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.
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 |
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 |
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 |