FULTON PREBON GROUP LIMITED

Register to unlock more data on OkredoRegister

FULTON PREBON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02637272

Incorporation date

12/08/1991

Size

Full

Contacts

Registered address

Registered address

Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1991)
dot icon31/12/2018
Final Gazette dissolved following liquidation
dot icon30/09/2018
Return of final meeting in a members' voluntary winding up
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon12/11/2017
Insolvency filing
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon07/12/2014
Liquidators' statement of receipts and payments to 2014-09-27
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon26/11/2012
Termination of appointment of Nicola Challen as a secretary
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon09/10/2011
Resolutions
dot icon09/10/2011
Declaration of solvency
dot icon11/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon22/05/2011
Termination of appointment of Barry Ward as a director
dot icon12/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon11/09/2010
Director's details changed for Paul Richard Mainwaring on 2010-09-12
dot icon11/09/2010
Director's details changed for Barry Charles Bernard Ward on 2010-09-12
dot icon11/09/2010
Secretary's details changed for Nicola Challen on 2010-09-12
dot icon19/08/2010
Termination of appointment of Andrew Evans as a director
dot icon19/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon15/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon13/06/2010
Termination of appointment of Robert Stevens as a director
dot icon21/01/2010
Particulars of variation of rights attached to shares
dot icon07/01/2010
Resolutions
dot icon23/08/2009
Return made up to 13/08/09; full list of members
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated secretary alistair peel
dot icon16/04/2009
Secretary appointed nicola challen
dot icon31/08/2008
Secretary appointed alistair charles peel
dot icon31/08/2008
Appointment terminated secretary maria de freitas
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed robert brian stevens
dot icon24/03/2008
Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon07/01/2008
Secretary's particulars changed
dot icon01/01/2008
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 13/08/07; full list of members
dot icon27/08/2007
Director resigned
dot icon27/08/2007
New director appointed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 13/08/06; full list of members
dot icon12/07/2006
Secretary's particulars changed
dot icon20/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon22/08/2005
Return made up to 13/08/05; full list of members
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon19/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon22/11/2004
Auditor's resignation
dot icon22/11/2004
Resolutions
dot icon10/11/2004
Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon26/10/2004
Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP
dot icon26/08/2004
Return made up to 13/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 13/08/03; full list of members
dot icon09/03/2003
Auditor's resignation
dot icon09/03/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon18/09/2002
Return made up to 13/08/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-03-31
dot icon16/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon04/04/2002
Full accounts made up to 2000-03-31
dot icon25/03/2002
Registered office changed on 26/03/02 from: 2ND floor 155 bishopgate london EC2N 3DA
dot icon06/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon19/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon30/10/2001
Declaration of satisfaction of mortgage/charge
dot icon16/08/2001
Return made up to 13/08/01; full list of members
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon28/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon16/08/2000
Return made up to 13/08/00; full list of members
dot icon15/06/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Accounting reference date extended from 30/03/00 to 31/03/00
dot icon01/02/2000
Full group accounts made up to 1999-03-31
dot icon26/01/2000
Director's particulars changed
dot icon22/12/1999
Director's particulars changed
dot icon22/09/1999
Director resigned
dot icon13/09/1999
Return made up to 13/08/99; change of members
dot icon22/07/1999
Auditor's resignation
dot icon15/06/1999
Particulars of mortgage/charge
dot icon14/06/1999
Resolutions
dot icon14/03/1999
New director appointed
dot icon12/03/1999
Miscellaneous
dot icon12/03/1999
Ad 03/03/99--------- £ si [email protected]=17 £ ic 114/131
dot icon12/03/1999
Nc inc already adjusted 03/03/99
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon08/02/1999
Accounting reference date extended from 30/09/98 to 30/03/99
dot icon05/10/1998
Full accounts made up to 1997-09-30
dot icon02/09/1998
Return made up to 13/08/98; no change of members
dot icon15/01/1998
Secretary's particulars changed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Director's particulars changed
dot icon25/08/1997
Return made up to 13/08/97; full list of members
dot icon03/08/1997
Full group accounts made up to 1996-09-30
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon15/04/1997
Ad 03/03/97--------- £ si [email protected]=14 £ ic 100/114
dot icon08/04/1997
£ nc 100000/114 28/02/97
dot icon16/03/1997
£ nc 100000/100 28/02/97
dot icon16/03/1997
Resolutions
dot icon16/03/1997
Resolutions
dot icon16/03/1997
Resolutions
dot icon08/09/1996
Return made up to 13/08/96; full list of members
dot icon03/08/1996
Full group accounts made up to 1995-09-30
dot icon11/03/1996
Director resigned
dot icon03/09/1995
Return made up to 13/08/95; full list of members
dot icon03/09/1995
New director appointed
dot icon23/07/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/08/1994
Return made up to 13/08/94; full list of members
dot icon18/07/1994
Full group accounts made up to 1993-09-30
dot icon03/11/1993
Memorandum and Articles of Association
dot icon03/11/1993
Resolutions
dot icon02/10/1993
Full group accounts made up to 1992-09-30
dot icon02/10/1993
Return made up to 13/08/93; full list of members
dot icon13/09/1993
New director appointed
dot icon07/07/1993
Director resigned
dot icon01/04/1993
New director appointed
dot icon04/01/1993
Director resigned
dot icon14/09/1992
Return made up to 13/08/92; full list of members
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon25/08/1992
Resolutions
dot icon26/07/1992
Registered office changed on 27/07/92 from: 20 black friars lane london EC4V 6HD
dot icon30/05/1992
Ad 06/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1991
New director appointed
dot icon26/09/1991
Particulars of mortgage/charge
dot icon26/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1991
Director resigned;new director appointed
dot icon24/09/1991
Accounting reference date notified as 30/09
dot icon19/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
Certificate of change of name
dot icon12/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
01/04/2008 - 14/05/2010
82
Jack, Stephen Andrew
Director
13/10/2004 - 20/11/2006
78
Cowan, Christopher Ian
Director
30/04/2002 - 13/10/2004
50
Collis, Sarah Ann
Director
08/09/1993 - 16/11/2001
29
Collis, Sarah Ann
Director
08/09/1993 - 13/08/1993
29

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 FULTON PREBON GROUP LIMITED

FULTON PREBON GROUP LIMITED is an(a) Dissolved company incorporated on 12/08/1991 with the registered office located at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ. There are currently 2 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 FULTON PREBON GROUP LIMITED?

toggle

FULTON PREBON GROUP LIMITED is currently Dissolved. It was registered on 12/08/1991 and dissolved on 31/12/2018.

Where is FULTON PREBON GROUP LIMITED located?

toggle

FULTON PREBON GROUP LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What does FULTON PREBON GROUP LIMITED do?

toggle

FULTON PREBON GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FULTON PREBON GROUP LIMITED?

toggle

The latest filing was on 31/12/2018: Final Gazette dissolved following liquidation.