Company NameFontain Limited
Company StatusDissolved
Company Number03970034
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date25 January 2023 (1 year, 3 months ago)
Previous NamesS P M Lithographics Limited and SPM Intelligent Print & Communications Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adam Philip John Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration6 years (closed 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Ian Custance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2001)
RolePrinter
Correspondence AddressHunters Retreat
Shoreham Lane
Halstead
Kent
TN14 7BY
Director NamePeter Philip Sulley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RolePrinter
Correspondence Address3 Hartfield Crescent
West Wickham
Kent
BR4 9DN
Director NameMr Philip Andrew Yardley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 21 December 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMr Ian Custance
NationalityBritish
StatusResigned
Appointed30 June 2000(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2001)
RolePrinter
Correspondence AddressHunters Retreat
Shoreham Lane
Halstead
Kent
TN14 7BY
Secretary NameMr Philip Andrew Yardley
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upperton Road
Sidcup
Kent
DA14 6AT
Secretary NameDenise Marie Yardley
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Huw Simon Harcombe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.spmprint.com/
Telephone020 72315330
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Mr Philip Andrew Yardley
100.00%
Ordinary

Financials

Year2014
Net Worth£96,041
Cash£132,645
Current Liabilities£1,071,455

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

22 February 2019Delivered on: 5 March 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
15 October 2002Delivered on: 18 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: 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.
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.
Outstanding
18 October 2010Delivered on: 19 October 2010
Satisfied on: 29 November 2012
Persons entitled: Close Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being 1997 heidelberg speedmaster SM74-5 P2 with perfector 4 back 1 serial number 622518 and 2000 heidelberg speedmaster SM74-5 with cpc 2000 and CIP3 serial number 625001 and all spare parts,replacements and modifications and additions see image for full details.
Fully Satisfied
26 February 2001Delivered on: 2 March 2001
Satisfied on: 7 July 2007
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A heidelberg speedmaster 4 colour 72VP perfecting press,ser/no 518772. see the mortgage charge document for full details.
Fully Satisfied
21 November 2000Delivered on: 30 November 2000
Satisfied on: 7 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 July 2020Liquidators' statement of receipts and payments to 20 May 2020 (25 pages)
15 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2020 (16 pages)
9 July 2019Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 25 Moorgate London EC2R 6AY on 9 July 2019 (2 pages)
12 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-21
(1 page)
11 June 2019Statement of affairs (11 pages)
11 June 2019Appointment of a voluntary liquidator (3 pages)
29 March 2019Satisfaction of charge 3 in full (1 page)
12 March 2019Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
5 March 2019Registration of charge 039700340005, created on 22 February 2019 (15 pages)
27 February 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
4 February 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
18 January 2019Termination of appointment of Denise Marie Yardley as a secretary on 21 December 2018 (1 page)
18 January 2019Termination of appointment of Philip Andrew Yardley as a director on 21 December 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
8 December 2017Secretary's details changed for Denise Marie Yardley on 7 December 2017 (1 page)
8 December 2017Registered office address changed from 6-8 Verney Road London SE16 3DH to Lynwood House Crofton Road Orpington Kent BR6 8QE on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Adam Philip John Frost on 7 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Huw Simon Harcombe on 7 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Philip Andrew Yardley on 7 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Adam Philip John Frost on 7 December 2017 (2 pages)
8 December 2017Registered office address changed from 6-8 Verney Road London SE16 3DH to Lynwood House Crofton Road Orpington Kent BR6 8QE on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Huw Simon Harcombe on 7 December 2017 (2 pages)
8 December 2017Secretary's details changed for Denise Marie Yardley on 7 December 2017 (1 page)
8 December 2017Director's details changed for Mr Philip Andrew Yardley on 7 December 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
25 January 2017Appointment of Mr Adam Philip John Frost as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017 (2 pages)
25 January 2017Appointment of Mr Adam Philip John Frost as a director on 1 January 2017 (2 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(3 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 25,000
(3 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 25,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(3 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Company name changed s p m lithographics LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
(2 pages)
27 March 2012Company name changed s p m lithographics LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
(2 pages)
27 March 2012Change of name notice (2 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 25,000
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 25,000
(4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
26 April 2010Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages)
26 April 2010Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages)
26 April 2010Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages)
26 April 2010Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages)
26 April 2010Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
26 April 2010Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages)
6 July 2009Return made up to 11/04/09; full list of members (5 pages)
6 July 2009Return made up to 11/04/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2008Return made up to 11/04/08; full list of members (3 pages)
18 June 2008Return made up to 11/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 11/04/07; full list of members (2 pages)
4 June 2007Return made up to 11/04/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 May 2005Return made up to 11/04/05; full list of members (5 pages)
12 May 2005Return made up to 11/04/05; full list of members (5 pages)
17 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
17 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 May 2004Return made up to 11/04/04; full list of members (5 pages)
5 May 2004Return made up to 11/04/04; full list of members (5 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
20 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 May 2003Return made up to 11/04/03; full list of members (5 pages)
2 May 2003Return made up to 11/04/03; full list of members (5 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
23 July 2002Return made up to 11/04/02; full list of members (7 pages)
23 July 2002Return made up to 11/04/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Return made up to 11/04/01; full list of members (7 pages)
30 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Return made up to 11/04/01; full list of members (7 pages)
30 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
30 May 2001New secretary appointed (2 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
1 August 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
17 July 2000Ad 30/06/00--------- £ si 997@1=997 £ ic 2/999 (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Ad 30/06/00--------- £ si 997@1=997 £ ic 2/999 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 2000Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 2000Director resigned (1 page)
11 April 2000Incorporation (16 pages)
11 April 2000Incorporation (16 pages)