PORTFIELD SPORTS CARS LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD
StatusDISSOLVED
Company No.02530011
CategoryPrivate Limited Company
Incorporated13 Aug 1990
Age33 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution14 Dec 2017
Years6 years, 5 months, 18 days

SUMMARY

PORTFIELD SPORTS CARS LIMITED is an dissolved private limited company with number 02530011. It was incorporated 33 years, 9 months, 19 days ago, on 13 August 1990 and it was dissolved 6 years, 5 months, 18 days ago, on 14 December 2017. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 14 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-20

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Old address: Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL

New address: C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD

Change date: 2016-10-26

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-09-12

Officer name: Condatis Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Poole

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Robert Hayden

Appointment date: 2016-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025300110011

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Poole

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Obs 24 Llp

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Walker

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wickins

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Poole

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Robert Walker

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Poole

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mortimer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-06

Officer name: Mr Andrew Paul James Mortimer

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 27/09/2009 from c/o mercedes benz of exeter matford park road exeter EX2 8FD

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael wickins

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew paul james mortimer

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed derek anthony morgan

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael wickins / 20/05/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: matford park road exeter devon EX2 8FD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 27/09/06 from: c/o portfield garage quarry lane chichester west sussex PO19 2NX

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portfield sports and classics li mited\certificate issued on 13/10/00

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

CALON KITCHENS LIMITED

50 HIGH STREET,MOLD,CH7 1BH

Number:11894734
Status:ACTIVE
Category:Private Limited Company

EXCEL SPORTS CONSULTING LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC586414
Status:ACTIVE
Category:Private Limited Company

LETTERAMBER LIMITED

UNIT 3 NOVERS HILL TRADING,BRISTOL,BS3 5QY

Number:03658789
Status:ACTIVE
Category:Private Limited Company

O T DRILLING LTD

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:06220476
Status:ACTIVE
Category:Private Limited Company

PKJ COVENTRY LTD

16 ROSEGREEN CLOSE,COVENTRY,CV3 5QA

Number:07848303
Status:ACTIVE
Category:Private Limited Company

PROTEUS FACADES LIMITED

1 GERRARD PLACE,SKELMERSDALE,WN8 9SU

Number:11698956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source