PORTLAND CARE HOME LIMITED
Status | DISSOLVED |
Company No. | 02868766 |
Category | Private Limited Company |
Incorporated | 03 Nov 1993 |
Age | 30 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 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
Dissolution application strike off company
Date: 04 Jan 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Dissolution withdrawal application strike off company
Date: 08 Nov 2011
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 25 Oct 2011
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david michael harrison
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul musgrave
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul musgrave
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; full list of members
Documents
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
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
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
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
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/05; full list of members
Documents
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
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members; amend
Documents
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
Legacy
Date: 11 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/10/04
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
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
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
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
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
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 15 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/97; full list of members
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/96; change of members
Documents
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
Legacy
Date: 28 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 22 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 1996
Category: Capital
Type: 123
Description: £ nc 1000/100900 12/08/96
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
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
Resolution
Date: 11 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363b
Description: Return made up to 03/11/95; no change of members
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/94; full list of members
Documents
Legacy
Date: 01 Mar 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/03/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
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
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
Some Companies
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 |
C/O TAN & CO 5TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11421952 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON BARN,LEWES,BN7 3EJ
Number: | 04185038 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 08204510 |
Status: | ACTIVE |
Category: | Private Limited Company |