PORTFOLIO BOOKS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 03107229
Status Liquidation
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 30 September 2016; Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to 46-48 East Smithfield London E1W 1AW on 15 October 2015; Declaration of solvency. The most likely internet sites of PORTFOLIO BOOKS LIMITED are www.portfoliobooks.co.uk, and www.portfolio-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Portfolio Books Limited is a Private Limited Company. The company registration number is 03107229. Portfolio Books Limited has been working since 27 September 1995. The present status of the company is Liquidation. The registered address of Portfolio Books Limited is Milsted Langdon Llp 46 48 East Smithfield London E1w 1aw. . LESTER, Susan Deborah is a Secretary of the company. LESTER, David Roger Julian is a Director of the company. Secretary ANDREWS, Ross William has been resigned. Secretary BLOODWORTH, Ian has been resigned. Secretary CYSTER, Helen Yvonne has been resigned. Secretary JACKAMAN, Nigel Victor Charles has been resigned. Secretary PRIDEAUX-BRUNE, Hugh has been resigned. Secretary RADIA, Shanti has been resigned. Secretary STACEY, Jennifer Anne has been resigned. Secretary TOWNER, Angela Mary has been resigned. Director ARNOLD, Charles Anthony Lewis has been resigned. Director BLOODWORTH, Ian has been resigned. Director CALLMEAD CORPORATE SERVICES LTD has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
LESTER, Susan Deborah
Appointed Date: 01 December 2014

Director
LESTER, David Roger Julian
Appointed Date: 06 October 1999
59 years old

Resigned Directors

Secretary
ANDREWS, Ross William
Resigned: 23 September 1996
Appointed Date: 01 October 1995

Secretary
BLOODWORTH, Ian
Resigned: 30 April 2014
Appointed Date: 13 November 2002

Secretary
CYSTER, Helen Yvonne
Resigned: 11 April 1997
Appointed Date: 23 September 1996

Secretary
JACKAMAN, Nigel Victor Charles
Resigned: 23 November 1999
Appointed Date: 01 November 1998

Secretary
PRIDEAUX-BRUNE, Hugh
Resigned: 31 October 1998
Appointed Date: 11 April 1997

Secretary
RADIA, Shanti
Resigned: 12 November 2002
Appointed Date: 16 September 2002

Secretary
STACEY, Jennifer Anne
Resigned: 23 July 2002
Appointed Date: 23 November 1999

Secretary
TOWNER, Angela Mary
Resigned: 01 October 1995
Appointed Date: 27 September 1995

Director
ARNOLD, Charles Anthony Lewis
Resigned: 29 December 2006
Appointed Date: 01 October 1995
82 years old

Director
BLOODWORTH, Ian
Resigned: 30 April 2014
Appointed Date: 01 January 2005
74 years old

Director
CALLMEAD CORPORATE SERVICES LTD
Resigned: 01 October 1995
Appointed Date: 27 September 1995

PORTFOLIO BOOKS LIMITED Events

10 Nov 2016
Liquidators statement of receipts and payments to 30 September 2016
15 Oct 2015
Registered office address changed from 19C - 21C Charles Street Bath BA1 1HX to 46-48 East Smithfield London E1W 1AW on 15 October 2015
13 Oct 2015
Declaration of solvency
13 Oct 2015
Appointment of a voluntary liquidator
13 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
  • LRESSP ‐ Special resolution to wind up on 2015-10-01

...
... and 114 more events
23 Nov 1995
New director appointed
23 Nov 1995
Secretary resigned
23 Nov 1995
Director resigned
23 Nov 1995
New secretary appointed
27 Sep 1995
Incorporation

PORTFOLIO BOOKS LIMITED Charges

10 May 2005
Deposit deed
Delivered: 11 May 2005
Status: Satisfied on 22 September 2015
Persons entitled: Postel Properties Limited
Description: The sum of £34,075.00 deposited and standing to the credit…
7 February 2001
All assets debenture
Delivered: 13 February 2001
Status: Satisfied on 22 September 2015
Persons entitled: Gle Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 May 2000
Rent deposit deed
Delivered: 20 May 2000
Status: Satisfied on 22 September 2015
Persons entitled: Postel Properties Limited
Description: The rent deposit of £32,312.50.
15 May 2000
Deposit deed
Delivered: 18 May 2000
Status: Satisfied on 22 September 2015
Persons entitled: Postal Properties Limited
Description: A deposit of £32,312.50 with interest accrued.
21 December 1999
Debenture
Delivered: 30 December 1999
Status: Satisfied on 8 February 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 26 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…