Company NamePortdual Limited
DirectorSuk Fan Shum
Company StatusActive
Company Number03803021
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameSuk Fan Shum
NationalityBritish
StatusCurrent
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address29 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NameSuk Fan Shum
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NameMan Mui Tang
Date of BirthMarch 1937 (Born 87 years ago)
NationalityChinese
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration22 years, 3 months (resigned 14 October 2021)
RoleHousewife
Correspondence Address604 Tung Lam Court
63 Yiu Hing Road
Shaukiewan
Hong Kong
Director NameSuk Fan Shum
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(22 years, 3 months after company formation)
Appointment Duration1 day (resigned 15 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Clifon Road
Runcorn
Cheshire
WA7 4SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£564,739
Cash£243,163
Current Liabilities£280,187

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

22 August 2011Delivered on: 24 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a l/h land on the north side of biggin avenue kingston upon hull t/no. HS169756, l/h land lying to the west of gorsewood road murdishaw runcorn unit 2 the ridgeway murdishaw post office and nevins LTD the ridgeway murdishaw runcorn t/no. CH155416 for details of further properties charged, please refer to form MG01 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2002Delivered on: 19 September 2002
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land k/a 64 church street suton kingston upon hull t/n hs 9758, f/h 117 car bank street atherton wigan t/n GM111564 and f/h land k/a 117A car bank stret atherton wigan t/n GM598642, for details of further properties pl see form M395. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land lying to the west of gorsewood road runcorn halton cheshire t/n CH155416. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 church street kingston upon hull t/n HS9756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north side of biggin avenue kingston upon hull in the city of kingston upon hull t/n HS169756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 car bank street atherton wigan greater manchester, 117A car bank street atherton wigan greater manchester and 119 car bank street atherton wigan greater manchester t/n's GM111564, GM598642 and GM84348. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
26 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
26 October 2021Secretary's details changed for Suk Fan Shum on 26 October 2021 (1 page)
26 October 2021Cessation of Man Mui Tang as a person with significant control on 25 October 2021 (1 page)
26 October 2021Notification of Suk Fan Shum as a person with significant control on 25 October 2021 (2 pages)
26 October 2021Appointment of Suk Fan Shum as a director on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Suk Fan Shum on 26 October 2021 (2 pages)
23 October 2021Termination of appointment of Suk Fan Shum as a director on 15 October 2021 (1 page)
14 October 2021Appointment of Suk Fan Shum as a director on 14 October 2021 (2 pages)
14 October 2021Termination of appointment of Man Mui Tang as a director on 14 October 2021 (1 page)
16 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 December 2008Return made up to 08/07/08; full list of members (3 pages)
8 December 2008Return made up to 08/07/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 429 chester road manchester lancashire M16 9HA (1 page)
29 March 2006Registered office changed on 29/03/06 from: 429 chester road manchester lancashire M16 9HA (1 page)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 October 2005Return made up to 08/07/05; full list of members (6 pages)
3 October 2005Return made up to 08/07/05; full list of members (6 pages)
22 October 2004Return made up to 08/07/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 October 2004Return made up to 08/07/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 September 2003Return made up to 08/07/03; full list of members (6 pages)
22 September 2003Return made up to 08/07/03; full list of members (6 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
23 August 2002Return made up to 08/07/02; no change of members (6 pages)
23 August 2002Return made up to 08/07/02; no change of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
12 October 2000Return made up to 08/07/00; full list of members (6 pages)
12 October 2000Return made up to 08/07/00; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (8 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (8 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/99
(1 page)
10 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/99
(1 page)
8 July 1999Incorporation (13 pages)
8 July 1999Incorporation (13 pages)