About

Registered Number: 00724391
Date of Incorporation: 18/05/1962 (61 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2018 (5 years and 11 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Founded in 1962, Portchester Microtools Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Wragg, Brian Hugh, Wragg, Annette Dorothy for Portchester Microtools Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAGG, Brian Hugh N/A - 1
WRAGG, Annette Dorothy N/A 21 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2018
LIQ13 - N/A 22 January 2018
AD01 - Change of registered office address 23 March 2017
RESOLUTIONS - N/A 17 March 2017
4.70 - N/A 17 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 03 January 2017
AA01 - Change of accounting reference date 02 November 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
363s - Annual Return 09 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 06 February 2002
363s - Annual Return 04 December 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
363s - Annual Return 01 November 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 24 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 15 July 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 22 October 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 04 July 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
AA - Annual Accounts 31 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1994
363s - Annual Return 23 November 1993
395 - Particulars of a mortgage or charge 18 August 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 03 August 1993
363b - Annual Return 25 May 1993
363(287) - N/A 25 May 1993
288 - N/A 21 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
395 - Particulars of a mortgage or charge 19 December 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 26 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
287 - Change in situation or address of Registered Office 16 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 25 August 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 1997 Fully Satisfied

N/A

Fixed and floating charge 13 August 1993 Fully Satisfied

N/A

Chattel mortgage 10 December 1991 Fully Satisfied

N/A

Single debenture 09 January 1981 Fully Satisfied

N/A

Charge 10 November 1976 Fully Satisfied

N/A

Legal mortgage 27 February 1974 Fully Satisfied

N/A

Legal mortgage 27 February 1974 Fully Satisfied

N/A

Deposit w/i 01 February 1974 Fully Satisfied

N/A

Deposit w/i 01 February 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.