About

Registered Number: 06242584
Date of Incorporation: 10/05/2007 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Portico Security Group Ltd was setup in 2007, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company. Portico Security Group Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
AD01 - Change of registered office address 13 August 2019
RESOLUTIONS - N/A 12 August 2019
LIQ02 - N/A 12 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 June 2014
CH03 - Change of particulars for secretary 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
363a - Annual Return 28 July 2008
CERTNM - Change of name certificate 04 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
225 - Change of Accounting Reference Date 23 July 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.