Company NamePortals Place Limited
Company StatusLiquidation
Company Number09238940
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anthony Mark Ampleford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Sara Louise Ampleford
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Christopher James Doughty
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Anne Doughty
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Stephen Doughty
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressLevel Q Sheraton House Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

30 at £1Anthony Mark Ampleford
30.00%
Ordinary
30 at £1Stephen Doughty
30.00%
Ordinary
15 at £1Anne Doughty
15.00%
Ordinary
15 at £1Sara Ampleford
15.00%
Ordinary
10 at £1Christopher James Doughty
10.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 October 2022 (1 year, 1 month ago)
Next Return Due10 November 2023 (overdue)

Filing History

19 August 2023Statement of affairs (10 pages)
11 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
(2 pages)
11 August 2023Appointment of a voluntary liquidator (3 pages)
11 August 2023Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 11 August 2023 (2 pages)
15 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
8 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 September 2020 (9 pages)
17 November 2020Confirmation statement made on 27 October 2020 with updates (3 pages)
21 September 2020Director's details changed for Mr Anthony Mark Ampleford on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Stephen Doughty on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Christopher James Doughty on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Anthony Mark Ampleford as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 21 September 2020 (1 page)
21 September 2020Director's details changed for Mrs Anne Doughty on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Stephen Doughty as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mrs Sara Louise Ampleford on 21 September 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Director's details changed for Mr Christopher James Doughty on 6 December 2016 (2 pages)
29 September 2017Director's details changed for Mr Christopher James Doughty on 6 December 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(8 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(8 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)