FP GROUP LIMITED

Register to unlock more data on OkredoRegister

FP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02054153

Incorporation date

09/09/1986

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon01/05/2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-02
dot icon02/01/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-03
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Declaration of solvency
dot icon30/10/2016
Termination of appointment of Jonathan Charles Paykel as a director on 2016-10-24
dot icon30/10/2016
Appointment of Mr David Rowley Rose as a director on 2016-10-24
dot icon30/10/2016
Termination of appointment of Andrew David Carr as a director on 2016-10-24
dot icon30/10/2016
Appointment of Clair Louise Marshall as a director on 2016-10-24
dot icon10/07/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/02/2016
Resolutions
dot icon07/01/2016
Termination of appointment of Conor Martin O'neill as a director on 2015-12-31
dot icon23/12/2015
Termination of appointment of Jonathan Stephen Moss as a director on 2015-11-30
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-23
dot icon22/12/2015
Solvency Statement dated 16/12/15
dot icon22/12/2015
Resolutions
dot icon06/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon03/09/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR
dot icon29/07/2015
Auditor's resignation
dot icon21/06/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Resolutions
dot icon28/04/2015
Statement of company's objects
dot icon21/01/2015
Appointment of Mr Jonathan Charles Paykel as a director on 2014-12-31
dot icon21/01/2015
Appointment of Mr Conor Martin O'neill as a director on 2014-12-31
dot icon04/01/2015
Termination of appointment of Robin Duncan Smith as a director on 2014-12-31
dot icon04/01/2015
Termination of appointment of Martin Potkins as a director on 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/06/2014
Accounts made up to 2013-12-31
dot icon30/10/2013
Appointment of Andrew David Carr as a director
dot icon16/10/2013
Appointment of Mr Robin Duncan Smith as a director
dot icon16/10/2013
Appointment of Martin Potkins as a director
dot icon07/10/2013
Termination of appointment of James Black as a director
dot icon08/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Lindsay J'afari-Pak as a director
dot icon06/08/2013
Appointment of Mr Jonathan Stephen Moss as a director
dot icon27/06/2013
Accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/09/2012
Appointment of James Masson Black as a director
dot icon24/09/2012
Termination of appointment of Evelyn Bourke as a director
dot icon17/09/2012
Appointment of Mrs Lindsay Clare J'afari-Pak as a director
dot icon28/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon28/05/2012
Termination of appointment of Diana Monger as a director
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon25/04/2012
Accounts made up to 2011-12-31
dot icon11/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon13/12/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon02/05/2011
Accounts made up to 2010-12-31
dot icon27/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/08/2010
Accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Termination of appointment of Robert Ellis as a director
dot icon10/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon10/01/2010
Appointment of Ms Evelyn Brigid Bourke as a director
dot icon19/11/2009
Auditor's resignation
dot icon12/04/2009
Accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 31/01/08; full list of members
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon30/01/2005
Return made up to 31/01/05; full list of members
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Director resigned
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Auditor's resignation
dot icon03/02/2003
Return made up to 31/01/03; no change of members
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Certificate of re-registration from Public Limited Company to Private
dot icon07/02/2002
Re-registration of Memorandum and Articles
dot icon07/02/2002
Application for reregistration from PLC to private
dot icon07/02/2002
Resolutions
dot icon30/01/2002
Return made up to 31/01/02; change of members
dot icon14/10/2001
New director appointed
dot icon14/10/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon17/06/2001
Full accounts made up to 2000-12-31
dot icon11/02/2001
Return made up to 31/01/01; full list of members
dot icon11/12/2000
New director appointed
dot icon06/12/2000
Director resigned
dot icon17/05/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/05/2000
Re-registration of Memorandum and Articles
dot icon17/05/2000
Auditor's statement
dot icon17/05/2000
Declaration on reregistration from private to PLC
dot icon17/05/2000
Application for reregistration from private to PLC
dot icon17/05/2000
Resolutions
dot icon17/05/2000
Resolutions
dot icon17/05/2000
Auditor's report
dot icon17/05/2000
Balance Sheet
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon22/01/2000
Director resigned
dot icon22/01/2000
New director appointed
dot icon12/10/1999
Director's particulars changed
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1999
Director's particulars changed
dot icon13/06/1999
Director's particulars changed
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Director's particulars changed
dot icon04/02/1999
Return made up to 31/01/99; no change of members
dot icon15/11/1998
New director appointed
dot icon15/11/1998
New director appointed
dot icon03/09/1998
Director's particulars changed
dot icon10/08/1998
Auditor's resignation
dot icon20/07/1998
Secretary's particulars changed;director's particulars changed
dot icon27/04/1998
Secretary's particulars changed;director's particulars changed
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Director's particulars changed
dot icon18/02/1998
Secretary's particulars changed;director's particulars changed
dot icon04/02/1998
Return made up to 31/01/98; no change of members
dot icon16/07/1997
Director's particulars changed
dot icon16/06/1997
New director appointed
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Director resigned
dot icon07/06/1997
Director resigned
dot icon05/05/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 31/01/97; full list of members
dot icon19/01/1997
Director's particulars changed
dot icon05/11/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon07/02/1996
Return made up to 31/01/96; no change of members
dot icon11/01/1996
Director resigned
dot icon22/08/1995
Director's particulars changed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon03/02/1995
Return made up to 31/01/95; no change of members
dot icon03/02/1995
Location of register of members address changed
dot icon03/02/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director's particulars changed
dot icon16/11/1994
Director's particulars changed
dot icon07/10/1994
Registered office changed on 08/10/94 from: enterprise house isambard brunel road portsmouth PO1 2AW
dot icon29/09/1994
Certificate of change of name
dot icon29/09/1994
Certificate of change of name
dot icon02/09/1994
Director's particulars changed
dot icon22/08/1994
Director's particulars changed
dot icon21/07/1994
Accounting reference date extended from 30/09 to 31/12
dot icon15/02/1994
Return made up to 31/01/94; full list of members
dot icon26/01/1994
New secretary appointed
dot icon26/01/1994
Secretary resigned
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon11/01/1994
Resolutions
dot icon02/12/1993
Full group accounts made up to 1993-09-30
dot icon16/09/1993
Memorandum and Articles of Association
dot icon16/09/1993
Ad 06/09/93--------- £ si 62407805@1=62407805 £ ic 49000100/111407905
dot icon16/09/1993
Resolutions
dot icon16/09/1993
Resolutions
dot icon16/09/1993
£ nc 100000000/150000000 06/09/93
dot icon13/07/1993
Director resigned
dot icon20/05/1993
New director appointed
dot icon13/02/1993
Return made up to 31/01/93; no change of members
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon17/12/1992
Full group accounts made up to 1992-09-30
dot icon17/12/1992
Director resigned
dot icon10/11/1992
Secretary's particulars changed
dot icon10/11/1992
Director resigned
dot icon10/11/1992
Director's particulars changed
dot icon20/07/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon11/02/1992
Return made up to 31/01/92; no change of members
dot icon16/01/1992
Director resigned
dot icon09/12/1991
Full group accounts made up to 1991-09-30
dot icon05/12/1991
Director's particulars changed
dot icon20/11/1991
New director appointed
dot icon05/11/1991
Director resigned
dot icon13/10/1991
Secretary resigned
dot icon13/10/1991
New director appointed
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon19/03/1991
New director appointed
dot icon27/02/1991
Full group accounts made up to 1990-09-30
dot icon27/02/1991
Return made up to 18/02/91; full list of members
dot icon18/12/1990
Memorandum and Articles of Association
dot icon18/12/1990
Ad 13/12/90--------- £ si 14000000@1=14000000 £ ic 35000100/49000100
dot icon18/12/1990
Nc inc already adjusted 29/11/90
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon21/08/1990
Director resigned
dot icon06/08/1990
Director resigned
dot icon10/07/1990
New director appointed
dot icon27/06/1990
Director resigned
dot icon05/06/1990
Director resigned
dot icon22/03/1990
New director appointed
dot icon19/03/1990
Full accounts made up to 1989-09-30
dot icon19/03/1990
Return made up to 12/03/90; full list of members
dot icon06/02/1990
New director appointed
dot icon22/01/1990
Director resigned
dot icon02/11/1989
New director appointed
dot icon22/10/1989
Registered office changed on 23/10/89 from: nm house seldown poole dorset
dot icon10/10/1989
Director resigned
dot icon12/04/1989
Full accounts made up to 1988-09-30
dot icon12/04/1989
Full group accounts made up to 1988-09-30
dot icon12/04/1989
Return made up to 13/03/89; full list of members
dot icon17/05/1988
New director appointed
dot icon17/04/1988
New director appointed
dot icon21/03/1988
New director appointed
dot icon20/03/1988
New director appointed
dot icon16/03/1988
Full accounts made up to 1987-09-30
dot icon16/03/1988
Return made up to 07/03/88; full list of members
dot icon18/02/1988
Director resigned
dot icon19/01/1988
Director resigned
dot icon06/12/1987
Declaration of satisfaction of mortgage/charge
dot icon30/11/1987
Registered office changed on 01/12/87 from: nm house serpentine road poole dorset BH15 2BH
dot icon26/10/1987
New director appointed
dot icon07/07/1987
Return made up to 14/05/87; full list of members
dot icon10/04/1987
New director appointed
dot icon03/03/1987
New director appointed
dot icon13/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1986
Particulars of mortgage/charge
dot icon11/12/1986
Accounting reference date notified as 30/09
dot icon01/10/1986
Certificate of change of name
dot icon23/09/1986
Registered office changed on 24/09/86 from: moor house london wall london EC2Y 5HE
dot icon23/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1986
Gazettable document
dot icon09/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Clair Louise
Director
23/10/2016 - Present
86
Rose, David Rowley
Director
23/10/2016 - Present
208
Griffiths, Anthony John
Director
04/12/1993 - 30/05/1997
3
Sweetland, Brian William
Secretary
04/12/1993 - 30/12/2004
22
Ellis, Robert Gordon
Secretary
31/12/2004 - 30/12/2009
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FP GROUP LIMITED

FP GROUP LIMITED is an(a) Dissolved company incorporated on 09/09/1986 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FP GROUP LIMITED?

toggle

FP GROUP LIMITED is currently Dissolved. It was registered on 09/09/1986 and dissolved on 05/10/2017.

Where is FP GROUP LIMITED located?

toggle

FP GROUP LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FP GROUP LIMITED do?

toggle

FP GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for FP GROUP LIMITED?

toggle

The latest filing was on 05/10/2017: Final Gazette dissolved following liquidation.