PORTENSTAR LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 04334744
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, ENGLAND, BA3 2DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016. The most likely internet sites of PORTENSTAR LIMITED are www.portenstar.co.uk, and www.portenstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Portenstar Limited is a Private Limited Company. The company registration number is 04334744. Portenstar Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Portenstar Limited is The Island House Midsomer Norton Radstock Somerset England Ba3 2dz. The company`s financial liabilities are £913.33k. It is £-0.04k against last year. The cash in hand is £3.84k. It is £0.04k against last year. . HEPKER, Adrian Brian is a Director of the company. HEPKER, Hugh Bernard is a Director of the company. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary WHITE, Timothy Scott has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEPKER, Karen Lesley has been resigned. Director HEPKER, Michael Zane has been resigned. Director JONES, Stephen Douglas has been resigned. Director TAYLOR, Neal Anthony has been resigned. Director TWEEDDALE-TYE, David Michael Francis has been resigned. Director WILDMAN, Alexander James Franklin has been resigned. Director WILSON, Andrew Luis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


portenstar Key Finiance

LIABILITIES £913.33k
-1%
CASH £3.84k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HEPKER, Adrian Brian
Appointed Date: 29 October 2014
50 years old

Director
HEPKER, Hugh Bernard
Appointed Date: 29 October 2014
81 years old

Resigned Directors

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 20 June 2015
Appointed Date: 30 November 2008

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 01 July 2008
Appointed Date: 11 December 2001

Secretary
WHITE, Timothy Scott
Resigned: 30 November 2008
Appointed Date: 01 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2001
Appointed Date: 05 December 2001

Director
HEPKER, Karen Lesley
Resigned: 27 November 2014
Appointed Date: 29 October 2014
68 years old

Director
HEPKER, Michael Zane
Resigned: 27 November 2014
Appointed Date: 29 October 2014
79 years old

Director
JONES, Stephen Douglas
Resigned: 29 October 2014
Appointed Date: 11 December 2001
70 years old

Director
TAYLOR, Neal Anthony
Resigned: 31 December 2008
Appointed Date: 25 October 2004
57 years old

Director
TWEEDDALE-TYE, David Michael Francis
Resigned: 29 October 2014
Appointed Date: 24 January 2014
73 years old

Director
WILDMAN, Alexander James Franklin
Resigned: 31 December 2008
Appointed Date: 25 October 2004
54 years old

Director
WILSON, Andrew Luis
Resigned: 29 October 2014
Appointed Date: 25 October 2004
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Michael Zane Hepker
Notified on: 5 December 2016
79 years old
Nature of control: Has significant influence or control

PORTENSTAR LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 May 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

04 May 2016
Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 65 more events
20 Dec 2001
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ
05 Dec 2001
Incorporation

PORTENSTAR LIMITED Charges

7 February 2008
Debenture
Delivered: 11 February 2008
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Old oak common lane london.
8 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H maserati house gelderd road leeds.
8 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H 73/75 london road, headington, oxfordshire.
8 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: Unit 2 link distribution centre chepstow f/h.