PROPTECH PORTSMOUTH LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5RX

Company number 06738425
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address UNIT 2B, NEVIL SHUTE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5RX
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of PROPTECH PORTSMOUTH LIMITED are www.proptechportsmouth.co.uk, and www.proptech-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Proptech Portsmouth Limited is a Private Limited Company. The company registration number is 06738425. Proptech Portsmouth Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Proptech Portsmouth Limited is Unit 2b Nevil Shute Road Portsmouth Hampshire Po3 5rx. . CHOULES, Colin is a Director of the company. CLIFT, Peter James Macdonald is a Director of the company. SHEFFIELD, Robert Allan is a Director of the company. Director DARE, Andrew Laurie has been resigned. Director FEATHERSTONHAUGH, Andrew has been resigned. Director KOK, Barend Christian has been resigned. Director OAKLAND, Jane Caroline has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
CHOULES, Colin
Appointed Date: 02 March 2015
55 years old

Director
CLIFT, Peter James Macdonald
Appointed Date: 02 March 2015
39 years old

Director
SHEFFIELD, Robert Allan
Appointed Date: 18 September 2013
66 years old

Resigned Directors

Director
DARE, Andrew Laurie
Resigned: 04 December 2014
Appointed Date: 18 September 2013
65 years old

Director
FEATHERSTONHAUGH, Andrew
Resigned: 18 September 2013
Appointed Date: 06 November 2008
60 years old

Director
KOK, Barend Christian
Resigned: 02 March 2015
Appointed Date: 18 September 2013
52 years old

Director
OAKLAND, Jane Caroline
Resigned: 06 November 2008
Appointed Date: 31 October 2008
70 years old

Persons With Significant Control

Mr Thomas Eric Macdonald Clift
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Colin Beverley Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Aviation Industrial Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROPTECH PORTSMOUTH LIMITED Events

31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
25 Jan 2016
Auditor's resignation
17 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 41 more events
12 Nov 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
12 Nov 2008
Director appointed andrew featherstonhaugh
12 Nov 2008
Registered office changed on 12/11/2008 from 1 georges square bath street bristol avon BS1 6BA
12 Nov 2008
Appointment terminated director jane oakland
31 Oct 2008
Incorporation

PROPTECH PORTSMOUTH LIMITED Charges

21 April 2015
Charge code 0673 8425 0012
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
2 May 2014
Charge code 0673 8425 0011
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 May 2014
Charge code 0673 8425 0010
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 March 2014
Charge code 0673 8425 0009
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
10 February 2014
Charge code 0673 8425 0008
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2012
Dilapidations deposit deed
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Hargreaves Properties Limited
Description: The monies standing from time to time to the credit of the…
8 December 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 21 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
All assets debenture
Delivered: 2 November 2010
Status: Satisfied on 21 May 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 2009
Dilapidations deposit deed
Delivered: 25 March 2009
Status: Satisfied on 14 May 2013
Persons entitled: Hargreaves Properties Limited
Description: £75,000.00 see image for full details.
17 March 2009
Rent deposit deed
Delivered: 25 March 2009
Status: Satisfied on 11 May 2013
Persons entitled: Hargreaves Properties Limited
Description: £63,250.00 see image for full details.
10 March 2009
Debenture
Delivered: 12 March 2009
Status: Satisfied on 11 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 March 2009
Status: Satisfied on 11 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…