DOFF PORTLAND LIMITED
MANCHESTER DOFF-PORTLAND LIMITED

Hellopages » Greater Manchester » Manchester » M4 6AF

Company number 00421826
Status Active
Incorporation Date 18 October 1946
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 39 BENGAL STREET, MANCHESTER, M4 6AF
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Termination of appointment of Graham Haydn Whyatt as a director on 14 March 2017; Notice of completion of voluntary arrangement; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of DOFF PORTLAND LIMITED are www.doffportland.co.uk, and www.doff-portland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.5 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doff Portland Limited is a Private Limited Company. The company registration number is 00421826. Doff Portland Limited has been working since 18 October 1946. The present status of the company is Active. The registered address of Doff Portland Limited is The Old School House 39 Bengal Street Manchester M4 6af. . GEORGE, Ian Paul is a Secretary of the company. OSWIN, Christopher James is a Director of the company. SHAPIRO, Benjamin Jonathon is a Director of the company. SHONN, Richard Lee is a Director of the company. Secretary WHYATT, Graham Haydn has been resigned. Director ASTON, Robert James has been resigned. Director BEHARALL, Derek Michael has been resigned. Director HANCOCK, John Robert has been resigned. Director HANCOCK, Russell Philip Howard has been resigned. Director JONES, Matthew has been resigned. Director JONES, Matthew has been resigned. Director LLOYD, David William has been resigned. Director PAGE, Lorna Claire has been resigned. Director SINGH, Narinder has been resigned. Director WARD, Simon Douglas John has been resigned. Director WHYATT, Graham Haydn has been resigned. Director WHYATT, Graham Haydn has been resigned. Director WHYATT, Maureen Sarah Elizabeth has been resigned. Director WILKINSON, Neil John has been resigned. Director WOOLLEY, Peter Charles has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
GEORGE, Ian Paul
Appointed Date: 06 December 2012

Director
OSWIN, Christopher James
Appointed Date: 08 July 2014
45 years old

Director
SHAPIRO, Benjamin Jonathon
Appointed Date: 03 December 2012
51 years old

Director
SHONN, Richard Lee
Appointed Date: 11 January 2013
48 years old

Resigned Directors

Secretary
WHYATT, Graham Haydn
Resigned: 06 December 2012

Director
ASTON, Robert James
Resigned: 31 October 1998
92 years old

Director
BEHARALL, Derek Michael
Resigned: 11 February 2010
81 years old

Director
HANCOCK, John Robert
Resigned: 31 December 2010
Appointed Date: 01 December 2000
77 years old

Director
HANCOCK, Russell Philip Howard
Resigned: 02 October 1995
Appointed Date: 18 October 1993
73 years old

Director
JONES, Matthew
Resigned: 30 September 2015
Appointed Date: 11 January 2013
49 years old

Director
JONES, Matthew
Resigned: 03 December 2012
Appointed Date: 10 February 2010
49 years old

Director
LLOYD, David William
Resigned: 03 December 2012
Appointed Date: 01 November 2010
76 years old

Director
PAGE, Lorna Claire
Resigned: 13 December 2010
Appointed Date: 10 February 2010
59 years old

Director
SINGH, Narinder
Resigned: 31 December 2002
Appointed Date: 01 December 1998
56 years old

Director
WARD, Simon Douglas John
Resigned: 31 May 2012
Appointed Date: 25 August 2010
54 years old

Director
WHYATT, Graham Haydn
Resigned: 14 March 2017
Appointed Date: 11 January 2013
77 years old

Director
WHYATT, Graham Haydn
Resigned: 03 December 2012
77 years old

Director
WHYATT, Maureen Sarah Elizabeth
Resigned: 01 October 2009
75 years old

Director
WILKINSON, Neil John
Resigned: 31 August 2010
Appointed Date: 11 February 2010
71 years old

Director
WOOLLEY, Peter Charles
Resigned: 28 November 2011
Appointed Date: 01 November 2010
55 years old

Persons With Significant Control

Dp Bidco
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DOFF PORTLAND LIMITED Events

14 Mar 2017
Termination of appointment of Graham Haydn Whyatt as a director on 14 March 2017
09 Jan 2017
Notice of completion of voluntary arrangement
06 Jan 2017
Confirmation statement made on 30 June 2016 with updates
12 Oct 2016
Accounts for a medium company made up to 31 December 2015
15 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2016
...
... and 175 more events
13 Apr 1988
Registered office changed on 13/04/88 from: 1A cranmore street, nottingham

06 Jul 1987
Accounts for a small company made up to 30 November 1986

06 Jul 1987
Return made up to 27/04/87; full list of members

19 Dec 1986
Director resigned
18 Oct 1946
Incorporation

DOFF PORTLAND LIMITED Charges

13 January 2016
Charge code 0042 1826 0029
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 December 2015
Charge code 0042 1826 0028
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 December 2015
Charge code 0042 1826 0027
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as doff portland LTD aerial way…
13 August 2013
Charge code 0042 1826 0026
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
13 August 2013
Charge code 0042 1826 0025
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 December 2012
Composite guarantee and debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: 151 Products Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Chattel mortgage
Delivered: 4 March 2010
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank PLC
Description: The chattels and documents the benefit of all contracts and…
10 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Units 5 and 6 aerial way hucknall nottinghamshire t/n…
10 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Debenture
Delivered: 16 December 2009
Status: Satisfied on 6 March 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2008
Deed of assignment of life policy
Delivered: 23 April 2008
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the policy with swiss…
28 November 2007
Deed of assignment of life policy
Delivered: 7 December 2007
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: Right, title and interest in and to the policy with swiss…
28 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: L/H land being plots 5 and 6 aerial way, hucknall t/n…
28 November 2007
Chattel mortgage
Delivered: 7 December 2007
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: The assets described in the schedule to. See the mortgage…
28 November 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Mortgage
Delivered: 9 November 2004
Status: Satisfied on 26 February 2010
Persons entitled: Barclays Bank PLC
Description: All plant, machinery and equipment comprising the…
23 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 9 February 2008
Persons entitled: Barclays Bank PLC
Description: Freehold land and property k/a bolsover street hucknall in…
23 February 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: Leasehold land and property k/a plots 5 and 6 watnall road…
12 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 29 September 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: L/H plots 5 & 6 watnall road hucknall notingham…
14 April 1998
Fixed and floating charge (as defined)
Delivered: 17 April 1998
Status: Satisfied on 29 September 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all book debts and other debts with…
17 December 1993
Deposit deed
Delivered: 18 December 1993
Status: Satisfied on 20 October 2007
Persons entitled: Bolsover Properties Limited
Description: The cash sum of £24,675.
13 May 1991
Secured debenture
Delivered: 16 May 1991
Status: Satisfied on 13 September 2004
Persons entitled: Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…
19 April 1991
Mortgage debenture
Delivered: 7 May 1991
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1991
Legal mortgage
Delivered: 7 May 1991
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as premises at bolsover street hucknall…
19 December 1990
Mortgage debenture
Delivered: 9 January 1991
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1990
Legal mortgage
Delivered: 9 January 1991
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at bolsover street hucknall in…
27 February 1990
Debenture
Delivered: 6 March 1990
Status: Satisfied on 4 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…