Liquidation
Company Information for PORTFOLIO INVESTMENTS LTD
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTFOLIO INVESTMENTS LTD | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC1N | |
Company Number | 03449375 | |
---|---|---|
Company ID Number | 03449375 | |
Date formed | 1997-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 14/03/2015 | |
Account next due | 13/06/2017 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 05:24:21 |
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 | ||
---|---|---|---|---|
![]() |
PORTFOLIO INVESTMENTS STRATEGIES CORP. | 2 SHINEV CT #201 Orange MONROE NY 10950 | Active | Company formed on the 1996-01-09 |
![]() |
PORTFOLIO INVESTMENTS, L.L.C. | 7601 BRIANNA CT SE OLYMPIA WA 98513 | Dissolved | Company formed on the 2000-07-31 |
![]() |
PORTFOLIO INVESTMENTS I, L.L.C. | 3410 South Galena Street Suite #250 Denver CO 80231 | Delinquent | Company formed on the 1998-08-31 |
![]() |
PORTFOLIO INVESTMENTS GROUP, LLC | 4785 CAUGHLIN PARKWAY RENO NV 89519 | Active | Company formed on the 2001-04-23 |
![]() |
PORTFOLIO INVESTMENTS, INC. | NV | Permanently Revoked | Company formed on the 1995-02-13 |
![]() |
PORTFOLIO INVESTMENTS & HOLDINGS, INC. | 7251 W LAKE MEAD BLVD STE 300 LAS VEGAS NV 89128 | Permanently Revoked | Company formed on the 2002-05-16 |
![]() |
Portfolio Investments LLC | 2519 South Shields St #153 Fort Collins CO 80526 | Delinquent | Company formed on the 2016-06-01 |
![]() |
PORTFOLIO INVESTMENTS AND FINANCIAL CONSULTANCY SERVICES PRIVATE LIMITED | LAXMI NIVAS TORAVI HALLI HUBLI Karnataka 580020 | STRIKE OFF | Company formed on the 1990-10-12 |
![]() |
PORTFOLIO INVESTMENTS INTERNATIONAL PTY LTD | Dissolved | Company formed on the 1991-11-25 | |
![]() |
PORTFOLIO INVESTMENTS PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 |
PORTFOLIO INVESTMENTS GROUP, LLC | 12701 S JOHN YOUNG PKWY STE 215 ORLANDO FL 32837 | Inactive | Company formed on the 2005-10-11 | |
PORTFOLIO INVESTMENTS CORP. | 2224 Segovia Circle Coral Gables FL 33134 | Active | Company formed on the 1991-09-06 | |
PORTFOLIO INVESTMENTS, CORPORATION | 3400 CORAL WAY SUITE 600 MIAMI FL 33145 | Inactive | Company formed on the 2007-05-15 | |
PORTFOLIO INVESTMENTS, LLC | 1605 LUDLOW ROAD MARCO ISLAND FL 34145 | Inactive | Company formed on the 2007-06-20 | |
PORTFOLIO INVESTMENTS, LLC | 283 CATALONIA AVE, 2ND FLOOR CORAL GABLES FL 33134 | Inactive | Company formed on the 2004-02-05 | |
PORTFOLIO INVESTMENTS & ASSETS LIMITED | 2nd Floor 167-169 Great Portland Street 167-169 GREAT PORTLAND STREET London W1W 5PF | Active - Proposal to Strike off | Company formed on the 2017-11-23 | |
![]() |
PORTFOLIO INVESTMENTS, INC. | 33300 EGYPT LN STE E400 MAGNOLIA TX 77354 | Active | Company formed on the 1997-11-17 |
![]() |
PORTFOLIO INVESTMENTS INC | Delaware | Unknown | |
![]() |
PORTFOLIO INVESTMENTS MM I LLC | Delaware | Unknown | |
![]() |
PORTFOLIO INVESTMENTS I LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GUTHRIE |
||
GERAINT JAMIE COWEN |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
||
CHRISTOPHER PAUL TEMPLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL DEBRA JARVIS |
Company Secretary | ||
JAMIE JOHN BAKER |
Director | ||
PHILIP WILLIAM DAVIES |
Company Secretary | ||
ANTONY JOHN VAN DER HOORN |
Director | ||
RICHARD FLEMING |
Director | ||
PESSIE BERGER |
Company Secretary | ||
PESSIE BERGER |
Director | ||
BERISH BERGER |
Director | ||
GERSHON BERGER |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINSBURY PROPERTY INVESTMENTS LIMITED | Director | 2014-10-17 | CURRENT | 1987-10-27 | Active | |
RI SB BANBURY LIMITED | Director | 2014-10-17 | CURRENT | 2000-11-03 | Active | |
HARVEST GP LIMITED | Director | 2012-11-29 | CURRENT | 2007-07-18 | Active | |
HARVEST DEVELOPMENT MANAGEMENT LIMITED | Director | 2012-11-29 | CURRENT | 2011-03-17 | Active | |
HARVEST 2 GP LIMITED | Director | 2012-11-29 | CURRENT | 2012-03-02 | Active | |
HARVEST 2 SELLY OAK LIMITED | Director | 2012-11-29 | CURRENT | 2012-03-07 | Active | |
COOLIDGE INVESTMENTS LIMITED | Director | 2012-10-22 | CURRENT | 2011-07-07 | Active | |
TOWN CENTRE RETAIL (BICESTER) LIMITED | Director | 2009-10-26 | CURRENT | 2005-09-15 | Active | |
SAINSBURY PROPCO A LIMITED | Director | 2009-09-18 | CURRENT | 2005-12-05 | Active | |
SAINSBURY PROPCO B LIMITED | Director | 2009-09-18 | CURRENT | 2005-12-05 | Active | |
TOWN CENTRE RETAIL (BICESTER) LIMITED | Director | 2014-10-17 | CURRENT | 2005-09-15 | Active | |
SAINSBURY'S BASINGSTOKE LIMITED | Director | 2014-10-17 | CURRENT | 2012-02-09 | Liquidation | |
STOCKDALE LAND (BICESTER) LIMITED | Director | 2014-10-17 | CURRENT | 2004-06-30 | Liquidation | |
HEDGE END PARK LIMITED | Director | 2012-10-25 | CURRENT | 1990-06-21 | Active | |
HARVEST DEVELOPMENT MANAGEMENT LIMITED | Director | 2011-04-27 | CURRENT | 2011-03-17 | Active | |
ROMFORD DEVELOPMENTS LIMITED | Director | 2007-06-04 | CURRENT | 1996-11-01 | Dissolved 2018-05-28 | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-05 | |
AD03 | Registers moved to registered inspection location of 33 Holborn London EC1N 2HT | |
AD02 | Register inspection address changed to 33 Holborn London EC1N 2HT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 33 Holborn London EC1N 2HT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 13/03/16 TO 13/09/16 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of Hazel Debra Jarvis on 2016-04-12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 14/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHN BAKER | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 20/03/15 TO 13/03/15 | |
AP03 | Appointment of Hazel Debra Jarvis as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 16/03/13 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY VAN DER HOORN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMIE COWEN / 01/02/2013 | |
AR01 | 14/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 17/03/12 | |
AP01 | DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING | |
AA | FULL ACCOUNTS MADE UP TO 19/03/11 | |
AR01 | 14/10/11 FULL LIST | |
AR01 | 14/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 20/03/10 | |
AP01 | DIRECTOR APPOINTED JAMIE JOHN BAKER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 21/03/09 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERAINT JAMIE COWEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM DAVIES / 01/10/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PESSIE BERGER LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR BERISH BERGER LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR GERSHON BERGER LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
288a | DIRECTOR APPOINTED GERAINT JAMIE COWEN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIES / 23/03/2009 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED PHILIP WILLIAM DAVIES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PESSIE BERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR BERISH BERGER | |
288b | APPOINTMENT TERMINATED DIRECTOR GERSHON BERGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD FLEMING | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 1 ASHTEAD ROAD LONDON E5 9BS | |
225 | CURREXT FROM 29/12/2008 TO 20/03/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/12/04 | |
363a | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
Appointment of Liquidators | 2017-04-18 |
Resolutions for Winding-up | 2017-04-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PORTFOLIO INVESTMENTS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PORTFOLIO INVESTMENTS LTD | Event Date | 2017-04-13 |
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328 | |||
Initiating party | Event Type | ||
Defending party | PORTFOLIO INVESTMENTS LTD | Event Date | 2017-04-06 |
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328 | |||
Initiating party | Event Type | ||
Defending party | PORTFOLIO INVESTMENTS LTD | Event Date | 2017-04-06 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328 | |||
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. |