FONTAIL PROPERTIES LIMITED

FONTAIL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFONTAIL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03365237
    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 FONTAIL PROPERTIES LIMITED?

    • (7020) /

    Where is FONTAIL PROPERTIES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FONTAIL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest annual return for FONTAIL PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FONTAIL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 27, 2014

    22 pages2.24B

    Notice of move from Administration to Dissolution

    1 pages2.35B

    Administrator's progress report to Mar 22, 2014

    22 pages2.24B

    Administrator's progress report to May 27, 2013

    18 pages2.24B

    Termination of appointment of Richard Sproule as a director

    1 pagesTM01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 27, 2012

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 27, 2012

    40 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Watermill Farm Hazel End Stansted Essex CM24 8TP* on Dec 07, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    15 pagesAR01

    Secretary's details changed for Mr Eric Henry Sproule on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Richard Henry Sproule on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Elizabeth Olive Sproule on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Eric Henry Sproule on Oct 01, 2009

    3 pagesCH01

    Previous accounting period shortened from Mar 31, 2010 to Feb 28, 2010

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    Who are the officers of FONTAIL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROULE, Eric Henry
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Secretary
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    British29910001
    SPROULE, Elizabeth Olive
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Director
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Northern IrelandBritish145790940001
    SPROULE, Eric Henry
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Director
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Northern IrelandBritish29910001
    ANDERSON, Samuel Kenneth
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    Secretary
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    British145693280001
    BANNON, Adrian Gerard Konrad
    5 Piney Park
    BT9 5QU Belfast
    Antrim
    Secretary
    5 Piney Park
    BT9 5QU Belfast
    Antrim
    British46492910001
    PUTT, Christopher Howard
    61 Brook Street
    W1K 4BL London
    Secretary
    61 Brook Street
    W1K 4BL London
    British42944460002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DRAKE, Andrew Nicholas
    61 Brook Street
    W1K 4BL London
    Director
    61 Brook Street
    W1K 4BL London
    British48185570001
    DUCKWORTH, Roger Ian
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    Director
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    British674980002
    ROGERS, Peter John
    Fulmans Abbey Spring Lane
    Beaulieu
    SO42 7YT Brockenhurst
    Hampshire
    Director
    Fulmans Abbey Spring Lane
    Beaulieu
    SO42 7YT Brockenhurst
    Hampshire
    United KingdomBritish143297040001
    SPROULE, Richard Henry
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Director
    Hill Street
    BT1 2LB Belfast
    51
    County Antrim
    Northern IrelandBritish111530590001
    TUGHAN, Frederick David
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Director
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Northern IrelandBritish203412740001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does FONTAIL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    277 & 279 high street slough t/no BK286828, 26-34 (even) regent street weston super mare t/no AV223093 & 53-55 high street bedford t/no BD38464. 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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Charge deed
    Created On Aug 09, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 53/54 high street bedford bedfordshire 277/279 high street slough berkshire and 26-34 regent street weston super mare north somerset and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    277-279 high street slough berks t/no BK286828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53-55 high street bedford t/no BD38464. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 22, 1998Registration of a charge (395)
    • Aug 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1998
    Delivered On Jun 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    First legal mortgage over 53 and 55 high street bedford t/n-BD38464 and 277 and 279 high street slough t/n-K286828. .. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 12, 1998Registration of a charge (395)
    • Aug 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a 233/237 high street lincoln.
    Persons Entitled
    • Lotkeep Linited
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Aug 11, 2001Statement of satisfaction of a charge in full or part (403a)

    Does FONTAIL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2011Administration started
    May 27, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow

    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