FONTAIL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 03365237 |
Category | Private Limited Company |
Incorporated | 06 May 1997 |
Age | 27 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2014 |
Years | 9 years, 8 months, 24 days |
SUMMARY
FONTAIL PROPERTIES LIMITED is an dissolved private limited company with number 03365237. It was incorporated 27 years, 23 days ago, on 06 May 1997 and it was dissolved 9 years, 8 months, 24 days ago, on 05 September 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 05 Jun 2014
Action Date: 27 May 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-05-27
Documents
Liquidation in administration move to dissolution
Date: 05 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Jun 2014
Action Date: 22 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-03-22
Documents
Liquidation in administration progress report with brought down date
Date: 25 Oct 2013
Action Date: 27 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-05-27
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sproule
Documents
Liquidation in administration extension of period
Date: 31 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 28 Dec 2012
Action Date: 27 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-11-27
Documents
Liquidation in administration extension of period
Date: 24 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 05 Jul 2012
Action Date: 27 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-05-27
Documents
Liquidation in administration statement of affairs with form attached
Date: 16 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 26 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-07
Old address: Watermill Farm Hazel End Stansted Essex CM24 8TP
Documents
Liquidation in administration appointment of administrator
Date: 06 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type small
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person secretary company with change date
Date: 27 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Eric Henry Sproule
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry Sproule
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Olive Sproule
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Eric Henry Sproule
Documents
Change account reference date company previous shortened
Date: 13 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
New date: 2010-02-28
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 12 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 18 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/98; full list of members
Documents
Legacy
Date: 01 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/12/97
Documents
Legacy
Date: 05 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 02/10/97 from: 33 crwys road crwys house cardiff CF2 4YF
Documents
Resolution
Date: 02 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 STABLE STREET,LONDON,N1C 4AB
Number: | 06491232 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTCOTE MANOR,SOLIHULL,B92 0HS
Number: | 04335743 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 01127500 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,NUNEATON,CV11 4NF
Number: | 11493736 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 DALE ROAD,MATLOCK,DE4 3LU
Number: | 10703750 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BLINKBONNY ROAD,FALKIRK,FK1 5DA
Number: | SC485599 |
Status: | ACTIVE |
Category: | Private Limited Company |