Company NamePorttrak Limited
Company StatusDissolved
Company Number03755822
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Dissolution Date13 May 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration13 years, 10 months (closed 13 May 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Tree Close
Romiley
Stockport
Cheshire
SK6 4HE
Secretary NameChristine Connor
NationalityBritish
StatusClosed
Appointed21 July 1999(3 months after company formation)
Appointment Duration13 years, 10 months (closed 13 May 2013)
RoleCompany Director
Correspondence Address4 Southwell Close
Romiley
Stockport
Cheshire
SK6 3HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1J Kelly
50.00%
Ordinary
1 at 1Paul Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£8,537
Current Liabilities£65,356

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
11 December 2012Liquidators' statement of receipts and payments to 11 October 2012 (7 pages)
11 December 2012Liquidators' statement of receipts and payments to 11 October 2012 (7 pages)
11 December 2012Liquidators statement of receipts and payments to 11 October 2012 (7 pages)
7 December 2011Liquidators statement of receipts and payments to 11 October 2011 (7 pages)
7 December 2011Liquidators' statement of receipts and payments to 11 October 2011 (7 pages)
7 December 2011Liquidators' statement of receipts and payments to 11 October 2011 (7 pages)
21 October 2010Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 21 October 2010 (2 pages)
20 October 2010Statement of affairs with form 4.19 (7 pages)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
(1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Statement of affairs with form 4.19 (7 pages)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Director's details changed for Paul Kelly on 21 April 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Paul Kelly on 21 April 2010 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 21/04/09; full list of members (7 pages)
14 May 2009Return made up to 21/04/09; full list of members (7 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 21/04/08; no change of members (6 pages)
13 August 2008Return made up to 21/04/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2007Return made up to 21/04/07; no change of members (6 pages)
26 June 2007Return made up to 21/04/07; no change of members (6 pages)
24 August 2006Return made up to 21/04/06; full list of members (6 pages)
24 August 2006Return made up to 21/04/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 21/04/05; full list of members (6 pages)
19 May 2005Return made up to 21/04/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 June 2004Return made up to 21/04/04; full list of members (6 pages)
10 June 2004Return made up to 21/04/04; full list of members (6 pages)
20 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 August 2003Return made up to 21/04/03; full list of members (6 pages)
12 August 2003Return made up to 21/04/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 July 2002Return made up to 21/04/02; full list of members (6 pages)
27 July 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 21/04/01; full list of members (6 pages)
26 February 2002Return made up to 21/04/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 December 2000Return made up to 21/04/00; full list of members (6 pages)
13 December 2000Return made up to 21/04/00; full list of members (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 64 broom lane manchester lancashire M19 2TG (1 page)
5 December 2000Registered office changed on 05/12/00 from: 64 broom lane manchester lancashire M19 2TG (1 page)
19 August 1999Registered office changed on 19/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 August 1999Registered office changed on 19/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
21 April 1999Incorporation (17 pages)
21 April 1999Incorporation (17 pages)