ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Portland Titles Limited

Portland Titles Limited is a dissolved company incorporated on 13 October 1995 with the registered office located in London, Greater London. Portland Titles Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 3 April 2018 (7 years ago)
Was 22 years old at the time of dissolution
Via voluntary strike-off
Company No
03113759
Private limited company
Age
30 years
Incorporated 13 October 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Cotswold House
219 Marsh Wall
London
E14 9FJ
United Kingdom
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Managing Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in May 1969
Director • British • Lives in Scotland • Born in May 1981
Portland UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reilly Cycle Works Limited
Christopher Haigh Ratcliff is a mutual person.
Active
Media Access Services Limited
Adam Alexander Taylor is a mutual person.
Active
Reilly The Titanium Bike Co. Limited
Anna Maria Kieran is a mutual person.
Active
Neon X Limited
Anna Maria Kieran and Christopher Haigh Ratcliff are mutual people.
Dissolved
Vericall Ltd
Adam Alexander Taylor is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.49K
Decreased by £4.37K (-32%)
Total Liabilities
-£45.79K
Increased by £1.08K (+2%)
Net Assets
-£36.3K
Decreased by £5.45K (+18%)
Debt Ratio (%)
482%
Increased by 159.9% (+50%)
Latest Activity
Voluntarily Dissolution
7 Years Ago on 3 Apr 2018
Voluntary Gazette Notice
7 Years Ago on 16 Jan 2018
Application To Strike Off
7 Years Ago on 3 Jan 2018
Confirmation Submitted
8 Years Ago on 17 Oct 2017
Small Accounts Submitted
8 Years Ago on 26 Sep 2017
Confirmation Submitted
9 Years Ago on 18 Oct 2016
Full Accounts Submitted
9 Years Ago on 7 May 2016
Registered Address Changed
9 Years Ago on 4 Apr 2016
Robert Sanderson Resigned
9 Years Ago on 1 Apr 2016
Ms Anna Maria Kieran Appointed
9 Years Ago on 1 Apr 2016
Get Credit Report
Discover Portland Titles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Apr 2018
First Gazette notice for voluntary strike-off
Submitted on 16 Jan 2018
Application to strike the company off the register
Submitted on 3 Jan 2018
Confirmation statement made on 3 October 2017 with no updates
Submitted on 17 Oct 2017
Accounts for a small company made up to 31 December 2016
Submitted on 26 Sep 2017
Confirmation statement made on 3 October 2016 with updates
Submitted on 18 Oct 2016
Full accounts made up to 31 December 2015
Submitted on 7 May 2016
Registered office address changed from The Northern & Shell Tower 4 Selsdon Way London E14 9GL to Cotswold House 219 Marsh Wall London E14 9FJ on 4 April 2016
Submitted on 4 Apr 2016
Appointment of Mr Adam Alexander Taylor as a director on 1 April 2016
Submitted on 1 Apr 2016
Appointment of Ms Anna Maria Kieran as a director on 1 April 2016
Submitted on 1 Apr 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year