PORTSMOUTH CITY FOOTBALL CLUB LIMITED
LONDON OVERFLINT LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03747237
Status Liquidation
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 9261 - Operate sports arenas & stadiums
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Order of court to wind up; Court order insolvency:replacement of liquidator; Appointment of a liquidator. The most likely internet sites of PORTSMOUTH CITY FOOTBALL CLUB LIMITED are www.portsmouthcityfootballclub.co.uk, and www.portsmouth-city-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portsmouth City Football Club Limited is a Private Limited Company. The company registration number is 03747237. Portsmouth City Football Club Limited has been working since 07 April 1999. The present status of the company is Liquidation. The registered address of Portsmouth City Football Club Limited is 25 Farringdon Street London Ec4a 4ab. . ROBINS, Tanya is a Secretary of the company. JACOB, Mark Silas is a Director of the company. JACOB, Mark Silas is a Director of the company. STORRIE, Peter James is a Director of the company. Secretary BRADY, Terence Patrick has been resigned. Secretary DEACON, David Keith has been resigned. Secretary GRISSETT, Keith has been resigned. Secretary MITCHELL, Michael Paul has been resigned. Secretary STORRIE, Peter James has been resigned. Secretary STORRIE, Peter James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director AL FAHIM, Sulaiman, Dr has been resigned. Director AVONDO, Roberto has been resigned. Director BRADY, Terence Patrick has been resigned. Director CHISSICK, David has been resigned. Director DEACON, David Keith has been resigned. Director DINEAGE, Frederick has been resigned. Director GAYDAMAK, Alexandre has been resigned. Director GRISSETT, Keith has been resigned. Director JOHNSON, Mark has been resigned. Director MANDARIC, Milan has been resigned. Director MITCHELL, Michael Paul has been resigned. Director MURPHY, Martin John has been resigned. Director ROBINS, Tanya has been resigned. Director VANDENBERG, Bruce Maclaren has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Operate sports arenas & stadiums".


Current Directors

Secretary
ROBINS, Tanya
Appointed Date: 06 March 2007

Director
JACOB, Mark Silas
Appointed Date: 05 October 2009
58 years old

Director
JACOB, Mark Silas
Appointed Date: 05 October 2009
58 years old

Director
STORRIE, Peter James
Appointed Date: 07 March 2005
73 years old

Resigned Directors

Secretary
BRADY, Terence Patrick
Resigned: 13 March 2002
Appointed Date: 04 August 2001

Secretary
DEACON, David Keith
Resigned: 23 February 2001
Appointed Date: 11 May 1999

Secretary
GRISSETT, Keith
Resigned: 14 May 2005
Appointed Date: 21 March 2005

Secretary
MITCHELL, Michael Paul
Resigned: 04 August 2001
Appointed Date: 23 February 2001

Secretary
STORRIE, Peter James
Resigned: 06 March 2007
Appointed Date: 14 May 2005

Secretary
STORRIE, Peter James
Resigned: 21 March 2005
Appointed Date: 13 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 May 1999
Appointed Date: 07 April 1999

Director
AL FAHIM, Sulaiman, Dr
Resigned: 17 February 2010
Appointed Date: 20 July 2009
48 years old

Director
AVONDO, Roberto
Resigned: 16 October 2009
Appointed Date: 13 December 2006
62 years old

Director
BRADY, Terence Patrick
Resigned: 21 June 2006
Appointed Date: 04 August 2001
80 years old

Director
CHISSICK, David
Resigned: 19 December 2006
Appointed Date: 01 February 2006
65 years old

Director
DEACON, David Keith
Resigned: 23 February 2001
Appointed Date: 11 May 1999
84 years old

Director
DINEAGE, Frederick
Resigned: 01 February 2006
Appointed Date: 16 May 1999
83 years old

Director
GAYDAMAK, Alexandre
Resigned: 27 August 2009
Appointed Date: 01 February 2006
49 years old

Director
GRISSETT, Keith
Resigned: 14 May 2005
Appointed Date: 19 January 2004
75 years old

Director
JOHNSON, Mark
Resigned: 15 January 2007
Appointed Date: 07 March 2005
69 years old

Director
MANDARIC, Milan
Resigned: 05 December 2006
Appointed Date: 11 May 1999
87 years old

Director
MITCHELL, Michael Paul
Resigned: 04 August 2001
Appointed Date: 18 November 2000
73 years old

Director
MURPHY, Martin John
Resigned: 04 February 2002
Appointed Date: 06 January 2001
81 years old

Director
ROBINS, Tanya
Resigned: 07 January 2010
Appointed Date: 09 December 2008
57 years old

Director
VANDENBERG, Bruce Maclaren
Resigned: 01 December 2008
Appointed Date: 19 January 2007
51 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 May 1999
Appointed Date: 07 April 1999

PORTSMOUTH CITY FOOTBALL CLUB LIMITED Events

06 Dec 2013
Order of court to wind up
06 Dec 2013
Court order insolvency:replacement of liquidator
06 Dec 2013
Appointment of a liquidator
30 Mar 2011
Order of court to wind up
24 Mar 2011
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW on 24 March 2011
...
... and 117 more events
19 May 1999
Company name changed overflint LIMITED\certificate issued on 20/05/99
14 May 1999
Registered office changed on 14/05/99 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
14 May 1999
Director resigned
14 May 1999
Secretary resigned
07 Apr 1999
Incorporation

PORTSMOUTH CITY FOOTBALL CLUB LIMITED Charges

24 October 2010
Charge over proceeds of agreement
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Alexandre Gaydamak
Description: As a continuing security for the payment and discharge of…
7 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Portpin Limited
Description: Fratton park frogmore road southsea t/n HP375034 and fixed…
6 October 2009
Charge deed
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Portpin Limited
Description: F/H fratton park frogmore road southsea t/no HP375034.
15 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: All deposits now and in the future credited to account…
27 July 2007
Deed of assignment of payments
Delivered: 7 August 2007
Status: Satisfied on 30 September 2009
Persons entitled: Standard Bank PLC
Description: All the right title and interest in and to all amounts…
27 July 2007
Charge over deposit
Delivered: 7 August 2007
Status: Satisfied on 30 September 2009
Persons entitled: Standard Bank PLC
Description: By way of floating charge all deposits, account number…
21 December 2006
Assignment of payments
Delivered: 30 December 2006
Status: Satisfied on 22 January 2008
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All its right title and interest in and to the fapl…
26 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 18 December 2009
Persons entitled: Singer & Friedlander Limited
Description: F/H land k/a fratton park frogmore road milton t/no…
26 May 2006
Assignment of payments
Delivered: 1 June 2006
Status: Satisfied on 21 July 2007
Persons entitled: Singer & Friedlander Limited
Description: All right title and interest in and to the fapl payments…
10 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 19 July 2006
Persons entitled: Alexandre Gaydamak
Description: The 'rights' being the beneficial interest of the company…
27 October 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 16 September 2005
Persons entitled: Singer & Friedlander Limited
Description: F/H land k/a fratton park,frogmore road,milton,t/no…
26 October 2004
Assignment of payments
Delivered: 10 November 2004
Status: Satisfied on 16 September 2005
Persons entitled: Singer & Friedlander Limited
Description: The assignor assigned absolutely to the bank and in the…
10 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2000
Deed of charge over credit balances
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…