About

Registered Number: 03714552
Date of Incorporation: 17/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: 16 Glan Yr Ystrad, Ferryside, Carmarthenshire, SA17 5TT,

 

Established in 1999, Porthill Properties Ltd are based in Ferryside, Carmarthenshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Valerie 01 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 13 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 27 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 11 April 2001
MEM/ARTS - N/A 05 February 2001
AA - Annual Accounts 14 December 2000
CERTNM - Change of name certificate 30 November 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 09 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 18 January 2008 Outstanding

N/A

Charge over credit balances 18 January 2008 Outstanding

N/A

Debenture 18 January 2008 Outstanding

N/A

Legal charge 18 January 2008 Outstanding

N/A

Floating charge 15 April 2002 Fully Satisfied

N/A

Legal mortgage 15 April 2002 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.