FP WESTPORT COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

FP WESTPORT COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07108805

Incorporation date

18/12/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon09/12/2021
Final Gazette dissolved following liquidation
dot icon09/09/2021
Return of final meeting in a members' voluntary winding up
dot icon17/02/2021
Declaration of solvency
dot icon17/02/2021
Appointment of a voluntary liquidator
dot icon17/02/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon21/02/2020
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-02-21
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon24/10/2019
Registered office address changed from C/O C/O Pricewaterhouse Coopers Llp 8 Princes Parade St. Nicholas Place Liverpool L3 1QJ England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 2019-10-24
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Full accounts made up to 2015-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon14/12/2016
Resolutions
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon10/02/2016
Director's details changed for Tushar Patel on 2015-08-26
dot icon10/02/2016
Director's details changed for Jennifer Kirk on 2015-02-18
dot icon10/02/2016
Director's details changed for Nicole Clark on 2015-02-18
dot icon10/02/2016
Secretary's details changed for Tushar Patel on 2015-08-24
dot icon09/02/2016
Registered office address changed from 6 Duke Street London SW1Y 6BN to C/O C/O Pricewaterhouse Coopers Llp 8 Princes Parade St. Nicholas Place Liverpool L3 1QJ on 2016-02-09
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Appointment of Tushar Patel as a director on 2015-08-26
dot icon16/09/2015
Appointment of Tushar Patel as a secretary on 2015-08-24
dot icon16/09/2015
Termination of appointment of Roger Peter Plaisted as a secretary on 2015-07-31
dot icon15/09/2015
Termination of appointment of Roy Matthew Pineci as a director on 2015-02-24
dot icon15/09/2015
Termination of appointment of Linda Sue Peterson as a director on 2015-02-24
dot icon28/04/2015
Appointment of Jennifer Kirk as a director on 2015-02-18
dot icon28/04/2015
Appointment of Nicole Clark as a director on 2015-02-18
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/11/2014
Auditor's resignation
dot icon06/11/2014
Auditor's resignation
dot icon17/10/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Michael Miller as a director
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Michael Paul Miller on 2012-02-23
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/01/2011
Registered office address changed from C/O Phibro Commodities Limited 6 Duke Street London SW1Y 6BN United Kingdom on 2011-01-13
dot icon10/09/2010
Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 2010-09-10
dot icon10/09/2010
Appointment of Mr. Roger Peter Plaisted as a secretary
dot icon10/09/2010
Termination of appointment of Broughton Secretaries Limited as a secretary
dot icon18/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peterson, Linda Sue
Director
18/12/2009 - 24/02/2015
-
Miller, Michael Paul
Director
18/12/2009 - 31/12/2013
-
Plaisted, Roger Peter
Secretary
08/09/2010 - 31/07/2015
-
Patel, Tushar
Secretary
24/08/2015 - Present
-
Pineci, Roy Matthew
Director
18/12/2009 - 24/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WESTPORT COMMODITIES LIMITED

FP WESTPORT COMMODITIES LIMITED is an(a) Dissolved company incorporated on 18/12/2009 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There are currently 4 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 WESTPORT COMMODITIES LIMITED?

toggle

FP WESTPORT COMMODITIES LIMITED is currently Dissolved. It was registered on 18/12/2009 and dissolved on 09/12/2021.

Where is FP WESTPORT COMMODITIES LIMITED located?

toggle

FP WESTPORT COMMODITIES LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does FP WESTPORT COMMODITIES LIMITED do?

toggle

FP WESTPORT COMMODITIES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for FP WESTPORT COMMODITIES LIMITED?

toggle

The latest filing was on 09/12/2021: Final Gazette dissolved following liquidation.