UKBizDB.co.uk

PORCELLIO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Porcellio Ltd. The company was founded 23 years ago and was given the registration number 04096981. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:PORCELLIO LTD
Company Number:04096981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2000
End of financial year:31 October 2014
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Pillory Hill, Noss Mayo, Plymouth, PL8 1ED

Secretary19 March 2013Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary19 March 2013Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Corporate Secretary07 March 2007Active
The Oast Farmhouse, North Street, Hellingly, Hailsham, United Kingdom, BN27 4EB

Director25 June 2015Active
3 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director31 October 2005Active
Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX

Secretary18 July 2005Active
9 Northumberland Avenue, Margate, CT9 3BP

Secretary03 March 2001Active
3 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Secretary26 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2000Active
55, Pillory Hill, Noss Mayo, Plymouth, United Kingdom, PL8 1ED

Director15 June 2012Active
15, St Johns Road, Turnchapel, Plymouth, PL9 9ST

Director09 January 2008Active
9 Northumberland Avenue, Margate, CT9 3BP

Director03 March 2001Active
The Oast Farmhouse, North Street Hellingly, Hailsham, BN27 4EB

Director15 January 2007Active
43 Ross Road, Wallington, SM6 8QP

Director26 October 2000Active
16 The Drive, Buckles Lane, South Ockendon, RM15 6RS

Director26 October 2000Active
Rowan House, Culmhead, Taunton, TA3 7DU

Director18 July 2005Active
10, East Bay, North Queensferry, Inverkeithing, United Kingdom, KY11 1JX

Director18 July 2005Active
3 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director26 October 2004Active
3 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director26 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 October 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2018-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-15Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-03Resolution

Resolution.

Download
2015-08-27Mortgage

Mortgage satisfy charge full.

Download
2015-08-12Address

Change registered office address company with date old address new address.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-06-25Officers

Termination director company with name termination date.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Accounts

Accounts with accounts type total exemption small.

Download
2013-04-15Resolution

Resolution.

Download
2013-04-11Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.