Company NameOldco 12345 Ltd
Company StatusDissolved
Company Number06131135
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date17 October 2015 (8 years, 6 months ago)
Previous NamesThe Portmore House Group Limited and Glendower Holdings Limited

Business Activity

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

Directors

Director NameMr Leroy Whale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mistral Court 32 Channel Way
Ocean Village
Southampton
Hampshire
S014 3ja
Director NameMichael Morris Dobrin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ
Secretary NameMichael Morris Dobrin
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ
Director NameMalcolm James Winwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Farm House Island Farm Road
West Molesey
Surrey
KT8 2TR
Director NameMr Ricky Ashley Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsland Farm House Island Farm Road
West Molesey
Surrey
KT8 2TR
Director NameMr Keith Troke Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland Farm House
Island Farm Road
West Molesey
Surrey
KT8 2TR
Director NameMr Marc James Edwards
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Steven David Miller
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIsland Farm House
Island Farm Road
West Molesey
Surrey
KT8 2TR

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
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

Shareholders

2m at £1Ricky Roberts
79.54%
Ordinary
503.5k at £1Malcolm Winwright
20.42%
Ordinary
821.5k at £0.001West Registers LTD
0.03%
Preferred Ordinary

Financials

Year2014
Turnover£17,190,492
Gross Profit£5,115,993
Net Worth-£1,598,404
Cash£1,254,621
Current Liabilities£5,798,343

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Notice of move from Administration to Dissolution on 9 July 2015 (12 pages)
17 July 2015Notice of move from Administration to Dissolution on 9 July 2015 (12 pages)
17 July 2015Administrator's progress report to 11 June 2015 (12 pages)
17 July 2015Notice of move from Administration to Dissolution on 9 July 2015 (12 pages)
17 July 2015Administrator's progress report to 9 July 2015 (12 pages)
17 July 2015Administrator's progress report to 9 July 2015 (12 pages)
17 July 2015Administrator's progress report to 11 June 2015 (12 pages)
17 July 2015Administrator's progress report to 9 July 2015 (12 pages)
1 May 2015Termination of appointment of Marc James Edwards as a director on 12 June 2014 (1 page)
1 May 2015Termination of appointment of Marc James Edwards as a director on 12 June 2014 (1 page)
1 May 2015Termination of appointment of Ricky Ashley Roberts as a director on 12 June 2014 (1 page)
1 May 2015Termination of appointment of Keith Troke Edwards as a director on 31 December 2014 (1 page)
1 May 2015Termination of appointment of Keith Troke Edwards as a director on 31 December 2014 (1 page)
1 May 2015Termination of appointment of Ricky Ashley Roberts as a director on 12 June 2014 (1 page)
4 February 2015Notice of extension of period of Administration (1 page)
4 February 2015Notice of extension of period of Administration (1 page)
19 January 2015Administrator's progress report to 11 December 2014 (10 pages)
19 January 2015Administrator's progress report to 11 December 2014 (10 pages)
5 August 2014Notice of deemed approval of proposals (1 page)
5 August 2014Notice of deemed approval of proposals (1 page)
23 July 2014Statement of administrator's proposal (36 pages)
23 July 2014Statement of affairs with form 2.14B (11 pages)
23 July 2014Statement of administrator's proposal (36 pages)
23 July 2014Statement of affairs with form 2.14B (11 pages)
30 June 2014Registered office address changed from C/O Rick Roberts the Hangar the Hangar Blackgate Lane Pulborough West Sussex England on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from C/O Rick Roberts the Hangar the Hangar Blackgate Lane Pulborough West Sussex England on 30 June 2014 (2 pages)
26 June 2014Appointment of an administrator (1 page)
26 June 2014Appointment of an administrator (1 page)
4 June 2014Company name changed glendower holdings LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed glendower holdings LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014 (1 page)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,465,323.5
(8 pages)
16 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,465,323.5
(8 pages)
16 May 2014Termination of appointment of Steven Miller as a director (1 page)
16 May 2014Termination of appointment of Steven Miller as a director (1 page)
21 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
21 November 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
1 November 2013Appointment of Mr Steven David Miller as a director (2 pages)
1 November 2013Appointment of Mr Steven David Miller as a director (2 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,465,323.51
(10 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,465,323.51
(10 pages)
11 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2013Appointment of Keith Edwards as a director (4 pages)
31 May 2013Appointment of Marc Edwards as a director (4 pages)
31 May 2013Termination of appointment of Malcolm Winwright as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 09/05/2013.
(3 pages)
31 May 2013Appointment of Marc Edwards as a director (4 pages)
31 May 2013Appointment of Keith Edwards as a director (4 pages)
31 May 2013Termination of appointment of Malcolm Winwright as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 09/05/2013.
(3 pages)
22 May 2013Appointment of Mr Keith Troke Edwards as a director (2 pages)
22 May 2013Appointment of Mr Marc James Edwards as a director (2 pages)
22 May 2013Appointment of Mr Keith Troke Edwards as a director (2 pages)
22 May 2013Appointment of Mr Marc James Edwards as a director (2 pages)
9 May 2013Termination of appointment of Malcolm Winwright as a director (2 pages)
9 May 2013Termination of appointment of Malcolm Winwright as a director (2 pages)
8 May 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
8 May 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 December 2012Termination of appointment of Michael Dobrin as a director (1 page)
5 December 2012Termination of appointment of Michael Dobrin as a secretary (1 page)
5 December 2012Termination of appointment of Michael Dobrin as a secretary (1 page)
5 December 2012Termination of appointment of Michael Dobrin as a director (1 page)
27 July 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
27 July 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
15 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
15 November 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
27 January 2010Appointment of Rick Ashley Roberts as a director (3 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
27 January 2010Appointment of Rick Ashley Roberts as a director (3 pages)
27 January 2010Particulars of variation of rights attached to shares (2 pages)
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
27 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,165,042.79
(4 pages)
27 January 2010Particulars of variation of rights attached to shares (2 pages)
27 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2,165,042.79
(4 pages)
27 January 2010Appointment of Malcolm James Winwright as a director (3 pages)
27 January 2010Appointment of Malcolm James Winwright as a director (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
3 June 2009Director's change of particulars / leroy whale / 02/01/2009 (1 page)
3 June 2009Return made up to 28/02/09; no change of members (6 pages)
3 June 2009Return made up to 28/02/09; no change of members (6 pages)
3 June 2009Director's change of particulars / leroy whale / 02/01/2009 (1 page)
19 March 2009Return made up to 28/02/08; full list of members; amend (7 pages)
19 March 2009Return made up to 28/02/08; full list of members; amend (7 pages)
8 December 2008Full accounts made up to 31 December 2007 (17 pages)
8 December 2008Full accounts made up to 31 December 2007 (17 pages)
13 November 2008Return made up to 28/02/08; full list of members (7 pages)
13 November 2008Return made up to 28/02/08; full list of members (7 pages)
22 October 2008Ad 01/06/07\gbp si 80000@1=80000\gbp ic 784502/864502\ (2 pages)
22 October 2008Ad 01/06/07\gbp si 80000@1=80000\gbp ic 784502/864502\ (2 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Ad 01/06/07--------- £ si 784500@1=784500 £ ic 2/784502 (2 pages)
14 September 2007Statement of affairs (4 pages)
14 September 2007Ad 01/06/07--------- £ si 784500@1=784500 £ ic 2/784502 (2 pages)
14 September 2007Statement of affairs (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
17 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
4 July 2007Nc inc already adjusted 31/05/07 (2 pages)
4 July 2007Nc inc already adjusted 31/05/07 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Memorandum and Articles of Association (14 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Memorandum and Articles of Association (14 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
23 April 2007Memorandum and Articles of Association (7 pages)
23 April 2007Memorandum and Articles of Association (7 pages)
20 April 2007Company name changed the portmore house group LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed the portmore house group LIMITED\certificate issued on 20/04/07 (2 pages)
28 February 2007Incorporation (11 pages)
28 February 2007Incorporation (11 pages)