FONEACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFONEACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317036
    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 FONEACE LIMITED?

    • Development of building projects (41100) / Construction

    Where is FONEACE LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FONEACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FONEACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Registered office address changed from 55 Castlefields, Burnmoor Houghton Le Spring Tyne and Wear DH4 6HJ to C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Oct 14, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 20, 2019 with updates

    6 pagesCS01

    Notification of Judit Helen Linsley as a person with significant control on Apr 02, 2018

    2 pagesPSC01

    Notification of Allan Russell as a person with significant control on Apr 02, 2018

    2 pagesPSC01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jan 20, 2017 with updates

    6 pagesCS01

    Who are the officers of FONEACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Janette
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Secretary
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    British2460220004
    LINSLEY, Ian
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Director
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    EnglandBritish12067290002
    RUSSELL, Janette
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Director
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    EnglandBritish2460220004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FOWLE, Peter
    62 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne And Wear
    Director
    62 Whitburn Road
    Cleadon
    SR6 7QY Sunderland
    Tyne And Wear
    United KingdomBritish45497970002
    RUSSELL, Allan
    26 St Pauls Drive
    Mount Pleasant
    DH4 7SH Houghton-Le-Spring
    County Durham
    Director
    26 St Pauls Drive
    Mount Pleasant
    DH4 7SH Houghton-Le-Spring
    County Durham
    United KingdomBritish21668250003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FONEACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Russell
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Apr 02, 2018
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Judit Helen Linsley
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Apr 02, 2018
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Linsley
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Apr 06, 2016
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janette Russell
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    Apr 06, 2016
    Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    C/O Begbies Traynor (Central) Llp, 4th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FONEACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 29, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 5 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Feb 16, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 29, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 1 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Feb 16, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 29, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 11 harlow street millfield sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2004Registration of a charge (395)
    • Feb 16, 2018All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2019Satisfaction of a charge (MR04)

    Does FONEACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2019Commencement of winding up
    May 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Lynn Marshall
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear

    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