About

Registered Number: 02986320
Date of Incorporation: 03/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Thomas Leigh Care Home, 1e Thomas Lane, Liverpool, Merseyside, L14 5NR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2011 Fully Satisfied

N/A

Debenture 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.