PORTCHESTER MICROTOOLS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD
Company number 00724391
Status Liquidation
Incorporation Date 18 May 1962
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Hamble Building Bilton Way Portsmouth Hampshire PO3 5FH to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 23 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PORTCHESTER MICROTOOLS LIMITED are www.portchestermicrotools.co.uk, and www.portchester-microtools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portchester Microtools Limited is a Private Limited Company. The company registration number is 00724391. Portchester Microtools Limited has been working since 18 May 1962. The present status of the company is Liquidation. The registered address of Portchester Microtools Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . WRAGG, Annette Dorothy is a Secretary of the company. WRAGG, Brian Hugh is a Director of the company. Director WRAGG, Annette Dorothy has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors


Director
WRAGG, Brian Hugh

78 years old

Resigned Directors

Director
WRAGG, Annette Dorothy
Resigned: 21 November 2000
78 years old

Persons With Significant Control

Mr Brian Hugh Wragg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Annette Dorothy Wragg
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTCHESTER MICROTOOLS LIMITED Events

23 Mar 2017
Registered office address changed from Hamble Building Bilton Way Portsmouth Hampshire PO3 5FH to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 23 March 2017
17 Mar 2017
Declaration of solvency
17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-08

23 Feb 2017
Total exemption full accounts made up to 30 October 2016
...
... and 80 more events
16 Sep 1988
Registered office changed on 16/09/88 from: the airport eastern road portsmouth hants

12 Sep 1988
Return made up to 23/07/87; full list of members

25 Aug 1987
Accounts for a small company made up to 30 April 1987

13 Apr 1987
Accounts for a small company made up to 30 April 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

PORTCHESTER MICROTOOLS LIMITED Charges

12 November 1997
Debenture
Delivered: 20 November 1997
Status: Satisfied on 27 January 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 August 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Satisfied on 15 September 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1991
Chattel mortgage
Delivered: 19 December 1991
Status: Satisfied on 10 June 1994
Persons entitled: Lloyds Bank PLC
Description: Okuma cnc lathe serial no 6105/3757 (for full details see…
9 January 1981
Single debenture
Delivered: 15 January 1981
Status: Satisfied on 10 June 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
10 November 1976
Charge
Delivered: 17 November 1976
Status: Satisfied on 10 June 1994
Persons entitled: Lloyds Bank PLC
Description: Undertaking all property and assets present and future…
27 February 1974
Legal mortgage
Delivered: 7 March 1974
Status: Satisfied on 10 June 1994
Persons entitled: Lloyds Bank PLC
Description: L/H land at airport service road, off eastern rd…
27 February 1974
Legal mortgage
Delivered: 7 March 1974
Status: Satisfied on 10 June 1994
Persons entitled: Lloyds Bank PLC
Description: Land to south of portsmouth airport, portsmouth, hants.
1 February 1974
Deposit w/i
Delivered: 12 February 1974
Status: Satisfied on 3 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land at airport services load of eastern load portsmouth…
1 February 1974
Deposit w/i
Delivered: 12 February 1974
Status: Satisfied on 3 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land to the south ot portsmouth airport hants.