About

Registered Number: 00499573
Date of Incorporation: 20/09/1951 (72 years and 6 months ago)
Company Status: Active
Registered Address: Graeme House, Derby Square, Liverpool, L2 7ZH

 

Founded in 1951, Kerfoots(Portmadoc)limited has its registered office in Liverpool, it's status at Companies House is "Active". Mills, Paul Charles John, Mills, Wendy Joy, Pitchburn, Amy Winifred are the current directors of Kerfoots(Portmadoc)limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Paul Charles John N/A 27 June 2003 1
MILLS, Wendy Joy N/A 27 June 2003 1
PITCHBURN, Amy Winifred N/A 20 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 20 January 2020
DISS40 - Notice of striking-off action discontinued 06 July 2019
AA - Annual Accounts 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 14 January 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 17 March 1997
RESOLUTIONS - N/A 06 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 11 March 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 31 October 1992
288 - N/A 29 June 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 16 December 1991
363a - Annual Return 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 30 January 1991
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 08 September 1989
363 - Annual Return 08 September 1989
363 - Annual Return 08 September 1989
287 - Change in situation or address of Registered Office 08 September 1989
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 25 April 1988
AC05 - N/A 11 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 29 May 1986
AA - Annual Accounts 18 September 1982
CERTNM - Change of name certificate 01 February 1971
NEWINC - New incorporation documents 20 September 1951

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2003 Outstanding

N/A

Legal charge 27 June 2003 Outstanding

N/A

Debenture 27 June 2003 Outstanding

N/A

Legal charge 06 July 1990 Fully Satisfied

N/A

Mortgage & charge 29 October 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.