KERFOOTS(PORTMADOC)LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7ZH

Company number 00499573
Status Active
Incorporation Date 20 September 1951
Company Type Private Limited Company
Address GRAEME HOUSE, DERBY SQUARE, LIVERPOOL, L2 7ZH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56102 - Unlicensed restaurants and cafes, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 15,100 . The most likely internet sites of KERFOOTS(PORTMADOC)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and one months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerfoots Portmadoc Limited is a Private Limited Company. The company registration number is 00499573. Kerfoots Portmadoc Limited has been working since 20 September 1951. The present status of the company is Active. The registered address of Kerfoots Portmadoc Limited is Graeme House Derby Square Liverpool L2 7zh. The company`s financial liabilities are £488.9k. It is £2.47k against last year. The cash in hand is £4.22k. It is £-4.51k against last year. And the total assets are £503.74k, which is £-0.35k against last year. HOGAN, Anne Mary Majella is a Secretary of the company. HOGAN, Antony Arthur is a Director of the company. Secretary MILLS, Wendy Joy has been resigned. Director MILLS, Paul Charles John has been resigned. Director MILLS, Wendy Joy has been resigned. Director PITCHBURN, Amy Winifred has been resigned. The company operates in "Other retail sale in non-specialised stores".


Key Finiance

LIABILITIES £488.9k
+0%
CASH £4.22k
-52%
TOTAL ASSETS £503.74k
-1%
All Financial Figures

Current Directors

Secretary
HOGAN, Anne Mary Majella
Appointed Date: 27 June 2003

Director
HOGAN, Antony Arthur
Appointed Date: 27 June 2003
67 years old

Resigned Directors

Secretary
MILLS, Wendy Joy
Resigned: 27 June 2003

Director
MILLS, Paul Charles John
Resigned: 27 June 2003
91 years old

Director
MILLS, Wendy Joy
Resigned: 27 June 2003
89 years old

Director
PITCHBURN, Amy Winifred
Resigned: 20 May 1992
117 years old

Persons With Significant Control

Mr Antony Arthur Hogan
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Anne Mary Majella Hogan
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Nvm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KERFOOTS(PORTMADOC)LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,100

04 Sep 2015
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG to Graeme House Derby Square Liverpool L2 7ZH on 4 September 2015
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 85 more events
03 Feb 1987
Accounts for a small company made up to 31 January 1986

29 May 1986
Return made up to 23/07/85; full list of members

18 Sep 1982
Accounts made up to 31 January 1982
01 Feb 1971
Company name changed\certificate issued on 01/02/71
20 Sep 1951
Incorporation

KERFOOTS(PORTMADOC)LIMITED Charges

27 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 138/140 high street porthmadog. By…
27 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as warehouse at park square porthmadog…
27 June 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1990
Legal charge
Delivered: 12 July 1990
Status: Satisfied on 20 August 2003
Persons entitled: The Welsh Development Agency
Description: All that land, shop outbuildings garden and premises…
29 October 1951
Mortgage & charge
Delivered: 2 November 1951
Status: Satisfied on 20 August 2003
Persons entitled: Midland Bank LTD
Description: 138, high street, portmadoc, present & future. Undertaking…