Company NamePorter Chadburn P L C
DirectorsTerrence Mullen and Stanley Blaise Bikulege
Company StatusLiquidation
Company Number01047319
CategoryPublic Limited Company
Incorporation Date24 March 1972(52 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(23 years after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameTerrence Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2002(30 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Correspondence Address320 Park Avenue
30th Floor
New York
Ny 10022
United States
Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2008(35 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleOperating Partner
Correspondence Address102 Antiqua Bay
Greer Sc 29650
United States
Director NameHenry Nathan Lewis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NamePatrick Augustine Barrett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address26 Crossland House
Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed13 September 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameJohn O'Brien
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address15745 Howard Street
Omaha Nebraska 68118
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed06 April 1993(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameChristian Flemming Heilmann
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1993(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address36 Copper Beech Road
Greenwich
Connecticut
Ct06830
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(22 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameGerald Francis Mahoney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address21 Cherry Hills Farm Drive
Englewood
Colorado
80110
Director NamePaul Vincent Reilly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 May 2002)
RoleCompany Director
Correspondence Address68 Golden Eagle Lane
Littleton
Colorado 80127
Usa
Foreign
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1999(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Secretary NameRoger Wertheimer
NationalityAmerican
StatusResigned
Appointed28 April 1999(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameJohn Walter Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address6761 Mary Court
Castle Rock
Colorado
80104
United States
Director NameGregory C Mosher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(30 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2002)
RoleChief Executive Officer
Correspondence Address7 Eagle Pointe Lane
Castle Rock
Co 80104
United States
Director NameBarry Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2006)
RoleBusiness Executive
Correspondence Address20 Trinity Place
Warren
New Jersey 07059
Foreign
Director NameJoelle Marquis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2006(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2008)
RoleExecutive Vice President
Correspondence Address1513 Millbrook Court
Orange Park
Fl 32003 Florida
United States

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 July 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 September 2016 (overdue)

Filing History

27 January 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2009Resolution insolvency:re. Books (1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page)
1 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
1 July 2008Declaration of solvency (6 pages)
6 June 2008Full accounts made up to 31 December 2006 (13 pages)
13 March 2008Director appointed stanley blaise bikulege (1 page)
28 February 2008Appointment terminated director joelle marquis (1 page)
10 December 2007Full accounts made up to 31 December 2004 (12 pages)
10 December 2007Full accounts made up to 31 December 2005 (13 pages)
26 September 2007Return made up to 13/09/07; no change of members (7 pages)
16 October 2006Full accounts made up to 31 December 2003 (14 pages)
26 September 2006Return made up to 13/09/06; full list of members (7 pages)
7 September 2006Director's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
29 September 2005Return made up to 13/09/05; full list of members (7 pages)
23 September 2004Return made up to 13/09/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Return made up to 13/09/03; full list of members (7 pages)
9 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 April 2003Full accounts made up to 31 December 2001 (13 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
10 March 2003New director appointed (1 page)
14 October 2002Return made up to 13/09/02; full list of members (8 pages)
18 September 2002Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page)
11 September 2002Location of register of members (1 page)
11 September 2002Location of register of directors' interests (1 page)
14 August 2002Full accounts made up to 31 December 2000 (15 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Return made up to 13/09/01; full list of members (7 pages)
11 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
3 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 October 1999Return made up to 13/09/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Full group accounts made up to 2 April 1999 (24 pages)
7 October 1999Full group accounts made up to 2 April 1999 (24 pages)
12 July 1999Registered office changed on 12/07/99 from: 117,george street, london. W1H 5TB (1 page)
16 June 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Ad 26/05/99--------- £ si [email protected]=108534 £ ic 6062678/6171212 (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
9 March 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
24 September 1998Return made up to 13/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 1998Full group accounts made up to 27 March 1998 (49 pages)
5 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 July 1998Particulars of mortgage/charge (6 pages)
7 October 1997Full group accounts made up to 28 March 1997 (47 pages)
7 October 1997Return made up to 13/09/97; bulk list available separately (7 pages)
7 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 June 1997Ad 10/06/97--------- £ si [email protected]=1787 £ ic 6045889/6047676 (2 pages)
14 March 1997Ad 10/03/97--------- £ si [email protected]=510 £ ic 6045379/6045889 (2 pages)
18 February 1997Ad 13/02/97--------- £ si [email protected]=510 £ ic 6044869/6045379 (2 pages)
16 December 1996Ad 11/12/96--------- £ si [email protected]=510 £ ic 6044359/6044869 (2 pages)
30 September 1996Return made up to 13/09/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 August 1996Full group accounts made up to 29 March 1996 (39 pages)
5 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1996Ad 13/05/96--------- £ si [email protected]=1181857 £ ic 4862501/6044358 (4 pages)
30 June 1996Ad 13/05/96--------- £ si [email protected] (3 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
23 June 1996Ad 13/05/96--------- £ si [email protected]=134408 £ ic 5909950/6044358 (2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Ad 17/05/96--------- £ si [email protected]=625 £ ic 4727468/4728093 (2 pages)
17 May 1996£ nc 8549043/10000000 13/05/96 (1 page)
17 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1996Listing of particulars (56 pages)
4 October 1995Full group accounts made up to 31 March 1995 (36 pages)
28 September 1995Return made up to 13/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
12 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 August 1995Ad 16/08/95--------- £ si [email protected]=750 £ ic 4725218/4725968 (2 pages)
14 June 1995Ad 05/06/95--------- £ si [email protected]=500 £ ic 4724718/4725218 (2 pages)
20 April 1995Ad 11/04/95--------- £ si [email protected]=1000 £ ic 4723718/4724718 (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1993Full accounts made up to 2 April 1993 (42 pages)
20 September 1993Full accounts made up to 2 April 1993 (42 pages)
6 October 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
1 October 1992Full group accounts made up to 27 March 1992 (46 pages)
10 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 September 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 September 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1989Memorandum and Articles of Association (42 pages)
9 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 1974Accounts made up to 3 January 1974 (18 pages)
27 July 1974Accounts made up to 3 January 1974 (18 pages)
2 June 1972Company name changed\certificate issued on 02/06/72 (2 pages)
24 March 1972Certificate of incorporation (1 page)