PORTON HOUSE INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1AG

Company number 04618734
Status Active - Proposal to Strike off
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address PJE CHARTERED ACCOUNTANTS, 4 CLIFTON ROAD, BRISTOL, BS8 1AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of PORTON HOUSE INVESTMENTS LIMITED are www.portonhouseinvestments.co.uk, and www.porton-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Porton House Investments Limited is a Private Limited Company. The company registration number is 04618734. Porton House Investments Limited has been working since 16 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Porton House Investments Limited is Pje Chartered Accountants 4 Clifton Road Bristol Bs8 1ag. . KEYTE, Gilbert Gwynne is a Secretary of the company. BLADEN, Julian is a Director of the company. KEYTE, Gilbert Gwynne is a Director of the company. Secretary WILD, Paul Simon has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director WILD, Paul Simon has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KEYTE, Gilbert Gwynne
Appointed Date: 23 August 2007

Director
BLADEN, Julian
Appointed Date: 11 February 2003
54 years old

Director
KEYTE, Gilbert Gwynne
Appointed Date: 11 February 2003
54 years old

Resigned Directors

Secretary
WILD, Paul Simon
Resigned: 23 August 2007
Appointed Date: 11 February 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 February 2003
Appointed Date: 16 December 2002

Director
WILD, Paul Simon
Resigned: 23 August 2007
Appointed Date: 11 February 2003
52 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 February 2003
Appointed Date: 16 December 2002

PORTON HOUSE INVESTMENTS LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
08 Nov 2016
First Gazette notice for compulsory strike-off
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 102

05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 63 more events
11 Feb 2003
New director appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
18 Jan 2003
Particulars of mortgage/charge
16 Dec 2002
Incorporation

PORTON HOUSE INVESTMENTS LIMITED Charges

13 July 2009
Legal mortgage
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2, 31 church road, newport, gwent t/no CYM386961…
18 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Ground floor flat 2, 31 church road newport NP19 7EL.
15 November 2007
Legal charge
Delivered: 24 November 2007
Status: Satisfied on 15 May 2015
Persons entitled: Alliance and Leicester PLC
Description: The property k/a 30-32 riverside terrace cardiff the…
27 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 30-32 riverside terrace cardiff. With the benefit of…
27 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 307 caerleon road newport gwent. With the benefit of…
27 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 24 bailey street newport gwent. With the benefit of all…
27 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 blewitt street newport gwent. With the benefit of all…
27 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Legal mortgage
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30/32 riverside terrace, ely, cardiff. Assigns the goodwill…
28 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 307 caerleon road newport south wales. Assigns the goodwill…
30 December 2005
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Ground floor flat 2, 31 church road newport.
22 July 2005
Legal mortgage
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 blewitt street newport gwent. Assigns the goodwill of all…
2 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9, 11, 13 and 15 libeneth road, newport, mon. Assigns the…
20 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 31 church road newport NP19 7EL. Assigns the…
8 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 24 bailey street newport, gwent t/n WA377248.
1 August 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 32 clytha park road newport. Assigns the goodwill of all…
30 December 2002
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…