F.G. PORTER SECURITIES LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusLIQUIDATION
Company No.00776860
CategoryPrivate Limited Company
Incorporated10 Oct 1963
Age60 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

F.G. PORTER SECURITIES LIMITED is an liquidation private limited company with number 00776860. It was incorporated 60 years, 7 months, 7 days ago, on 10 October 1963. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2020

Action Date: 30 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2019

Action Date: 30 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2017

Action Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2016

Action Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY

New address: C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2015-04-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brian Alexander Cooper

Appointment date: 2015-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Anthony Faun Hatt

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Faun Hatt

Termination date: 2015-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ

Change date: 2014-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 10 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lindley

Change date: 2010-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lindley

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Faun Hatt

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frederick porter

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/02/00--------- £ si 2000@1

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 15 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Capital

Type: 123

Description: £ nc 2000/3000 09/02/00

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/02/00

Documents

View document PDF

Resolution

Date: 25 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/07/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 09/12/86; full list of members

Documents

View document PDF


Some Companies

DURDEN AND HUNT LTD

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:11670388
Status:ACTIVE
Category:Private Limited Company

JBS FOODS LIMITED

220 WARWICK ROAD,BIRMINGHAM,B11 2NB

Number:10868774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JL PRO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08567331
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL HOME HELP LTD

C/O CHAPEL & STONE B1 BAIRD HOUSE,LIVERPOOL,L7 9NJ

Number:11205480
Status:ACTIVE
Category:Private Limited Company

SGCR SERVICES LTD

41 UPPER ROAD,WALLINGTON,SM6 8JY

Number:08355281
Status:ACTIVE
Category:Private Limited Company

SWIFT CRAFTED HOLDINGS LIMITED

2 EPSOM DOWNS METRO CENTRE, WATERFIELD,TADWORTH,KT20 5LR

Number:06973903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source