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
Resigned Directors
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
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.