PORTERBROOK INVESTMENTS II LIMITED

Register to unlock more data on OkredoRegister

PORTERBROOK INVESTMENTS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07664052

Incorporation date

09/06/2011

Size

Full

Contacts

Registered address

Registered address

Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon24/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2016
First Gazette notice for voluntary strike-off
dot icon09/02/2016
Application to strike the company off the register
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Statement by Directors
dot icon24/09/2015
Statement of capital on 2015-09-24
dot icon24/09/2015
Solvency Statement dated 22/09/15
dot icon24/09/2015
Resolutions
dot icon01/09/2015
Termination of appointment of Kevin Benjamin Roseke as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Melchior Stahl as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Alexander Crone White as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Guillaume Charles D'engremont as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Valeria Rosati as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Olivier Andre as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Marissa Ann Szczepaniak as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Christian Herbert Fingerle as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Alan Stuart Lewis as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Tim Richard Dugher as a director on 2015-08-27
dot icon01/09/2015
Termination of appointment of Christoph Holzer as a director on 2015-08-27
dot icon21/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/04/2015
Appointment of Olivier Andre as a director on 2015-04-28
dot icon29/04/2015
Termination of appointment of Keith Robert Howard as a director on 2015-04-28
dot icon02/04/2015
Auditor's resignation
dot icon26/02/2015
Appointment of Mr Tim Dugher as a director on 2015-02-25
dot icon13/02/2015
Termination of appointment of Jaroslava Korpancova as a director on 2015-01-27
dot icon13/02/2015
Termination of appointment of Jaroslava Korpancova as a director on 2015-01-27
dot icon11/02/2015
Certificate of change of name
dot icon11/02/2015
Change of name notice
dot icon30/01/2015
Appointment of Mr Paul Andrew Francis as a director on 2015-01-27
dot icon30/01/2015
Appointment of Mr Alan Stuart Lewis as a director on 2015-01-27
dot icon30/01/2015
Appointment of Mr Keith Robert Howard as a director on 2015-01-27
dot icon30/01/2015
Appointment of Mr Alexander Crone White as a director on 2015-01-27
dot icon30/01/2015
Appointment of Mr William Joshua Day as a director on 2015-01-27
dot icon30/01/2015
Appointment of Doctor Christian Fingerle as a director on 2015-01-27
dot icon30/01/2015
Appointment of Melchior Stahl as a director on 2015-01-27
dot icon30/01/2015
Appointment of Christoph Holzer as a director on 2015-01-27
dot icon30/01/2015
Appointment of Marissa Ann Szczepaniak as a director on 2015-01-27
dot icon30/01/2015
Appointment of Mr Stephen James Mcgurk as a director on 2015-01-27
dot icon30/01/2015
Appointment of Guillaume Charles D'engremont as a director on 2015-01-27
dot icon19/12/2014
Appointment of Mr Stephen Mcgurk as a secretary on 2014-12-17
dot icon19/12/2014
Registered office address changed from 6Th Floor 11 Old Jewry London EC2R 8DU England to Ivatt House, 7 the Point Pinnacle Way Pride Park Derby DE24 8ZS on 2014-12-19
dot icon19/12/2014
Termination of appointment of Neil David Townson as a director on 2014-12-17
dot icon19/12/2014
Termination of appointment of Richard Austin Stevens as a director on 2014-12-17
dot icon27/10/2014
Appointment of Mr Kevin Benjamin Roseke as a director on 2014-10-21
dot icon27/10/2014
Appointment of Ms Valeria Rosati as a director on 2014-10-21
dot icon27/10/2014
Appointment of Ms Jaroslava Korpancova as a director on 2014-10-21
dot icon27/10/2014
Certificate of change of name
dot icon27/10/2014
Termination of appointment of Paul Richard Malan as a director on 2014-10-21
dot icon01/10/2014
Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 2014-10-01
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Mr Richard Austin Stevens as a director
dot icon03/07/2013
Termination of appointment of Simon Dinning as a director
dot icon03/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Neil David Townson on 2013-06-24
dot icon24/06/2013
Director's details changed for Mr Simon David Dinning on 2013-06-24
dot icon24/06/2013
Registered office address changed from Ogier Fiduciary Services 41 Lothbury London EC2R 7HF United Kingdom on 2013-06-24
dot icon05/06/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon13/11/2012
Termination of appointment of Oliver Godwin as a director
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Appointment of Paul Richard Malan as a director
dot icon06/07/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/07/2011
Appointment of Oliver James David Godwin as a director
dot icon09/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townson, Neil David
Director
09/06/2011 - 17/12/2014
463
Rosati, Valeria
Director
21/10/2014 - 27/08/2015
55
Godwin, Oliver James David
Director
28/06/2011 - 01/11/2012
2
Mcgurk, Stephen
Secretary
17/12/2014 - Present
-
White, Alexander Crone
Director
27/01/2015 - 27/08/2015
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PORTERBROOK INVESTMENTS II LIMITED

PORTERBROOK INVESTMENTS II LIMITED is an(a) Dissolved company incorporated on 09/06/2011 with the registered office located at Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby DE24 8ZS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PORTERBROOK INVESTMENTS II LIMITED?

toggle

PORTERBROOK INVESTMENTS II LIMITED is currently Dissolved. It was registered on 09/06/2011 and dissolved on 24/05/2016.

Where is PORTERBROOK INVESTMENTS II LIMITED located?

toggle

PORTERBROOK INVESTMENTS II LIMITED is registered at Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby DE24 8ZS.

What does PORTERBROOK INVESTMENTS II LIMITED do?

toggle

PORTERBROOK INVESTMENTS II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PORTERBROOK INVESTMENTS II LIMITED?

toggle

The latest filing was on 24/05/2016: Final Gazette dissolved via voluntary strike-off.