Company NamePortsdown Properties Limited
Company StatusDissolved
Company Number02286762
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Stewart Graham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(2 years, 9 months after company formation)
Appointment Duration26 years, 5 months (closed 19 October 2017)
RoleOffice Interior Design Consult
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Commonside Westbourne
Emsworth
Hampshire
PO10 8TA
Director NameMrs Kate Chisholm
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(17 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 19 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressIvy Cottage
Commonside Westbourne
Emsworth
Hampshire
PO10 8TA
Secretary NamePatricia Ann Graham
NationalityBritish
StatusClosed
Appointed31 October 2005(17 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Commonside Westbourne
Emsworth
Hampshire
PO10 8TA
Director NameMr Simon Lewis Kelly
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRosecourt
29a Fishbourne Road East
Chichester
West Sussex
PO19 3HS
Secretary NameMr Bryan Eyre Farley
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Grayswood Copse
Grayswood
Haslemere
Surrey
GU27 2DE
Secretary NameMr Simon Lewis Kelly
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosecourt
29a Fishbourne Road East
Chichester
West Sussex
PO19 3HS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Katy Chisholm
50.00%
Ordinary
25 at £1Mr John Stewart Graham
25.00%
Ordinary
25 at £1Patricia Ann Graham
25.00%
Ordinary

Financials

Year2014
Net Worth£89,415
Cash£15,826
Current Liabilities£21,157

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

5 March 1999Delivered on: 12 March 1999
Satisfied on: 8 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 4 stratfield park elettra avenue waterlooville portsmouth hampshire t/n HP390805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 July 1989Delivered on: 19 July 1989
Satisfied on: 8 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 stratfield park electra avenue waterlooville portsmouth hampshire T.no. Hp 344757.
Fully Satisfied

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
19 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 August 2016Registered office address changed from Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from Ivy Cottage Commonside Westbourne Emsworth Hampshire PO10 8TA to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 August 2016 (2 pages)
10 August 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
(1 page)
10 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
(1 page)
10 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Declaration of solvency (4 pages)
9 August 2016Declaration of solvency (4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(5 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(5 pages)
19 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 50
(4 pages)
19 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 50
(4 pages)
19 May 2016Purchase of own shares. (3 pages)
19 May 2016Purchase of own shares. (3 pages)
13 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 65
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 65
(4 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Purchase of own shares. (3 pages)
13 January 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 65
(4 pages)
22 July 2015Total exemption small company accounts made up to 27 February 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 27 February 2015 (6 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
8 February 2015Satisfaction of charge 2 in full (2 pages)
8 February 2015Satisfaction of charge 1 in full (1 page)
8 February 2015Satisfaction of charge 1 in full (1 page)
8 February 2015Satisfaction of charge 2 in full (2 pages)
27 October 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 27 February 2014 (6 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 27 February 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 27 February 2013 (6 pages)
9 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
8 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Kate Graham on 27 October 2009 (2 pages)
16 June 2010Director's details changed for Kate Graham on 27 October 2009 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
13 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
6 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 June 2009Return made up to 22/05/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
21 October 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
30 May 2008Return made up to 22/05/08; full list of members (5 pages)
30 May 2008Return made up to 22/05/08; full list of members (5 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 August 2007Return made up to 22/05/07; full list of members (7 pages)
16 August 2007Return made up to 22/05/07; full list of members (7 pages)
31 July 2006Return made up to 22/05/06; full list of members (8 pages)
31 July 2006Return made up to 22/05/06; full list of members (8 pages)
22 June 2006Registered office changed on 22/06/06 from: 42 west street haslemere surrey GU27 2AN (1 page)
22 June 2006Registered office changed on 22/06/06 from: 42 west street haslemere surrey GU27 2AN (1 page)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
4 August 2005Return made up to 22/05/05; full list of members (8 pages)
4 August 2005Return made up to 22/05/05; full list of members (8 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 1 warrior business centre fitzherbert road portsmouth hampshire PO6 1TX (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 1 warrior business centre fitzherbert road portsmouth hampshire PO6 1TX (1 page)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
10 January 2005Total exemption small company accounts made up to 29 February 2004 (9 pages)
29 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
3 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
21 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
6 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
12 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
16 July 2001Return made up to 22/05/01; full list of members (8 pages)
16 July 2001Return made up to 22/05/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
20 July 1999Return made up to 22/05/99; no change of members (4 pages)
20 July 1999Return made up to 22/05/99; no change of members (4 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 September 1998Return made up to 22/05/98; full list of members (8 pages)
29 September 1998Return made up to 22/05/98; full list of members (8 pages)
8 December 1997Full accounts made up to 28 February 1997 (9 pages)
8 December 1997Full accounts made up to 28 February 1997 (9 pages)
17 June 1997Return made up to 22/05/97; no change of members (4 pages)
17 June 1997Return made up to 22/05/97; no change of members (4 pages)
17 December 1996Full accounts made up to 28 February 1996 (11 pages)
17 December 1996Full accounts made up to 28 February 1996 (11 pages)
13 June 1996Return made up to 22/05/96; no change of members (4 pages)
13 June 1996Return made up to 22/05/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (12 pages)
2 January 1996Full accounts made up to 28 February 1995 (12 pages)
13 June 1995Return made up to 22/05/95; full list of members (6 pages)
13 June 1995Return made up to 22/05/95; full list of members (6 pages)
12 August 1988Incorporation (12 pages)
12 August 1988Incorporation (12 pages)