Company NamePortland Group Limited
Company StatusDissolved
Company Number03053867
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameSimco 718 Limited

Directors

Director NameBeverley Michael Cottrell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleSales Manager
Correspondence Address16 Pine Croft
Marlow
Buckinghamshire
SL7 3BJ
Director NameMr Nicholas Stephen Parker Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Harden Beck
Harden
Bingley
West Yorkshire
BD16 1JQ
Director NameJack Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleSales Director
Correspondence AddressHeatcliff Linfit Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5LQ
Director NameNeil Antony Verner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleDesign Manager
Correspondence Address5 Dunce Park Close
South Lane
Elland
West Yorkshire
HX5 0PF
Director NameKeith John Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleWorks Manager
Correspondence Address6 Green End
Rastrick
Brighouse
West Yorkshire
HD6 1JF
Secretary NameMr Nicholas Stephen Parker Greenwood
NationalityBritish
StatusClosed
Appointed03 August 1995(3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Harden Beck
Harden
Bingley
West Yorkshire
BD16 1JQ
Director NameMr John Grant Milnes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(6 months after company formation)
Appointment Duration5 years, 4 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaythorpe House
Great Casterton
Stamford
Lincolnshire
PE9 4AP
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000Receiver ceasing to act (1 page)
11 July 2000Receiver's abstract of receipts and payments (3 pages)
16 September 1999Receiver's abstract of receipts and payments (2 pages)
24 January 1997Statement of Affairs in administrative receivership following report to creditors (4 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Administrative Receiver's report (4 pages)
29 August 1996Registered office changed on 29/08/96 from: portland house greetland halifax west yorkshire HX4 8NY (1 page)
16 July 1996Appointment of receiver/manager (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
19 January 1996Accounting reference date notified as 31/12 (1 page)
9 November 1995New director appointed (4 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 September 1995Company name changed simco 718 LIMITED\certificate issued on 05/09/95 (12 pages)
29 August 1995Ad 03/08/95--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
29 August 1995£ nc 1000/80000 02/08/95 (1 page)
29 August 1995£ nc 80000/94385 08/08/95 (1 page)
29 August 1995Ad 08/08/95--------- £ si [email protected]=2885 £ si 11500@1=11500 £ ic 80000/94385 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 41 park square north leeds LS1 2NS (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New director appointed (2 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
5 May 1995Incorporation (32 pages)