Company Information for F.G. PORTER SECURITIES LIMITED
MENZIES BUSINESS RECOVERY LLP, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
00776860
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.G. PORTER SECURITIES LIMITED | |
Legal Registered Office | |
MENZIES BUSINESS RECOVERY LLP LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in KT22 | |
Company Number | 00776860 | |
---|---|---|
Company ID Number | 00776860 | |
Date formed | 1963-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 27/09/2014 | |
Latest return | 30/10/2013 | |
Return next due | 27/11/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 15:30:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BRIAN ALEXANDER COOPER |
||
MICHAEL ROBERT LINDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY FAUN HATT |
Company Secretary | ||
ANTHONY FAUN HATT |
Director | ||
FREDERICK GEORGE PORTER |
Director | ||
ELIZABETH ALICE PORTER |
Company Secretary | ||
ELIZABETH ALICE PORTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEBAR PROPERTY COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 1963-09-23 | Dissolved 2016-07-07 | |
LYRIE PROPERTY COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 1963-09-23 | Dissolved 2016-07-08 | |
STREATHERS TRUST CORPORATION LIMITED | Director | 2011-03-29 | CURRENT | 2007-12-03 | Active | |
PROPERTY RIGHTS WATCH (INTERNATIONAL) LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2013-08-13 | |
RUSSIAN PROPERTY RIGHTS WATCH LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2013-08-13 | |
PROPERTY RIGHTS WATCH (RUSSIA) LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2013-08-13 | |
INTERNATIONAL PROPERTY RIGHTS WATCH LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Dissolved 2013-08-13 | |
FINE WINE WORLD LTD | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AP01 | DIRECTOR APPOINTED ANDREW BRIAN ALEXANDER COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAUN HATT | |
TM02 | Termination of appointment of Anthony Faun Hatt on 2015-03-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Lindley on 2010-10-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDLEY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FAUN HATT / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FREDERICK PORTER | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON-ON-THAMES SURREY KT12 1BW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 09/02/00--------- £ SI 2000@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
SRES04 | NC INC ALREADY ADJUSTED 09/02/00 | |
123 | £ NC 2000/3000 09/02/00 | |
SRES04 | £ NC 1000/2000 09/02/0 | |
123 | NC INC ALREADY ADJUSTED 09/02/00 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2015-04-13 |
Notices to Creditors | 2015-04-13 |
Resolutions for Winding-up | 2015-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.G. PORTER SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as F.G. PORTER SECURITIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | F.G. PORTER SECURITIES LIMITED | Event Date | 2015-04-07 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Jont Liquidator of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 29 May 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named Company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 31 March 2015. Office Holder details: Mark Rodney Newton and Simon James Underwood (IP Nos 009732 and 002603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. For further details contact: Elwira Zadroga, E-mail: ezadroga@menziesbr.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F.G. PORTER SECURITIES LIMITED | Event Date | 2015-03-31 |
Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : For further details contact: Elwira Zadroga, E-mail: ezadroga@menziesbr.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | F.G. PORTER SECURITIES LIMITED | Event Date | 2015-03-31 |
At a General Meeting of the above named Company, duly convened and held at 44 Baker Street, London W1U 7AL, on 31 March 2015 , at 4.55 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Mark Rodney Newton , (IP No. 9732) and Simon James Underwood , (IP No. 2603) both of Menzies Business Recovery LlP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Elwira Zadroga, E-mail: ezadroga@menziesbr.co.uk, Tel: 020 7387 5868. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |