Porthouse Properties Ltd was registered on 03 November 1994 and are based in Liverpool, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUDHRY, Ruby Benazir | 04 November 2009 | 02 June 2017 | 1 |
STAMPER, William Edward Murray | 01 August 2005 | 16 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 October 2019 | |
DS01 - Striking off application by a company | 24 September 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC04 - N/A | 18 July 2017 | |
CS01 - N/A | 04 June 2017 | |
CH01 - Change of particulars for director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 07 November 2016 | |
AAMD - Amended Accounts | 25 February 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
AA - Annual Accounts | 02 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 22 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 03 November 2010 | |
TM02 - Termination of appointment of secretary | 14 October 2010 | |
AP01 - Appointment of director | 14 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
AA - Annual Accounts | 22 July 2007 | |
AA - Annual Accounts | 11 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2006 | |
363s - Annual Return | 04 December 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
288a - Notice of appointment of directors or secretaries | 26 September 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 11 February 2005 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 02 December 2003 | |
363s - Annual Return | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 12 November 2001 | |
287 - Change in situation or address of Registered Office | 01 October 2001 | |
AA - Annual Accounts | 31 July 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2000 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 07 November 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 11 November 1999 | |
287 - Change in situation or address of Registered Office | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 07 April 1998 | |
363s - Annual Return | 10 November 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 20 November 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
RESOLUTIONS - N/A | 16 April 1996 | |
AA - Annual Accounts | 16 April 1996 | |
CERTNM - Change of name certificate | 29 February 1996 | |
363s - Annual Return | 16 November 1995 | |
CERTNM - Change of name certificate | 24 March 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 14 March 1995 | |
287 - Change in situation or address of Registered Office | 14 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 March 1995 | |
288 - N/A | 10 November 1994 | |
288 - N/A | 10 November 1994 | |
287 - Change in situation or address of Registered Office | 10 November 1994 | |
NEWINC - New incorporation documents | 03 November 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 July 2011 | Fully Satisfied |
N/A |
Debenture | 22 July 2011 | Fully Satisfied |
N/A |