About

Registered Number: 05860372
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2019 (4 years and 11 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Established in 2006, Portfolio Property & Developments Ltd have registered office in Manchester. Suff, Rachel is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUFF, Rachel 27 July 2006 31 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2019
AM10 - N/A 20 February 2019
AM23 - N/A 20 February 2019
AM10 - N/A 05 September 2018
AM10 - N/A 09 March 2018
AM19 - N/A 08 February 2018
AM10 - N/A 06 September 2017
AM06 - N/A 09 May 2017
AD01 - Change of registered office address 24 April 2017
AM02 - N/A 21 April 2017
2.17B - N/A 20 April 2017
2.12B - N/A 17 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AA - Annual Accounts 31 January 2016
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 05 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 18 September 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 17 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
395 - Particulars of a mortgage or charge 18 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 22 October 2010 Fully Satisfied

N/A

Charge over tax account 23 November 2009 Outstanding

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Debenture 10 October 2006 Outstanding

N/A

Debenture with floating charge 15 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.