Company NamePrivate Portfolio Limited
Company StatusDissolved
Company Number01151677
CategoryPrivate Limited Company
Incorporation Date17 December 1973(50 years, 4 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameHornbest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alan Carver Avis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(17 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 11 August 2015)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House
Pleasure Pit Road
Ashstead
Surrey
KT21 1HR
Director NameMiss Janet Lawley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(17 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 11 August 2015)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bickney Way
Fetcham
Leatherhead
Surrey
KT22 9QQ
Secretary NameMiss Janet Lawley
NationalityBritish
StatusClosed
Appointed06 March 1991(17 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bickney Way
Fetcham
Leatherhead
Surrey
KT22 9QQ
Director NameCharles Mark Bedwin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(17 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 May 2004)
RoleChartered Accountant
Correspondence AddressPavilion View
19 New Road
Brighton
East Sussex
BN1 1EY
Director NameMr Maurice Anthony Fowler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameTrevor Snelling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleStockbroker
Correspondence Address2 Green Drive
Ripley
Guildford
Surrey
GU33 6JU
Director NameMr Julien Keith Upson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(24 years, 10 months after company formation)
Appointment Duration8 years (resigned 09 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corner 9 Edgehill Road
Purley
Surrey
CR8 2ND

Contact

Websiteprivate-portfolio.co.uk

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50k at £1Private Portfolio Management LTD
97.09%
Redeemable Preference
850 at £1Alan Carver Avis
1.65%
Ordinary A
500 at £1Alan Carver Avis
0.97%
Ordinary B
150 at £1Janet Lawley
0.29%
Ordinary A

Financials

Year2014
Net Worth£48,363
Cash£220,169
Current Liabilities£146,390

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Return of final meeting in a members' voluntary winding up (25 pages)
11 May 2015Return of final meeting in a members' voluntary winding up (25 pages)
17 February 2014Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 17 February 2014 (2 pages)
14 February 2014Appointment of a voluntary liquidator (2 pages)
14 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2014Declaration of solvency (3 pages)
14 February 2014Declaration of solvency (3 pages)
14 February 2014Appointment of a voluntary liquidator (2 pages)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 51,500
(6 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 51,500
(6 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 51,500
(6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
2 March 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Director's details changed for Alan Carver Avis on 6 March 2010 (2 pages)
10 May 2010Director's details changed for Janet Lawley on 6 March 2010 (2 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Janet Lawley on 6 March 2010 (2 pages)
10 May 2010Director's details changed for Janet Lawley on 6 March 2010 (2 pages)
10 May 2010Director's details changed for Alan Carver Avis on 6 March 2010 (2 pages)
10 May 2010Director's details changed for Alan Carver Avis on 6 March 2010 (2 pages)
10 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 March 2009Return made up to 06/03/09; full list of members (5 pages)
21 March 2009Return made up to 06/03/09; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Return made up to 06/03/08; full list of members (5 pages)
5 April 2008Return made up to 06/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / alan avis / 31/12/2007 (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Director's change of particulars / alan avis / 31/12/2007 (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
10 April 2007Registered office changed on 10/04/07 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
10 April 2007Return made up to 06/03/07; full list of members (9 pages)
10 April 2007Return made up to 06/03/07; full list of members (9 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
12 April 2006Return made up to 06/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Full accounts made up to 31 March 2004 (17 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
2 April 2004Return made up to 06/03/04; full list of members (5 pages)
2 April 2004Return made up to 06/03/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
14 March 2003Return made up to 06/03/03; no change of members (5 pages)
14 March 2003Return made up to 06/03/03; no change of members (5 pages)
6 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
6 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 August 2002Full accounts made up to 31 October 2001 (16 pages)
20 August 2002Full accounts made up to 31 October 2001 (16 pages)
14 March 2002Return made up to 06/03/02; no change of members (5 pages)
14 March 2002Return made up to 06/03/02; no change of members (5 pages)
14 August 2001Full accounts made up to 31 October 2000 (14 pages)
14 August 2001Full accounts made up to 31 October 2000 (14 pages)
12 April 2001Return made up to 06/03/01; full list of members (7 pages)
12 April 2001Return made up to 06/03/01; full list of members (7 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Ad 30/10/00--------- £ si 30000@1=30000 £ ic 21500/51500 (3 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Ad 30/10/00--------- £ si 30000@1=30000 £ ic 21500/51500 (3 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 2000Full accounts made up to 31 October 1999 (15 pages)
26 July 2000Full accounts made up to 31 October 1999 (15 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1999Full accounts made up to 31 October 1998 (15 pages)
26 May 1999Full accounts made up to 31 October 1998 (15 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 October 1997 (13 pages)
30 June 1998Full accounts made up to 31 October 1997 (13 pages)
6 March 1998Return made up to 06/03/98; no change of members (6 pages)
6 March 1998Return made up to 06/03/98; no change of members (6 pages)
15 July 1997Full accounts made up to 31 October 1996 (13 pages)
15 July 1997Full accounts made up to 31 October 1996 (13 pages)
3 April 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 1997Return made up to 06/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 1996Registered office changed on 23/10/96 from: regent house prince's place brighton BN1 1EY (1 page)
23 October 1996Registered office changed on 23/10/96 from: regent house prince's place brighton BN1 1EY (1 page)
22 March 1996Full accounts made up to 31 October 1995 (14 pages)
22 March 1996Full accounts made up to 31 October 1995 (14 pages)
12 March 1996Return made up to 06/03/96; no change of members (6 pages)
12 March 1996Return made up to 06/03/96; no change of members (6 pages)
29 March 1995Full accounts made up to 31 October 1994 (15 pages)
29 March 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
6 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1989Memorandum and Articles of Association (20 pages)
9 August 1989Memorandum and Articles of Association (20 pages)
12 February 1987Memorandum and Articles of Association (12 pages)
12 February 1987Memorandum and Articles of Association (12 pages)