About

Registered Number: 04477006
Date of Incorporation: 04/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: Innovation Way, Woodhouse Mill, Sheffield, South Yorkshire, S13 9AD

 

Portico (Midlands) Ltd was founded on 04 July 2002 and has its registered office in South Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACNEILL, Peter 16 June 2010 17 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
PSC02 - N/A 28 June 2017
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 28 July 2016
CS01 - N/A 14 July 2016
TM01 - Termination of appointment of director 23 June 2016
MR04 - N/A 24 May 2016
MR01 - N/A 21 May 2016
MR01 - N/A 18 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 June 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 February 2014
MR01 - N/A 20 February 2014
AP01 - Appointment of director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
MR04 - N/A 26 November 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 12 April 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 23 May 2012
AP01 - Appointment of director 25 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 14 July 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP03 - Appointment of secretary 17 June 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 July 2009
363a - Annual Return 07 July 2008
225 - Change of Accounting Reference Date 06 June 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
AA - Annual Accounts 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 22 November 2004
395 - Particulars of a mortgage or charge 23 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 29 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
225 - Change of Accounting Reference Date 18 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

Debenture 10 November 2004 Fully Satisfied

N/A

Debenture deed 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.