Company NamePortal Business Centres Limited
DirectorsSarah Margaret Maskrey and Steven Maskrey
Company StatusLiquidation
Company Number02701207
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Previous NameThe Maltings Business Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Margaret Maskrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Secretary NameMrs Sarah Margaret Maskrey
NationalityBritish
StatusCurrent
Appointed27 March 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Director NameMr Steven Maskrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(21 years after company formation)
Appointment Duration11 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Thursby Road Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director NameMr Steven Maskrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Stamford Lane
Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone01925 445656
Telephone regionWarrington

Location

Registered AddressG4, Grosvenor House
Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth£46,404
Cash£150,475
Current Liabilities£276,788

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2022 (2 years, 1 month ago)
Next Return Due10 April 2023 (overdue)

Charges

27 October 2011Delivered on: 9 November 2011
Satisfied on: 16 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 379/339 croft business park bromborough wirral t/no MS357898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
20 October 2011Delivered on: 22 October 2011
Satisfied on: 16 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Steven Maskrey as a director on 12 March 2019 (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 520
(6 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 520
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 520
(6 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 520
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 November 2014Registered office address changed from Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 24 November 2014 (1 page)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 520
(6 pages)
15 April 2014Registered office address changed from the Hayloft Stamford Lane Cotton Edmunds Chester CH3 7QD on 15 April 2014 (1 page)
15 April 2014Registered office address changed from the Hayloft Stamford Lane Cotton Edmunds Chester CH3 7QD on 15 April 2014 (1 page)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 520
(6 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
16 April 2013Appointment of Mr Steven Maskrey as a director (2 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Steven Maskrey as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 August 2011Termination of appointment of Steven Maskrey as a director (1 page)
19 August 2011Termination of appointment of Steven Maskrey as a director (1 page)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mrs Sarah Margaret Maskrey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Steven Maskrey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Steven Maskrey on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Sarah Margaret Maskrey on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 April 2007Return made up to 27/03/07; full list of members (8 pages)
13 April 2007Return made up to 27/03/07; full list of members (8 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 27/03/05; full list of members (8 pages)
14 April 2005Return made up to 27/03/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 April 2004Return made up to 27/03/04; full list of members (8 pages)
7 April 2004Return made up to 27/03/04; full list of members (8 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 April 2003Return made up to 27/03/03; full list of members (8 pages)
14 April 2003Return made up to 27/03/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 27/03/02; full list of members (6 pages)
20 May 2002Return made up to 27/03/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 June 2001Ad 03/05/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 June 2001Ad 03/05/01--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 June 2001Ad 11/05/01--------- £ si 20@1=20 £ ic 500/520 (2 pages)
18 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
18 June 2001Ad 11/05/01--------- £ si 20@1=20 £ ic 500/520 (2 pages)
18 June 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
25 April 2001Return made up to 27/03/01; full list of members (6 pages)
25 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 January 2001Company name changed the maltings business centre lim ited\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed the maltings business centre lim ited\certificate issued on 26/01/01 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Return made up to 27/03/99; no change of members (4 pages)
30 April 1999Return made up to 27/03/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 April 1998Return made up to 27/03/98; no change of members (4 pages)
21 April 1998Return made up to 27/03/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Return made up to 27/03/97; full list of members (6 pages)
18 April 1997Return made up to 27/03/97; full list of members (6 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 May 1996Return made up to 27/03/96; full list of members (6 pages)
24 May 1996Return made up to 27/03/96; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995Return made up to 27/03/95; no change of members (4 pages)
30 May 1995Return made up to 27/03/95; no change of members (4 pages)
27 March 1992Incorporation (17 pages)
27 March 1992Incorporation (17 pages)