ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Portico Signature Homes Ltd

Portico Signature Homes Ltd is a dissolved company incorporated on 6 July 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Portico Signature Homes Ltd was registered 5 years ago.
Status
Dissolved
Dissolved on 24 May 2022 (3 years ago)
Was 1 year 10 months old at the time of dissolution
Via compulsory strike-off
Company No
12724113
Private limited company
Age
5 years
Incorporated 6 July 2020
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
Contact
Address
3 Riverside Studios Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
England
Address changed on 28 Jan 2022 (3 years ago)
Previous address was Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1981
Director • English • Lives in UK • Born in Sep 1969
HQBS Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HQBS Renewables Ltd
Fred William Hall is a mutual person.
Active
Nuleaf Energy Limited
Garry Coulson is a mutual person.
Active
Ega Installations Ltd
Garry Coulson is a mutual person.
Active
G&E Civils Ltd
Garry Coulson is a mutual person.
Active
Financials
Portico Signature Homes Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Registered Address Changed
3 Years Ago on 28 Jan 2022
Denise Anne Farrar Resigned
3 Years Ago on 1 Nov 2021
Registered Address Changed
4 Years Ago on 19 Jul 2021
Confirmation Submitted
4 Years Ago on 28 Jun 2021
Accounting Period Shortened
4 Years Ago on 11 Feb 2021
Registered Address Changed
4 Years Ago on 5 Nov 2020
Incorporated
5 Years Ago on 6 Jul 2020
Get Credit Report
Discover Portico Signature Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 January 2022
Submitted on 28 Jan 2022
Termination of appointment of Denise Anne Farrar as a director on 1 November 2021
Submitted on 1 Nov 2021
Registered office address changed from 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 19 July 2021
Submitted on 19 Jul 2021
Confirmation statement made on 28 June 2021 with no updates
Submitted on 28 Jun 2021
Previous accounting period shortened from 31 July 2021 to 31 December 2020
Submitted on 11 Feb 2021
Registered office address changed from 5 Earlsway Trade Park Earlway Team Valley NE11 0RQ United Kingdom to 1st Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 5 November 2020
Submitted on 5 Nov 2020
Incorporation
Submitted on 6 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year