FOUNTAINS LIMITED

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

    Company NameFOUNTAINS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02391409
    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 LIMITED?

    • (7415) /
    • (9305) /

    Where is FOUNTAINS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUNTAINS LIMITEDSep 02, 2009Sep 02, 2009
    FOUNTAINS PLCFeb 15, 2000Feb 15, 2000
    FOUNTAIN FORESTRY HOLDINGS PLCNov 26, 1996Nov 26, 1996
    REALWOOD LIMITEDJun 15, 1989Jun 15, 1989
    ERSTOSH LIMITEDJun 02, 1989Jun 02, 1989

    What are the latest accounts for FOUNTAINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for FOUNTAINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 22, 2013

    11 pages2.35B

    Administrator's progress report to Jan 22, 2013

    20 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

    3 pagesF2.18

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    105 pages2.17B

    Statement of affairs with form 2.14B

    11 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

    Director's details changed for Mr Matthew John Turnock on Aug 25, 2011

    2 pagesCH01

    Director's details changed for Mr Richard George Andrew Haddon on Aug 25, 2011

    2 pagesCH01

    Group of companies' accounts made up to Aug 31, 2010

    48 pagesAA

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

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 6,748,302.85
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares revoked 09/03/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

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

    • Capital: GBP 7,500,000
    6 pagesSH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of FOUNTAINS 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
    157141960001
    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 KingdomBritish157625730001
    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 KingdomBritish86823220003
    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
    British140133020001
    DAY, Christopher
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Secretary
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    British62401630001
    EADIE, Douglas Young
    Chart House
    Milton Road
    OX15 4HD Bloxham
    Oxfordshire
    Secretary
    Chart House
    Milton Road
    OX15 4HD Bloxham
    Oxfordshire
    British67308860002
    NEIGHBOUR, Peter
    4 Manning Close
    Sibford Ferris
    OX15 5RA Banbury
    Oxfordshire
    Secretary
    4 Manning Close
    Sibford Ferris
    OX15 5RA Banbury
    Oxfordshire
    British17036930007
    SLY, Martin Robert
    Stonecroft High Street
    Cropredy
    OX17 1NG Banbury
    Oxfordshire
    Secretary
    Stonecroft High Street
    Cropredy
    OX17 1NG Banbury
    Oxfordshire
    British8020690001
    SPENCER, Simon Mark
    8 Wilcox Close
    Bishops Itchington
    CV33 0YT Leamington Spa
    Warwickshire
    Secretary
    8 Wilcox Close
    Bishops Itchington
    CV33 0YT Leamington Spa
    Warwickshire
    British48493110001
    TURNOCK, Matthew John
    Collins Drive
    Bloxham
    OX15 4FR Banbury
    23
    Oxfordshire
    United Kingdom
    Secretary
    Collins Drive
    Bloxham
    OX15 4FR Banbury
    23
    Oxfordshire
    United Kingdom
    British86823220003
    BARRASS, David John
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    United KingdomBritish146153930001
    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
    EnglandBritish146715900001
    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 KingdomBritish140133020001
    DAY, Christopher
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Director
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    United KingdomBritish62401630001
    EADIE, Douglas Young
    Chart House
    Milton Road
    OX15 4HD Bloxham
    Oxfordshire
    Director
    Chart House
    Milton Road
    OX15 4HD Bloxham
    Oxfordshire
    United KingdomBritish67308860002
    GAMBLE, Barry Thomas
    Manorfields Farm
    Southam Road, Great Bourton
    OX17 1AS Banbury
    Oxfordshire
    Director
    Manorfields Farm
    Southam Road, Great Bourton
    OX17 1AS Banbury
    Oxfordshire
    United KingdomBritish8018560004
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    HOLMES, Michael Harry
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    Director
    Beechcroft Hophurst Hill
    Crawley Down
    RH10 4LW Crawley
    West Sussex
    EnglandBritish52804410002
    JEFFREY, Nicholas
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    Director
    Riley Croft
    Eyam
    S32 5QZ Hope Valley
    EnglandBritish15639340001
    JONES, Graham Clifford
    Sands Abrn House
    OX15 47Q Bambury
    Oxon
    Director
    Sands Abrn House
    OX15 47Q Bambury
    Oxon
    British1114110001
    KENT, Arthur, Dr
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    Director
    9 Claverdon Drive
    Little Aston
    B74 3AH Sutton Coldfield
    West Midlands
    British12167090001
    MCROBBIE, George Murray
    Ballofield House
    Abernethy
    PH2 9JP Perth
    Director
    Ballofield House
    Abernethy
    PH2 9JP Perth
    ScotlandBritish1114120001
    NEIGHBOUR, Peter
    4 Manning Close
    Sibford Ferris
    OX15 5RA Banbury
    Oxfordshire
    Director
    4 Manning Close
    Sibford Ferris
    OX15 5RA Banbury
    Oxfordshire
    British17036930007
    SCHMELTZER, Henry Cooper
    Wilton Street
    SW1X 7AX London
    18
    United Kingdom
    Director
    Wilton Street
    SW1X 7AX London
    18
    United Kingdom
    British133910620001
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritish35968050002
    SINCLAIR, John
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    Director
    75 Nelson Road
    SS6 8HQ Rayleigh
    Essex
    United KingdomBritish1124120001
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritish51959750002
    WELLS, David Francis
    George Street
    OX16 5BH Banbury
    Blenheim Court
    Oxfordshire
    United Kingdom
    Director
    George Street
    OX16 5BH Banbury
    Blenheim Court
    Oxfordshire
    United Kingdom
    United KingdomBritish104366980002
    WHITE, Robert Frederick Dickson
    Hatchland Bridge Cottage
    Rattery
    TQ10 9LL South Brent
    Devon
    Director
    Hatchland Bridge Cottage
    Rattery
    TQ10 9LL South Brent
    Devon
    British1114100002

    Does FOUNTAINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    A mortgage of shares agreement
    Created On Nov 26, 2009
    Delivered On Dec 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any note hedging party account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first equitable mortgage all the shares see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Nov 26, 2009
    Delivered On Dec 01, 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 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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Stock pledge agreement
    Created On Nov 16, 2009
    Delivered On Nov 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
    The pledged collateral see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Stock pledge agreement
    Created On Nov 16, 2009
    Delivered On Nov 26, 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
    The pledge collateral being the pledged shares all additional shares, all dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Stock pledge agreement
    Created On Nov 16, 2009
    Delivered On Nov 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the pledged collateral see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited the Security Agent
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares agreement
    Created On Nov 14, 2009
    Delivered On Nov 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
    The shares including all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Nov 14, 2009
    Delivered On Nov 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Nov 14, 2009
    Delivered On Nov 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the right title and interest in and to each of the following assets, the real property, the investments, the plant and machinery, the restricted credit balances, the intellectual property and any beneficial interest, see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited (the Security Trustee)
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares
    Created On Nov 14, 2009
    Delivered On Nov 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage all the shares see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited the Security Trustee
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 08, 1989
    Delivered On Aug 12, 1989
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1989Registration of a charge
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does FOUNTAINS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2013Administration ended
    Jan 23, 2012Administration started
    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