PORTVALE HOLDINGS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1BS
Company number 02935351
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 1 DUKES PASSAGE, DUKE STREET, BRIGHTON, SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Satisfaction of charge 8 in full; Satisfaction of charge 13 in full. The most likely internet sites of PORTVALE HOLDINGS LIMITED are www.portvaleholdings.co.uk, and www.portvale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Portvale Holdings Limited is a Private Limited Company. The company registration number is 02935351. Portvale Holdings Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Portvale Holdings Limited is 1 Dukes Passage Duke Street Brighton Sussex Bn1 1bs. . GOLDING, Kendal is a Secretary of the company. CLAYTON, Thomas Philip Vincent is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director GOLDING, Dean John has been resigned. Director GOLDING, Dean John has been resigned. Director GOLDING, Dean has been resigned. Director LANDOLF, Heinz Hugo has been resigned. Director MARCEL, David Jan has been resigned. Director MARCEL, David Jan has been resigned. Director MARCEL, Ulla has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDING, Kendal
Appointed Date: 03 June 1994

Director
CLAYTON, Thomas Philip Vincent
Appointed Date: 18 December 2012
45 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

Director
GOLDING, Dean John
Resigned: 12 September 2002
Appointed Date: 27 September 2001
65 years old

Director
GOLDING, Dean John
Resigned: 01 October 1999
Appointed Date: 03 October 1997
65 years old

Director
GOLDING, Dean
Resigned: 04 March 1997
Appointed Date: 03 June 1994
65 years old

Director
LANDOLF, Heinz Hugo
Resigned: 31 December 1998
Appointed Date: 03 June 1994
88 years old

Director
MARCEL, David Jan
Resigned: 28 February 2015
Appointed Date: 05 January 1999
78 years old

Director
MARCEL, David Jan
Resigned: 03 October 1997
Appointed Date: 16 February 1995
78 years old

Director
MARCEL, Ulla
Resigned: 06 June 2005
Appointed Date: 07 July 2004
79 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

PORTVALE HOLDINGS LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
08 Dec 2016
Satisfaction of charge 8 in full
07 Dec 2016
Satisfaction of charge 13 in full
09 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 300

18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 89 more events
04 Jul 1994
Director resigned;new director appointed

04 Jul 1994
Secretary resigned;new secretary appointed

30 Jun 1994
Particulars of mortgage/charge
30 Jun 1994
Particulars of mortgage/charge
03 Jun 1994
Incorporation

PORTVALE HOLDINGS LIMITED Charges

9 December 2010
Charge on cash deposits
Delivered: 10 December 2010
Status: Satisfied on 18 February 2011
Persons entitled: Santander UK PLC
Description: The deposit charged for all money and liabilities together…
5 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: David Marcel
Description: The property being office premises 165 camberwell road…
5 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: David Marcel
Description: Flat 4, 165 camberwell road london.
5 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: David Marcel
Description: The property being flat 3, 165 camberwell road london.
5 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: David Marcel
Description: The property being flat 2, 165 camberwell road london.
5 March 2004
Legal charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: David Marcel
Description: The property being flat 1, 165 camberwell road london.
24 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 7 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 165 camberwell road london. Fixed charge all buildings and…
2 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 1, 165 camberwell road, london. Fixed…
1 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 2, 165 camberwell road, london. Fixed…
30 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 3, 165 camberwell road, london. Fixed…
30 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 4, 165 camberwell road, london. Fixed…
30 June 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 8 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 18 July 2003
Persons entitled: Arbuthnot Latham & Co Limited
Description: The l/h property k/a flat 22 embassy court western street…
18 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 18 July 2003
Persons entitled: Arbuthnot Latham & Co Limited
Description: The l/h property k/a flat 36 embassy court western street…
3 January 1996
Floating charge
Delivered: 10 January 1996
Status: Satisfied on 18 July 2003
Persons entitled: Arbuthnot Latham & Co Limited
Description: Undertaking and all property and assets present and future…
3 January 1996
Legal charge
Delivered: 10 January 1996
Status: Satisfied on 18 July 2003
Persons entitled: Arbuthnot Latham & Co Limited
Description: By way of first fixed legal mortgage all that lh property…
27 February 1995
Fixed and floating charge debenture
Delivered: 4 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Mrs Inge Landolf
Description: Fixed and floating charges over the undertaking and all…
24 June 1994
Fixed and floating debenture deed
Delivered: 30 June 1994
Status: Satisfied on 21 February 1995
Persons entitled: David Jacob Saxby
Description: In particular the property k/a embassy court, brighton…
24 June 1994
Fixed and floating debenture deed
Delivered: 30 June 1994
Status: Satisfied on 18 July 2003
Persons entitled: Hauteford Holdings and Finance Company Limited Heinz Hugo Landolf
Description: In particular the property k/a embassy court, brighton…