Director | ||
FARID VICTOR JUNDI |
Director | ||
FREDERICK EDWARD FRY NEWMAN |
Company Secretary | ||
STANLEY LAWRENCE REED |
Director | ||
ROBERT CHARLES CLOTHIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active - Proposal to Strike off | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-22 GBP 1 | |
CAP-SS | Solvency Statement dated 17/10/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-28 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC02 | Notification of Braemar Shipping Services Plc as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 13/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES KIDWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 13/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 20/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | ACC. REF. DATE EXTENDED FROM 20/12/96 TO 31/12/96 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 1997-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CAPITAL & COUNTIES PLC |
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as PORTABELLA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PORTABELLA LIMITED | Event Date | 1997-03-11 |
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. |