PORTFOLIO 2008 LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 6TB

Company number 06574622
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address VANTAGE HOUSE EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6TB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PORTFOLIO 2008 LIMITED are www.portfolio2008.co.uk, and www.portfolio-2008.co.uk. The predicted number of employees is 90 to 100. The company’s age is seventeen years and six months. Portfolio 2008 Limited is a Private Limited Company. The company registration number is 06574622. Portfolio 2008 Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Portfolio 2008 Limited is Vantage House Euxton Lane Euxton Chorley Lancashire Pr7 6tb. The company`s financial liabilities are £810.2k. It is £199.44k against last year. The cash in hand is £53.18k. It is £26.3k against last year. And the total assets are £2765.77k, which is £772.19k against last year. WATSON, Susan Margaret is a Secretary of the company. MCEVOY, Ian is a Director of the company. Secretary MCEVOY, Ian has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


portfolio 2008 Key Finiance

LIABILITIES £810.2k
+32%
CASH £53.18k
+97%
TOTAL ASSETS £2765.77k
+38%
All Financial Figures

Current Directors

Secretary
WATSON, Susan Margaret
Appointed Date: 24 April 2011

Director
MCEVOY, Ian
Appointed Date: 30 April 2008
60 years old

Resigned Directors

Secretary
MCEVOY, Ian
Resigned: 01 January 2010
Appointed Date: 30 April 2008

Director
DUPORT DIRECTOR LIMITED
Resigned: 23 April 2008
Appointed Date: 23 April 2008

PORTFOLIO 2008 LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Aug 2015
Satisfaction of charge 065746220005 in full
01 Aug 2015
Satisfaction of charge 4 in full
...
... and 32 more events
29 Aug 2009
Particulars of a mortgage or charge / charge no: 1
22 Jun 2009
Return made up to 23/04/09; full list of members
13 Jan 2009
Director and secretary appointed ian mcevoy
23 Apr 2008
Appointment terminated director duport director LIMITED
23 Apr 2008
Incorporation

PORTFOLIO 2008 LIMITED Charges

1 July 2015
Charge code 0657 4622 0011
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 July 2015
Charge code 0657 4622 0010
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
18 May 2015
Charge code 0657 4622 0009
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 April 2015
Charge code 0657 4622 0008
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 April 2015
Charge code 0657 4622 0007
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 April 2014
Charge code 0657 4622 0006
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Lancashire Country Developments (Investments) Limited
Description: Contains fixed charge…
21 February 2014
Charge code 0657 4622 0005
Delivered: 24 February 2014
Status: Satisfied on 1 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 August 2011
All assets debenture
Delivered: 2 September 2011
Status: Satisfied on 1 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 1 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied on 1 August 2015
Persons entitled: Nw Vclf Hf LLP 'the Holding Fund'
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 28 October 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…