Company NamePorchway Property Limited
Company StatusDissolved
Company Number00358070
CategoryPrivate Limited Company
Incorporation Date7 December 1939(84 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameUniversal Hardware Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Stuart Wynbourne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(57 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 07 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayton Crescent
London
NW3 1TT
Secretary NameSandra Jane Wynbourne
NationalityBritish
StatusClosed
Appointed14 July 2004(64 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 07 September 2010)
RoleCompany Director
Correspondence Address5 Gayton Crescent
London
NW3 1TT
Director NameFay Wynbourne
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(52 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameFay Wynbourne
NationalityBritish
StatusResigned
Appointed10 October 1992(52 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed10 October 1992(52 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 July 2004)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£764,366
Cash£185,010
Current Liabilities£169,862

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Company name changed universal hardware LIMITED\certificate issued on 26/01/10 (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
26 January 2010Company name changed universal hardware LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 200
(5 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 200
(5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 10/10/07; full list of members (2 pages)
8 November 2007Return made up to 10/10/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 10/10/06; full list of members (2 pages)
6 December 2006Return made up to 10/10/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
20 October 2005Return made up to 10/10/05; full list of members (2 pages)
27 October 2004Return made up to 10/10/04; full list of members (5 pages)
27 October 2004Return made up to 10/10/04; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page)
3 October 2003Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page)
3 October 2003Location of register of members (1 page)
3 October 2003Location of register of members (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
24 October 2002Return made up to 10/10/02; full list of members (6 pages)
24 October 2002Return made up to 10/10/02; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
1 November 2000Registered office changed on 01/11/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
20 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
11 November 1999Return made up to 10/10/99; full list of members (8 pages)
11 November 1999Return made up to 10/10/99; full list of members (8 pages)
3 November 1998Return made up to 10/10/98; full list of members (10 pages)
3 November 1998Return made up to 10/10/98; full list of members (10 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 October 1997Return made up to 10/10/97; full list of members (10 pages)
30 October 1997Return made up to 10/10/97; full list of members (10 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 October 1996Return made up to 10/10/96; full list of members (8 pages)
15 October 1996Return made up to 10/10/96; full list of members (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Return made up to 10/10/95; no change of members (7 pages)
13 October 1995Return made up to 10/10/95; no change of members (14 pages)
27 June 1988Accounts for a small company made up to 31 July 1985 (6 pages)
27 June 1988Accounts for a small company made up to 31 July 1985 (6 pages)
9 August 1986Accounts for a small company made up to 31 July 1984 (4 pages)
9 August 1986Accounts for a small company made up to 31 July 1984 (4 pages)
6 December 1939Certificate of incorporation (1 page)
6 December 1939Certificate of incorporation (1 page)