About

Registered Number: 04816209
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: P3, Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU

 

Founded in 2003, The Rugby Portobello Trust have registered office in Derbyshire, it's status is listed as "Dissolved". We do not know the number of employees at The Rugby Portobello Trust. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMS, Mark 01 October 2013 - 1
PEOPLE POTENTIAL POSSIBILITIES 15 July 2009 - 1
BOURKE, Deborah Grace 22 September 2003 14 July 2009 1
DERHAM, Alison Jane 01 July 2003 15 November 2004 1
RAY, Robert David Richard 01 July 2003 05 June 2006 1
REYNOLDS, Basil John 01 July 2003 28 April 2008 1
SHERRINGTON, Sheila Joy 06 June 2005 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
KOZLOWSKI, Kathryn 07 August 2017 - 1
BAINES, Jonathan 11 April 2017 07 August 2017 1
FITZHUGH, Gillian 01 July 2003 05 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
AA - Annual Accounts 20 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 10 October 2017
TM02 - Termination of appointment of secretary 07 August 2017
AP03 - Appointment of secretary 07 August 2017
CS01 - N/A 13 June 2017
AP03 - Appointment of secretary 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 June 2016
CH02 - Change of particulars for corporate director 22 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 04 December 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 June 2010
CH02 - Change of particulars for corporate director 15 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 07 May 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
RESOLUTIONS - N/A 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 02 June 2009
353 - Register of members 02 June 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AAMD - Amended Accounts 28 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
AAMD - Amended Accounts 04 April 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 08 October 2004
RESOLUTIONS - N/A 08 October 2003
MEM/ARTS - N/A 08 October 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.