PORTFIELD SPORTS CARS LIMITED
Status | DISSOLVED |
Company No. | 02530011 |
Category | Private Limited Company |
Incorporated | 13 Aug 1990 |
Age | 33 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2017 |
Years | 6 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
Liquidation in administration move to dissolution
Date: 14 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
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
Liquidation administration notice deemed approval of proposals
Date: 09 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 24 Nov 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 03 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
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
Mortgage create with deed with charge number
Date: 08 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025300110011
Documents
Resolution
Date: 26 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Poole
Documents
Gazette filings brought up to date
Date: 12 Jan 2013
Category: Gazette
Type: DISS40
Documents
Appoint corporate director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Obs 24 Llp
Documents
Appoint corporate secretary company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rjp Secretaries Limited
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Walker
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wickins
Documents
Termination secretary company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Poole
Documents
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
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
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Robert Walker
Documents
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Morgan
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Richard Poole
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Mortimer
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary michael wickins
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew paul james mortimer
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed derek anthony morgan
Documents
Legacy
Date: 06 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 05 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 05 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael wickins / 20/05/2008
Documents
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
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
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
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
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
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
Legacy
Date: 04 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; no change of members
Documents
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
Some Companies
50 HIGH STREET,MOLD,CH7 1BH
Number: | 11894734 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC586414 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 NOVERS HILL TRADING,BRISTOL,BS3 5QY
Number: | 03658789 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 06220476 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROSEGREEN CLOSE,COVENTRY,CV3 5QA
Number: | 07848303 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GERRARD PLACE,SKELMERSDALE,WN8 9SU
Number: | 11698956 |
Status: | ACTIVE |
Category: | Private Limited Company |