FOUNTAINS ENVIRONMENTAL LIMITED

FOUNTAINS ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOUNTAINS ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01581254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FOUNTAINS ENVIRONMENTAL LIMITED?

    • (7470) /

    Where is FOUNTAINS ENVIRONMENTAL LIMITED located?

    Registered Office Address
    c/o BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUNTAINS ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT ENVIRONMENTAL LTDNov 23, 2004Nov 23, 2004
    CONNAUGHT CLEANING SERVICES LTD Feb 25, 2000Feb 25, 2000
    BROMPTON CLEANING SERVICES LIMITEDJul 15, 1983Jul 15, 1983
    TARATONE LIMITEDAug 19, 1981Aug 19, 1981

    What are the latest accounts for FOUNTAINS ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for FOUNTAINS ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 24, 2015

    13 pages2.35B

    Administrator's progress report to Jun 05, 2015

    15 pages2.24B

    Administrator's progress report to Dec 05, 2014

    16 pages2.24B

    Administrator's progress report to Jun 05, 2014

    11 pages2.24B

    Administrator's progress report to Dec 06, 2013

    9 pages2.24B

    Administrator's progress report to Jun 22, 2013

    31 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 22, 2013

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 22, 2012

    16 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    107 pages2.17B

    Statement of affairs with form 2.14B

    57 pages2.16B

    Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on Feb 07, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Full accounts made up to Aug 31, 2010

    22 pagesAA

    Annual return made up to Apr 06, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 987,550
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shares revoked 09/03/2011
    RES13

    Statement of capital following an allotment of shares on Mar 09, 2011

    • Capital: GBP 1,000,000
    6 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of FOUNTAINS ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNOCK, Matthew
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    Secretary
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    157141900001
    HADDON, Richard George Andrew
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    Director
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector157625730001
    TURNOCK, Matthew John
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    Director
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector86823220003
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146866970001
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Secretary
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Secretary
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    BritishGroup Finance Director64426280002
    PHILLIPS, Jackey
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British104367080003
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    BritishGroup Finance Director99914770001
    THOMPSON, John Edward
    74 Cowdray Park Road
    TN39 4ND Bexhill On Sea
    Sussex
    Secretary
    74 Cowdray Park Road
    TN39 4ND Bexhill On Sea
    Sussex
    British18221730001
    ANDREWS, Stephen
    1 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    1 Burleigh Park
    KT11 2DU Cobham
    Surrey
    EnglandBritishDirector127799790001
    BEACH, Ian
    Bellingham House
    Hook Green Lane
    DA2 7AJ Dartford
    Kent
    Director
    Bellingham House
    Hook Green Lane
    DA2 7AJ Dartford
    Kent
    BritishManaging Director70054390002
    BRAY, Iain Richard
    Banbury Road
    CV37 7HX Stratford-Upon-Avon
    198
    Warwickshire
    United Kingdom
    Director
    Banbury Road
    CV37 7HX Stratford-Upon-Avon
    198
    Warwickshire
    United Kingdom
    EnglandBritishDirector154064760001
    BRAY, Iain Richard
    198 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    Director
    198 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    EnglandBritishCommercial Director154064760001
    BUTLER, Peter David
    86 Shortlands Road
    BR2 0JP Bromley
    Kent
    Director
    86 Shortlands Road
    BR2 0JP Bromley
    Kent
    BritishBusiness Executive18221740001
    CARLISLE, Ian
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    EnglandBritish-146715900001
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    United KingdomBritish-140133020001
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Director
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    BritishFinance Director47908530001
    DAVIES, Mark Dingad
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    Director
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    EnglandBritishDirector203044250004
    DRIVER, Mark
    34 Sealand Court
    Esplanade
    ME1 1QH Rochester
    Kent
    Director
    34 Sealand Court
    Esplanade
    ME1 1QH Rochester
    Kent
    BritishOperations Director55196140001
    FROST, Darren Richard
    16 Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    Hants
    Director
    16 Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    Hants
    EnglandBritishManaging Director167317400001
    HANCOCK, Timothy John
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    Director
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    EnglandBritishDirector96124860001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritishFinance Director115233060001
    MANNING, Andrew Griffin
    Elm House
    113 Brent Street,Brent Knoll
    TA9 4EH Highbridge
    Somerset
    Director
    Elm House
    113 Brent Street,Brent Knoll
    TA9 4EH Highbridge
    Somerset
    United KingdomBritishDirector72977820001
    MCLAUGHLIN, James
    Singing River
    Folly Lane, Shipham
    BS25 1TE Winscombe
    Avon
    Director
    Singing River
    Folly Lane, Shipham
    BS25 1TE Winscombe
    Avon
    BritishChartered Accountant65034150001
    PANKHURST, David
    Quarry Top 292 Warren Road
    Blue Bell Hill
    ME5 7RF Chatham
    Kent
    Director
    Quarry Top 292 Warren Road
    Blue Bell Hill
    ME5 7RF Chatham
    Kent
    BritishContract Cleaning Manager18625140003
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritishGroup Finance Director99914770001
    STEELE, Andrew Philip
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    Director
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    United KingdomBritishDirector179702030008
    TAYLOR, Barbara Jane
    27 Hanway
    ME8 6AL Gillingham
    Kent
    Director
    27 Hanway
    ME8 6AL Gillingham
    Kent
    BritishDirector18625150001
    THOMPSON, John Edward
    74 Cowdray Park Road
    TN39 4ND Bexhill On Sea
    Sussex
    Director
    74 Cowdray Park Road
    TN39 4ND Bexhill On Sea
    Sussex
    BritishChartered Accountant18221730001
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritishManaging Director4088810003
    WELLS, David Francis
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    Director
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    United KingdomBritishAccountant104366980002

    Does FOUNTAINS ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 26, 2011
    Delivered On Sep 03, 2011
    Outstanding
    Amount secured
    £6,450 and all other monies due or to become due from the company to the chargee
    Short particulars
    £6,450 plus accrued interest.
    Persons Entitled
    • Stafford Fertleman & Sheila Valerie Fertleman
    Transactions
    • Sep 03, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 07, 2011
    Delivered On Mar 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    Security agreement
    Created On Aug 06, 2009
    Delivered On Aug 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any note hedging party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Aug 17, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 13, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and for Each of Thefinance Parties (The Security Trustee)
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • May 20, 2004Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 1999
    Delivered On Nov 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 1999Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 20, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 23, 1989Registration of a charge
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FOUNTAINS ENVIRONMENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2012Administration started
    Jul 24, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0