Company NameFontail Properties Limited
Company StatusDissolved
Company Number03365237
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date5 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(1 year, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2014)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Director NameMrs Elizabeth Olive Sproule
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Secretary NameMr Eric Henry Sproule
NationalityBritish
StatusClosed
Appointed30 October 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Director NameAndrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 29 September 1997)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Secretary NameChristopher Howard Putt
NationalityBritish
StatusResigned
Appointed22 September 1997(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 29 September 1997)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2001)
RoleChartered Surveyor/Director
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Peter John Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 September 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFulmans Abbey Spring Lane
Beaulieu
Brockenhurst
Hampshire
SO42 7YT
Secretary NameMr Samuel Kenneth Anderson
NationalityBritish
StatusResigned
Appointed29 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 September 1998)
RoleCompany Director
Correspondence Address23 Brooklands Crescent
Whitehead
Carrick Fergus
BT38 9SW
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2001)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Richard Henry Sproule
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
County Antrim
BT1 2LB
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Vinegar Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£847,265
Cash£120
Current Liabilities£2,376,040

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Administrator's progress report to 27 May 2014 (22 pages)
5 June 2014Notice of move from Administration to Dissolution (1 page)
5 June 2014Notice of move from Administration to Dissolution (1 page)
5 June 2014Administrator's progress report to 27 May 2014 (22 pages)
4 June 2014Administrator's progress report to 22 March 2014 (22 pages)
4 June 2014Administrator's progress report to 22 March 2014 (22 pages)
25 October 2013Administrator's progress report to 27 May 2013 (18 pages)
25 October 2013Administrator's progress report to 27 May 2013 (18 pages)
14 August 2013Termination of appointment of Richard Sproule as a director (1 page)
14 August 2013Termination of appointment of Richard Sproule as a director (1 page)
31 May 2013Notice of extension of period of Administration (1 page)
31 May 2013Notice of extension of period of Administration (1 page)
28 December 2012Administrator's progress report to 27 November 2012 (26 pages)
28 December 2012Administrator's progress report to 27 November 2012 (26 pages)
24 October 2012Notice of extension of period of Administration (1 page)
24 October 2012Notice of extension of period of Administration (1 page)
5 July 2012Administrator's progress report to 27 May 2012 (40 pages)
5 July 2012Administrator's progress report to 27 May 2012 (40 pages)
16 May 2012Statement of affairs with form 2.14B (11 pages)
16 May 2012Statement of affairs with form 2.14B (11 pages)
26 January 2012Statement of administrator's proposal (32 pages)
26 January 2012Statement of administrator's proposal (32 pages)
7 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 7 December 2011 (2 pages)
6 December 2011Appointment of an administrator (1 page)
6 December 2011Appointment of an administrator (1 page)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(6 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(6 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(6 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
7 December 2010Accounts for a small company made up to 28 February 2010 (8 pages)
27 May 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
27 May 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
27 May 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Secretary's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
27 May 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Mr Eric Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
27 May 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
13 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
13 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page)
8 April 2008Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page)
7 April 2008Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
7 April 2008Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 06/05/07; full list of members (7 pages)
30 May 2007Return made up to 06/05/07; full list of members (7 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 06/05/06; full list of members (7 pages)
16 May 2006Return made up to 06/05/06; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 06/05/05; full list of members (7 pages)
16 May 2005Return made up to 06/05/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
14 May 2004Return made up to 06/05/04; full list of members (7 pages)
14 May 2004Return made up to 06/05/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Full accounts made up to 31 March 2002 (13 pages)
9 April 2003Full accounts made up to 31 March 2002 (13 pages)
20 May 2002Return made up to 06/05/02; full list of members (7 pages)
20 May 2002Return made up to 06/05/02; full list of members (7 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of assistance for shares acquisition (7 pages)
14 August 2001Declaration of assistance for shares acquisition (7 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Particulars of mortgage/charge (6 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Particulars of mortgage/charge (6 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Return made up to 06/05/01; full list of members (7 pages)
18 May 2001Return made up to 06/05/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Return made up to 06/05/00; full list of members (7 pages)
6 July 2000Return made up to 06/05/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
6 June 1999Return made up to 06/05/99; full list of members (10 pages)
6 June 1999Return made up to 06/05/99; full list of members (10 pages)
12 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 March 1999New director appointed (4 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (4 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 June 1998Particulars of mortgage/charge (7 pages)
12 June 1998Particulars of mortgage/charge (7 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Return made up to 06/05/98; full list of members (7 pages)
12 May 1998Return made up to 06/05/98; full list of members (7 pages)
1 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (3 pages)
3 October 1997New director appointed (3 pages)
3 October 1997New director appointed (2 pages)
2 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997Registered office changed on 02/10/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
6 May 1997Incorporation (19 pages)
6 May 1997Incorporation (19 pages)