Company NamePortman Investment & Development (UK) Limited
Company StatusDissolved
Company Number04773167
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 10 months ago)
Dissolution Date11 May 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Jonathan Winston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Coopers Lane Road
Northaw
Herts
EN6 4DJ
Secretary NameMr Rodney Andrew Erridge
StatusClosed
Appointed21 June 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2019)
RoleCompany Director
Correspondence AddressC/O Mlm Solutions 282 Leigh Road
Leigh On Sea
SS1 1BW
Director NameMr Barry Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Warren Marc Epstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Director NameMr Peter Jonathan Winston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Herts
AL7 3UQ
Secretary NameMr Warren Marc Epstein
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3UQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Mlm Solutions
282 Leigh Road
Leigh On Sea
SS1 1BW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£38,094
Cash£17,267
Current Liabilities£1,765,416

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
28 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (14 pages)
3 April 2018Registered office address changed from C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS1 1BW on 3 April 2018 (2 pages)
15 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (12 pages)
15 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (12 pages)
21 August 2017Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2017 (2 pages)
21 August 2017Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Mim Solutions Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 21 August 2017 (2 pages)
15 November 2016Liquidators' statement of receipts and payments to 4 September 2016 (9 pages)
15 November 2016Liquidators' statement of receipts and payments to 4 September 2016 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 4 September 2015 (11 pages)
9 November 2015Liquidators statement of receipts and payments to 4 September 2015 (11 pages)
9 November 2015Liquidators statement of receipts and payments to 4 September 2015 (11 pages)
9 November 2015Liquidators' statement of receipts and payments to 4 September 2015 (11 pages)
22 September 2014Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to 3 More London Riverside London SE1 2RE on 22 September 2014 (2 pages)
16 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
(1 page)
16 September 2014Statement of affairs with form 4.19 (6 pages)
16 September 2014Statement of affairs with form 4.19 (6 pages)
16 September 2014Appointment of a voluntary liquidator (2 pages)
16 September 2014Appointment of a voluntary liquidator (2 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of Warren Epstein as a secretary (1 page)
22 June 2011Appointment of Mr Rodney Andrew Erridge as a secretary (1 page)
22 June 2011Termination of appointment of Warren Epstein as a director (1 page)
22 June 2011Appointment of Mr Rodney Andrew Erridge as a secretary (1 page)
22 June 2011Termination of appointment of Warren Epstein as a secretary (1 page)
22 June 2011Termination of appointment of Warren Epstein as a director (1 page)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 30 Hyde Way Welwyn Garden City AL7 3UQ on 6 April 2011 (1 page)
2 June 2010Director's details changed for Warren Marc Epstein on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Warren Marc Epstein on 21 May 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
11 August 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 April 2009Director appointed peter jonathan winston (2 pages)
17 April 2009Director appointed peter jonathan winston (2 pages)
14 April 2009Appointment terminated director barry cole (1 page)
14 April 2009Appointment terminated director barry cole (1 page)
15 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 June 2007Return made up to 21/05/07; full list of members (7 pages)
29 June 2007Return made up to 21/05/07; full list of members (7 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 August 2006S-div 24/07/06 (1 page)
1 August 2006S-div 24/07/06 (1 page)
8 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
30 January 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
30 January 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2003Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Incorporation (15 pages)
21 May 2003Incorporation (15 pages)