FONTAIL PROPERTIES LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.03365237
CategoryPrivate Limited Company
Incorporated06 May 1997
Age27 years, 23 days
JurisdictionEngland Wales
Dissolution05 Sep 2014
Years9 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

Gazette dissolved liquidation

Date: 05 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation in administration move to dissolution

Date: 05 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sproule

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 24 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 26 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 11 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/98; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJGKX LIMITED

4 STABLE STREET,LONDON,N1C 4AB

Number:06491232
Status:ACTIVE
Category:Private Limited Company

COYNE CONSULTANTS LIMITED

EASTCOTE MANOR,SOLIHULL,B92 0HS

Number:04335743
Status:ACTIVE
Category:Private Limited Company

DUNFINE LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:01127500
Status:ACTIVE
Category:Private Limited Company

KULHAS TRANSPORT LIMITED

UNIT 1,NUNEATON,CV11 4NF

Number:11493736
Status:ACTIVE
Category:Private Limited Company

PARTNERS FOR REFORM LTD

81 DALE ROAD,MATLOCK,DE4 3LU

Number:10703750
Status:ACTIVE
Category:Private Limited Company

PGC LOGISTICS LTD

23 BLINKBONNY ROAD,FALKIRK,FK1 5DA

Number:SC485599
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