Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTCULLIS HEATHERVALE LIMITED
Company Information for

PORTCULLIS HEATHERVALE LIMITED

FAWKHAM, KENT, DA3,
Company Registration Number
06538152
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Portcullis Heathervale Ltd
PORTCULLIS HEATHERVALE LIMITED was founded on 2008-03-18 and had its registered office in Fawkham. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
PORTCULLIS HEATHERVALE LIMITED
 
Legal Registered Office
FAWKHAM
KENT
 
Previous Names
PORTCULLIS (SB) LIMITED12/06/2008
Filing Information
Company Number 06538152
Date formed 2008-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 00:31:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PORTCULLIS HEATHERVALE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BILLINGS
Company Secretary 2010-05-14
ANDREW JOHN BILLINGS
Director 2010-05-14
CLIVE JOHN BILLINGS
Director 2010-05-14
RONALD JOHN BILLINGS
Director 2010-05-14
STEPHEN JOHN BILLINGS
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE PURDIE
Director 2008-06-06 2010-05-14
RICHARD RONALD NELSON CLARKE
Director 2009-10-07 2010-04-07
JULIA ELIZABETH CABLE
Company Secretary 2008-06-06 2008-11-11
RICHARD RONALD NELSON CLARKE
Director 2008-06-06 2008-11-11
JPCORS LIMITED
Company Secretary 2008-03-18 2008-03-18
JPCORD LIMITED
Director 2008-03-18 2008-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BILLINGS CORINTHIAN CONTRACTING LTD Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
ANDREW JOHN BILLINGS UK CORINTHIAN HOME LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ANDREW JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW JOHN BILLINGS CORINTHIAN MOUNTFIELD LTD Director 2015-03-31 CURRENT 2015-03-31 Active
ANDREW JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
ANDREW JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
ANDREW JOHN BILLINGS B FESTIVAL LTD Director 2011-02-08 CURRENT 2011-02-08 Active
ANDREW JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
ANDREW JOHN BILLINGS SCREEN 4 LIFE LTD Director 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-03-31
RONALD JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
RONALD JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RONALD JOHN BILLINGS CORINTHIAN FOOTBALL CLUB Director 2013-03-18 CURRENT 2013-03-18 Active
RONALD JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
RONALD JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
RONALD JOHN BILLINGS REDLIBBETS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
RONALD JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 1994-12-19 CURRENT 1964-02-24 Active
RONALD JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
RONALD JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1993-01-01 CURRENT 1935-01-14 Active
RONALD JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
RONALD JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1991-12-06 CURRENT 1986-05-13 Active
RONALD JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE ( UK ) LIMITED Director 2013-09-01 CURRENT 2013-07-02 Active
STEPHEN JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
STEPHEN JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS REDLIBBETS LIMITED Director 1996-07-18 CURRENT 1995-03-31 Active
STEPHEN JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-03DS01APPLICATION FOR STRIKING-OFF
2016-06-15DISS40DISS40 (DISS40(SOAD))
2016-06-14GAZ1FIRST GAZETTE
2016-06-14GAZ1FIRST GAZETTE
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-08AR0118/03/16 FULL LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BILLINGS / 01/03/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BILLINGS / 01/03/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/03/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/03/2016
2016-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN BILLINGS / 01/03/2016
2016-01-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-29AR0118/03/15 FULL LIST
2014-11-20AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-20AA30/04/13 TOTAL EXEMPTION SMALL
2014-11-20AA30/04/12 TOTAL EXEMPTION SMALL
2014-11-20AA30/04/11 TOTAL EXEMPTION SMALL
2014-11-20AA30/04/10 TOTAL EXEMPTION SMALL
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY UNITED KINGDOM
2014-11-20AR0118/03/14 FULL LIST
2014-11-20AR0118/03/13 FULL LIST
2014-11-20AR0118/03/12 FULL LIST
2014-11-20RT01COMPANY RESTORED ON 20/11/2014
2012-05-22GAZ2STRUCK OFF AND DISSOLVED
2012-02-07GAZ1FIRST GAZETTE
2011-11-15DS02DISS REQUEST WITHDRAWN
2011-08-24DS01APPLICATION FOR STRIKING-OFF
2011-05-11LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-05-05AR0118/03/11 FULL LIST
2011-03-16AA30/04/09 TOTAL EXEMPTION SMALL
2011-03-16AR0118/03/10 FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM GAYDAWN FARM PENNIS LANE FAWKHAM KENT DA3 8LZ
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-041.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2010
2010-07-092.32BNOTICE OF END OF ADMINISTRATION
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2010-06-03AP01DIRECTOR APPOINTED STEPHEN JOHN BILLINGS
2010-05-27AP01DIRECTOR APPOINTED ANDREW JOHN BILLINGS
2010-05-27AP01DIRECTOR APPOINTED RONALD JOHN BILLINGS
2010-05-27AP01DIRECTOR APPOINTED CLIVE JOHN BILLINGS
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-21SH0114/05/10 STATEMENT OF CAPITAL GBP 5
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PURDIE
2010-05-19AP03SECRETARY APPOINTED STEPHEN JOHN BILLINGS
2010-05-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-05-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE
2010-01-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-12-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2009-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 5 WEST COURT, ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD UNITED KINGDOM
2009-10-30AP01DIRECTOR APPOINTED RICHARD RONALD NELSON CLARKE
2009-10-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-30225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-06-15363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY JULIA CABLE
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CLARKE
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-13288aDIRECTOR APPOINTED ANDREW GEORGE PURDIE
2008-06-13288aDIRECTOR APPOINTED RICHARD RONALD NELSON CLARKE
2008-06-13288aSECRETARY APPOINTED JULIA ELIZABETH CABLE
2008-06-10CERTNMCOMPANY NAME CHANGED PORTCULLIS (SB) LIMITED CERTIFICATE ISSUED ON 12/06/08
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED
2008-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PORTCULLIS HEATHERVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2010-05-05
Appointment of Administrators2009-11-12
Fines / Sanctions
No fines or sanctions have been issued against PORTCULLIS HEATHERVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-12-21 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-18 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-07-09 Outstanding R J & D E BILLINGS LIMITED
LEGAL MORTGAGE 2008-07-09 Satisfied HSBC BANK PLC
DEBENTURE 2008-06-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30

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 PORTCULLIS HEATHERVALE LIMITED

Intangible Assets
Patents
We have not found any records of PORTCULLIS HEATHERVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTCULLIS HEATHERVALE LIMITED
Trademarks
We have not found any records of PORTCULLIS HEATHERVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTCULLIS HEATHERVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PORTCULLIS HEATHERVALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTCULLIS HEATHERVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPORTCULLIS HEATHERVALE LIMITEDEvent Date2010-04-30
Under a Voluntary Arrangement Notice is hereby given that I, Christopher David Stevens, the joint supervisor of the above named company, intend to declare and distribute a first and final dividend to creditors of the above named company within the period of four months from the last date for proving mentioned below. All creditors of the company are required, on or before 26 May 2010, which is the last date for proving, to prove their debt by sending to the undersigned, Christopher David Stevens at Vantis Business Recovery Services, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY, the joint supervisor of the company, a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the joint supervisor to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Christopher David Stevens , Joint Supervisor :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPORTCULLIS HEATHERVALE LIMITEDEvent Date2009-11-02
In the Tunbridge Wells County Court case number 22 Christopher David Stevens and Colin Ian Vickers (IP No(s) 8770 and 8953 ), Vantis Business Recovery Services , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTCULLIS HEATHERVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTCULLIS HEATHERVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.