Company NamePortland Corporate Securities Plc
DirectorsWilliam John Horan and Simon Francis Clarke
Company StatusLiquidation
Company Number02865007
CategoryPublic Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameWilliam John Horan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address16 Vancouver Quay
Salford Quays
Lancashire
M5 2TT
Secretary NameBenjamin Simon Wayling
NationalityBritish
StatusCurrent
Appointed31 August 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address4 Vaudrey Road
Woodley
Stockport
Cheshire
SK6 1QT
Director NameSimon Francis Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address5 St Wilfreds Drive
Shawclough
Rochdale
Lancashire
OL12 6DB
Director NameIan Arthur Joseph Harbidge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 The Grange
Grange Road, Haydock
St. Helens
Merseyside
WA11 0XH
Secretary NameNeil Harbidge
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address127 Portland Street
Manchester
Greater Manchester
M60 7HW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Horsfields
Belgrave Place
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2000
Turnover£754,283
Gross Profit£597,694
Net Worth£129,024
Cash£41,712
Current Liabilities£204,562

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Next Accounts Due31 May 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due5 November 2016 (overdue)

Filing History

13 February 2020Notice of removal of liquidator by court (6 pages)
13 February 2020Appointment of a liquidator (3 pages)
15 January 2020Registered office address changed from Oriel House Oriel Road Bootle Merseyside L20 7EP to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 15 January 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2006Receiver ceasing to act (3 pages)
22 December 2006Receiver ceasing to act (3 pages)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
21 October 2005Receiver's abstract of receipts and payments (2 pages)
21 October 2005Receiver's abstract of receipts and payments (2 pages)
28 October 2004Appointment of receiver/manager (1 page)
28 October 2004Appointment of receiver/manager (1 page)
17 April 2003Appointment of a liquidator (1 page)
17 April 2003Appointment of a liquidator (1 page)
19 June 2002Order of court to wind up (2 pages)
19 June 2002Order of court to wind up (2 pages)
8 January 2002Registered office changed on 08/01/02 from: suite 350 72 new bond street london W1S 1RR (1 page)
8 January 2002Registered office changed on 08/01/02 from: suite 350 72 new bond street london W1S 1RR (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
5 June 2001Full accounts made up to 31 October 2000 (12 pages)
5 June 2001Full accounts made up to 31 October 2000 (12 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
13 April 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Registered office changed on 10/11/00 from: 72 new bond street london greater london W1Y 9DD (1 page)
10 November 2000Registered office changed on 10/11/00 from: 72 new bond street london greater london W1Y 9DD (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
11 April 2000Full accounts made up to 31 October 1999 (10 pages)
11 April 2000Full accounts made up to 31 October 1999 (10 pages)
2 December 1999Return made up to 22/10/99; full list of members (6 pages)
2 December 1999Return made up to 22/10/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 October 1998 (13 pages)
9 September 1999Full accounts made up to 31 October 1998 (13 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
11 January 1999Return made up to 22/10/98; no change of members (4 pages)
11 January 1999Return made up to 22/10/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 October 1997 (11 pages)
17 June 1998Full accounts made up to 31 October 1997 (11 pages)
13 January 1998Return made up to 22/10/97; no change of members (4 pages)
13 January 1998Return made up to 22/10/97; no change of members (4 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
5 June 1997Full accounts made up to 31 October 1996 (12 pages)
5 June 1997Full accounts made up to 31 October 1996 (12 pages)
20 November 1996Return made up to 22/10/96; full list of members (6 pages)
20 November 1996Return made up to 22/10/96; full list of members (6 pages)
11 October 1996Balance Sheet (1 page)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 October 1996Auditor's statement (1 page)
11 October 1996Re-registration of Memorandum and Articles (8 pages)
11 October 1996Declaration on reregistration from private to PLC (1 page)
11 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 October 1996Balance Sheet (1 page)
11 October 1996Application for reregistration from private to PLC (1 page)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 October 1996Re-registration of Memorandum and Articles (8 pages)
11 October 1996Auditor's report (1 page)
11 October 1996Nc inc already adjusted 12/09/96 (1 page)
11 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 October 1996Auditor's statement (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Declaration on reregistration from private to PLC (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Auditor's report (1 page)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996Ad 07/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 October 1996Application for reregistration from private to PLC (1 page)
11 October 1996Nc inc already adjusted 12/09/96 (1 page)
11 October 1996Ad 07/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1996Registered office changed on 08/09/96 from: 187 atherton road hindley wigan WN2 3EE (1 page)
8 September 1996Registered office changed on 08/09/96 from: 187 atherton road hindley wigan WN2 3EE (1 page)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a dormant company made up to 31 October 1995 (7 pages)
18 October 1995Return made up to 22/10/95; no change of members (4 pages)
18 October 1995Return made up to 22/10/95; no change of members (4 pages)
4 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
4 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 22/10/94; full list of members (8 pages)
14 June 1995Return made up to 22/10/94; full list of members (8 pages)
3 May 1995Registered office changed on 03/05/95 from: 55 high street newton le willows merseyside WA12 9SL (1 page)
3 May 1995Registered office changed on 03/05/95 from: 55 high street newton le willows merseyside WA12 9SL (1 page)