Company NamePortlock Limited
Company StatusDissolved
Company Number04307639
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameLenova Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameIvor Rubidge Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalitySouth African
StatusClosed
Appointed14 March 2002(4 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleRetired Stockbroker
Correspondence AddressLanes End 138 4th Road
Hyde Park
Johannesburg
Gauteng 2196
Foreign
Director NameStephen Philip Van Der Linde
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed14 March 2002(4 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 17 January 2017)
RoleInvestment Analyst
Correspondence Address22 9th Avenue
Parktown North
Johannesburgh
Gauteng 2193
South Africa
Director NameMichael Cook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(1 year, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Road
Hockley
Essex
SS5 6AG
Secretary NameMr Michael Cook
StatusClosed
Appointed20 October 2010(9 years after company formation)
Appointment Duration6 years, 3 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Road
Hockley
Essex
SS5 6AG
Director NameMrs Sally Anne Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Secretary NameErica Louise Clarke
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleAccountant
Correspondence Address12 Firle Court
Yeomanry Close
Epsom
Surrey
KT17 4DD
Secretary NameHayley Carter
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 March 2004)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Little Roke Avenue
Kenley
Surrey
CR8 5NJ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2009)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Telephone01474 879399
Telephone regionGravesend

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£200,995
Cash£1,544,197
Current Liabilities£3,342

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
3 May 2016Director's details changed for Michael Cook on 28 April 2016 (2 pages)
3 May 2016Director's details changed for Michael Cook on 28 April 2016 (2 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 October 2014Annual return made up to 19 October 2014
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
21 October 2014Annual return made up to 19 October 2014
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(6 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
4 March 2011Accounts for a small company made up to 28 February 2010 (6 pages)
4 March 2011Accounts for a small company made up to 28 February 2010 (6 pages)
1 March 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
1 March 2011Appointment of Mr Michael Cook as a secretary (2 pages)
1 March 2011Appointment of Mr Michael Cook as a secretary (2 pages)
1 March 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
21 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
21 October 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 19/10/08; full list of members (4 pages)
22 December 2008Return made up to 19/10/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 February 2008Return made up to 19/10/07; full list of members (3 pages)
1 February 2008Return made up to 19/10/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 December 2006Return made up to 19/10/06; full list of members (3 pages)
7 December 2006Return made up to 19/10/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
16 December 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
3 November 2005Return made up to 19/10/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
7 March 2005Return made up to 19/10/04; full list of members (7 pages)
7 March 2005Return made up to 19/10/04; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 March 2004New secretary appointed (1 page)
17 March 2004New secretary appointed (1 page)
5 March 2004Return made up to 19/10/03; full list of members (6 pages)
5 March 2004Return made up to 19/10/03; full list of members (6 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: tuition house 27/37 saint georges road wimbledon london SW19 4EU (1 page)
25 April 2003Registered office changed on 25/04/03 from: tuition house 27/37 saint georges road wimbledon london SW19 4EU (1 page)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
20 August 2002Company name changed lenova LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed lenova LIMITED\certificate issued on 20/08/02 (2 pages)
19 August 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
19 August 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
23 May 2002Secretary's particulars changed (1 page)
23 May 2002Secretary's particulars changed (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (1 page)
19 October 2001Incorporation (20 pages)
19 October 2001Incorporation (20 pages)