Portman Architectural Glazing Ltd was registered on 09 August 2001 and are based in London, it's status in the Companies House registry is set to "Liquidation". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Portman Architectural Glazing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURSE, Perry John | 16 August 2001 | - | 1 |
GODOLPHIN, Peter John | 16 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 05 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2016 | |
AD01 - Change of registered office address | 14 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2015 | |
4.48 - Notice of constitution of liquidation committee | 15 April 2015 | |
4.48 - Notice of constitution of liquidation committee | 11 April 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
RESOLUTIONS - N/A | 13 March 2014 | |
RESOLUTIONS - N/A | 13 March 2014 | |
4.20 - N/A | 13 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2013 | |
AR01 - Annual Return | 11 November 2013 | |
DISS16(SOAS) - N/A | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 12 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
MG01 - Particulars of a mortgage or charge | 26 September 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363s - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2002 | |
RESOLUTIONS - N/A | 10 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2001 | |
123 - Notice of increase in nominal capital | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 08 October 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
MEM/ARTS - N/A | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 14 September 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
CERTNM - Change of name certificate | 21 August 2001 | |
NEWINC - New incorporation documents | 09 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 September 2011 | Outstanding |
N/A |
Debenture | 30 September 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 30 September 2011 | Outstanding |
N/A |
Debenture | 22 September 2011 | Outstanding |
N/A |
Debenture | 21 August 2008 | Fully Satisfied |
N/A |
Legal charge | 07 June 2007 | Fully Satisfied |
N/A |
Legal charge | 26 March 2007 | Fully Satisfied |
N/A |
Debenture | 01 October 2001 | Fully Satisfied |
N/A |