PORTLAND CARE HOME LIMITED

Houghton House New Road Houghton House New Road, Gateshead, NE11 0JU, Tyne & Wear
StatusDISSOLVED
Company No.02868766
CategoryPrivate Limited Company
Incorporated03 Nov 1993
Age30 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 1 month, 8 days

SUMMARY

PORTLAND CARE HOME LIMITED is an dissolved private limited company with number 02868766. It was incorporated 30 years, 7 months, 5 days ago, on 03 November 1993 and it was dissolved 11 years, 1 month, 8 days ago, on 30 April 2013. The company address is Houghton House New Road Houghton House New Road, Gateshead, NE11 0JU, Tyne & Wear.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-31

Officer name: Stephen Alderson Maddison

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Nov 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david michael harrison

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul musgrave

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul musgrave

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: grant williamson croft stairs city road newcastle upon tyne tyne & wear NE1 2HG

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 06/09/02 from: 129 new bridge street newcastle upon tyne tyne+wear NE1 2SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1998

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; change of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 01/10/96 from: riverside lodge hotel friars goose felling gateshead on tyne tyne & wear NE10 0SB

Documents

View document PDF

Legacy

Date: 28 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Capital

Type: 123

Description: £ nc 1000/100900 12/08/96

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 1996

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Resolution

Date: 11 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portland hotel group LIMITED\certificate issued on 19/02/96

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363b

Description: Return made up to 03/11/95; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/03/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 05 Jan 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 21/12/93 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bandgame enterprises LIMITED\certificate issued on 17/12/93

Documents

View document PDF

Incorporation company

Date: 03 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&Q LTD

360 NEASDEN LANE NORTH,LONDON,NW10 0BT

Number:07701204
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG SALES & MARKETING LIMITED

HILLVIEW HOUSE,CHALDON,CR3 5PR

Number:06779191
Status:ACTIVE
Category:Private Limited Company

LEONARDO SECRET AGENT FILMS LIMITED

CBW LLP - FLOOR 3,LONDON,E1 8NN

Number:04174514
Status:ACTIVE
Category:Private Limited Company

NOODLE KING LTD

C/O TAN & CO 5TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11421952
Status:ACTIVE
Category:Private Limited Company

SNAKE MANAGEMENT LIMITED

NORTON BARN,LEWES,BN7 3EJ

Number:04185038
Status:ACTIVE
Category:Private Limited Company

SPOOKY NIGHTS LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08204510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source