Liquidation
Company Information for PORTERS SURVEYORS LIMITED
Centre Block, 4th Floor, Central Court, Knoll Rise, ORPINGTON, BR6 0JA,
|
Company Registration Number
05324150
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTERS SURVEYORS LIMITED | |
Legal Registered Office | |
Centre Block, 4th Floor Central Court Knoll Rise ORPINGTON BR6 0JA Other companies in ME14 | |
Company Number | 05324150 | |
---|---|---|
Company ID Number | 05324150 | |
Date formed | 2005-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2018-03-06 | |
Return next due | 2019-03-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-20 12:32:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAHAN LALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL THIRKELL |
Company Secretary | ||
NIGEL THIRKELL |
Director | ||
JOHN RUSSELL SPACEY |
Director | ||
MARK PETER DAVIDSON |
Company Secretary | ||
MARK PETER DAVIDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LALL BRAY COMMERCIAL PROPERTY INVESTMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Dissolved 2017-05-16 | |
SHERM LALL BRAY LTD | Director | 2015-06-03 | CURRENT | 2001-04-13 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-16 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Frederick House Brewer Street Maidstone Kent ME14 1RY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
PSC07 | CESSATION OF NIGEL THIRKELL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM 11 Albion Place Maidstone Kent ME14 5DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THIRKELL | |
TM02 | Termination of appointment of Nigel Thirkell on 2017-05-08 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053241500001 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPACEY | |
AP01 | DIRECTOR APPOINTED MR SHAHAN LALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/10/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THIRKELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SPACEY / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL THIRKELL / 01/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THIRKELL / 10/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL THIRKELL / 10/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THIRKELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL SPACEY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 20 GABRIEL'S HILL MAIDSTONE KENT ME15 6JH | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-26 |
Resolution | 2018-04-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTERS SURVEYORS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PORTERS SURVEYORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PORTERS SURVEYORS LIMITED | Event Date | 2018-04-26 |
Name of Company: PORTERS SURVEYORS LIMITED Company Number: 05324150 Nature of Business: Architectural Technical Consultants Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquida… | |||
Initiating party | Event Type | Resolution | |
Defending party | PORTERS SURVEYORS LIMITED | Event Date | 2018-04-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |