Company NamePortwood Finance Company Limited
Company StatusDissolved
Company Number01985651
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameDorntal Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Clayson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ascot Drive
Hazel Grove
Stockport
Cheshire
SK7 4RR
Director NameMr Terence Mulligan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Secretary NameMrs Malle Barbara Mulligan
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months (closed 04 October 2018)
RoleCompany Director
Correspondence Address9 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameGrace Mulligan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 May 2008)
RoleAdministration
Correspondence Address9 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameGregory Mulligan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 July 1999)
RoleAdminstration
Correspondence Address9 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameLucy Mulligan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1997)
RoleAdminstration
Correspondence Address9 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX

Contact

Telephone0161 4286262
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

59 at £1Terence Mulligan
59.00%
Ordinary
5 at £1Grace Caine
5.00%
Ordinary
5 at £1Gregory James Mulligan
5.00%
Ordinary
5 at £1Lucy Gabrielle Mulligan
5.00%
Ordinary
15 at £1Malle Barbara Mulligan
15.00%
Ordinary
11 at £1Stephen Richard Clayson
11.00%
Ordinary

Financials

Year2014
Net Worth£1,553,430
Cash£938,809
Current Liabilities£279,859

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

26 October 2001Delivered on: 15 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 46 royal court wilton place chapel street salford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 May 1997Delivered on: 13 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 wilmslow road cheadle greater manchester.
Outstanding
31 January 1991Delivered on: 13 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 wilmslow road cheadle, cheshire title no gm 462124.
Outstanding

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
7 September 2017All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
7 September 2017All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 May 2017All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
24 May 2017All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
24 May 2017All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
24 May 2017All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
19 May 2017Registered office address changed from Portwood House 2 Brooklyn Road Cheadle SK8 1BS to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from Portwood House 2 Brooklyn Road Cheadle SK8 1BS to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 19 May 2017 (2 pages)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
15 May 2017Declaration of solvency (6 pages)
15 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(2 pages)
15 May 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Declaration of solvency (6 pages)
15 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(2 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
13 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
3 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Stephen Clayson on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Terence Mulligan on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Terence Mulligan on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stephen Clayson on 15 July 2010 (2 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 August 2008Return made up to 15/07/08; full list of members (4 pages)
22 August 2008Return made up to 15/07/08; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 May 2008Appointment terminated director grace mulligan (1 page)
29 May 2008Appointment terminated director grace mulligan (1 page)
13 September 2007Return made up to 15/07/07; full list of members (3 pages)
13 September 2007Return made up to 15/07/07; full list of members (3 pages)
2 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 July 2006Return made up to 15/07/06; full list of members (7 pages)
24 July 2006Return made up to 15/07/06; full list of members (7 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 July 2005Return made up to 15/07/05; full list of members (7 pages)
10 July 2005Return made up to 15/07/05; full list of members (7 pages)
15 July 2004Return made up to 15/07/04; full list of members (7 pages)
15 July 2004Return made up to 15/07/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 15/07/03; full list of members (7 pages)
7 July 2003Return made up to 15/07/03; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 15/07/01; full list of members (7 pages)
10 August 2001Return made up to 15/07/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Return made up to 15/07/00; full list of members (7 pages)
1 August 2000Return made up to 15/07/00; full list of members (7 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
4 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 March 1999 (11 pages)
4 July 1999Full accounts made up to 31 March 1999 (11 pages)
28 July 1998Return made up to 15/07/98; no change of members (4 pages)
28 July 1998Return made up to 15/07/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (11 pages)
8 July 1998Full accounts made up to 31 March 1998 (11 pages)
8 August 1997Return made up to 15/07/97; no change of members (4 pages)
8 August 1997Return made up to 15/07/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (11 pages)
27 June 1997Full accounts made up to 31 March 1997 (11 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)
29 November 1995Full accounts made up to 31 March 1995 (11 pages)
25 July 1995Return made up to 15/07/95; no change of members (6 pages)
25 July 1995Return made up to 15/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)