About

Registered Number: 02530011
Date of Incorporation: 13/08/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (6 years and 4 months ago)
Registered Address: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD

 

Portfield Sports Cars Ltd was founded on 13 August 1990 with its registered office in Reading. The companies directors are listed as Obs 24 Llp, Poole, Mark Richard at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBS 24 LLP 17 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Mark Richard 30 September 2011 17 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
AM23 - N/A 14 September 2017
2.24B - N/A 28 April 2017
F2.18 - N/A 09 December 2016
2.17B - N/A 24 November 2016
2.16B - N/A 15 November 2016
AD01 - Change of registered office address 26 October 2016
2.12B - N/A 03 October 2016
AP02 - Appointment of corporate director 12 September 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 18 May 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 October 2013
MR04 - N/A 28 September 2013
AR01 - Annual Return 19 August 2013
MR01 - N/A 08 May 2013
RESOLUTIONS - N/A 26 March 2013
AP01 - Appointment of director 17 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AP02 - Appointment of corporate director 10 January 2013
AP04 - Appointment of corporate secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AA - Annual Accounts 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 11 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 27 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 27 September 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 10 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
395 - Particulars of a mortgage or charge 24 May 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
AA - Annual Accounts 30 October 2000
CERTNM - Change of name certificate 12 October 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 21 September 1999
395 - Particulars of a mortgage or charge 18 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 23 August 1996
395 - Particulars of a mortgage or charge 14 October 1995
AA - Annual Accounts 11 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
363s - Annual Return 04 September 1995
123 - Notice of increase in nominal capital 05 May 1995
363s - Annual Return 16 September 1994
288 - N/A 23 August 1994
CERTNM - Change of name certificate 08 August 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 22 June 1992
RESOLUTIONS - N/A 13 November 1991
363b - Annual Return 12 August 1991
MEM/ARTS - N/A 18 April 1991
RESOLUTIONS - N/A 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1990
288 - N/A 16 August 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 03 August 2009 Fully Satisfied

N/A

Debenture 03 August 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 August 2009 Outstanding

N/A

Guarantee & debenture 19 July 2005 Fully Satisfied

N/A

Guarantee & debenture 19 July 2005 Fully Satisfied

N/A

Guarantee & debenture 19 July 2005 Fully Satisfied

N/A

Debenture 08 January 2004 Outstanding

N/A

Floating charge over stock 22 May 2002 Fully Satisfied

N/A

Mortgage debenture 10 December 1998 Fully Satisfied

N/A

Floating charge 12 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.