Company NameFonix Limited
Company StatusDissolved
Company Number05043319
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Phillips
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistaria House
Coggeshall
Essex
CO6 1UF
Director NameMartin William Trussler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Covent Gardens
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NF
Director NameStephen Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(2 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakworth Drive
Sheffield
S20 4SB
Director NameBarry Inman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(7 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address356 High Street
Cottenham
Cambridge
Cambridgeshire
CB4 8TX
Secretary NameAlbert Trevor Foster
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JT
Secretary NameMr Peter Phillips
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistaria House
Coggeshall
Essex
CO6 1UF
Director NameMr David Alexander Lloyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parsley Hay Drive
Handsworth
Sheffield
S13 8NH
Director NameMr Martin Michael Massey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Haugh Lodge
Nether Haugh
Rotherham
S62 7RZ
Director NameJason Mark MacDonald Barker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address5 Ranmoor Grange
1 Ranmoor Park Road
Sheffield
South Yorkshire
S10 3GX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address8 Salisbury Square
London
Greater 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

Financials

Year2014
Net Worth-£349,851
Cash£40,631
Current Liabilities£1,706,976

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

29 March 2006Delivered on: 5 April 2006
Persons entitled: South Yorkshire Investment Development Fund Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge, the securities, all f/h or l/h property, all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and all uncalled capital, the debts and by way of first floating charge, all the undertaking, property, assets and rights. See the mortgage charge document for full details.
Outstanding
25 October 2004Delivered on: 8 November 2004
Satisfied on: 8 September 2006
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
16 April 2019Termination of appointment of Martin Michael Massey as a director on 18 January 2019 (1 page)
16 April 2019Termination of appointment of Jason Mark Macdonald Barker as a director on 1 February 2019 (1 page)
3 May 2016Restoration by order of the court (4 pages)
3 May 2016Restoration by order of the court (4 pages)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Administrator's progress report to 30 January 2015 (17 pages)
2 March 2015Notice of move from Administration to Dissolution on 18 February 2015 (17 pages)
2 March 2015Administrator's progress report to 30 January 2015 (17 pages)
2 March 2015Notice of move from Administration to Dissolution on 18 February 2015 (17 pages)
2 March 2015Administrator's progress report to 18 January 2015 (17 pages)
2 March 2015Administrator's progress report to 18 January 2015 (17 pages)
27 February 2015Notice of move from Administration to Dissolution on 18 February 2015 (17 pages)
27 February 2015Notice of move from Administration to Dissolution on 18 February 2015 (17 pages)
21 August 2014Administrator's progress report to 18 July 2014 (12 pages)
21 August 2014Administrator's progress report to 18 July 2014 (12 pages)
20 August 2014Administrator's progress report to 18 July 2014 (13 pages)
20 August 2014Administrator's progress report to 18 July 2014 (13 pages)
21 February 2014Administrator's progress report to 18 January 2014 (14 pages)
21 February 2014Administrator's progress report to 18 January 2014 (14 pages)
19 February 2014Administrator's progress report to 18 January 2014 (22 pages)
19 February 2014Administrator's progress report to 18 January 2014 (22 pages)
31 January 2014Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 31 January 2014 (2 pages)
30 January 2014Notice of extension of period of Administration (1 page)
30 January 2014Notice of extension of period of Administration (1 page)
21 October 2013Notice of vacation of office by administrator (10 pages)
21 October 2013 (1 page)
21 October 2013Notice of appointment of replacement/additional administrator (1 page)
21 October 2013Notice of appointment of replacement/additional administrator (1 page)
21 October 2013Notice of vacation of office by administrator (10 pages)
20 August 2013Administrator's progress report to 18 July 2013 (10 pages)
20 August 2013Administrator's progress report to 18 July 2013 (10 pages)
25 February 2013Administrator's progress report to 18 January 2013 (11 pages)
25 February 2013Administrator's progress report to 18 January 2013 (11 pages)
25 February 2013Administrator's progress report to 18 January 2013 (10 pages)
25 February 2013Administrator's progress report to 18 January 2013 (10 pages)
15 August 2012Administrator's progress report to 18 July 2012 (13 pages)
15 August 2012Administrator's progress report to 18 July 2012 (13 pages)
15 August 2012Notice of extension of period of Administration (1 page)
15 August 2012Notice of extension of period of Administration (1 page)
30 July 2012Notice of extension of period of Administration (1 page)
30 July 2012Notice of extension of period of Administration (1 page)
21 February 2012Administrator's progress report to 18 January 2012 (12 pages)
21 February 2012Administrator's progress report to 18 January 2012 (12 pages)
23 August 2011Administrator's progress report to 18 July 2011 (14 pages)
23 August 2011Administrator's progress report to 18 July 2011 (14 pages)
21 February 2011Administrator's progress report to 18 January 2011 (15 pages)
21 February 2011Administrator's progress report to 18 January 2011 (15 pages)
18 February 2011Administrator's progress report to 18 January 2011 (15 pages)
18 February 2011Administrator's progress report to 18 January 2011 (15 pages)
18 August 2010Administrator's progress report to 18 July 2010 (14 pages)
18 August 2010Administrator's progress report to 18 July 2010 (14 pages)
18 August 2010Administrator's progress report to 18 July 2010 (14 pages)
18 August 2010Administrator's progress report to 18 July 2010 (14 pages)
3 August 2010Notice of extension of period of Administration (1 page)
3 August 2010Notice of extension of period of Administration (1 page)
26 July 2010Notice of extension of period of Administration (1 page)
26 July 2010Notice of extension of period of Administration (1 page)
25 February 2010Administrator's progress report to 18 January 2010 (12 pages)
25 February 2010Administrator's progress report to 18 January 2010 (12 pages)
19 February 2010Administrator's progress report to 18 January 2010 (12 pages)
19 February 2010Administrator's progress report to 18 January 2010 (12 pages)
7 August 2009Administrator's progress report to 18 July 2009 (12 pages)
7 August 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 18 July 2009 (12 pages)
7 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Administrator's progress report to 18 July 2009 (12 pages)
4 August 2009Administrator's progress report to 18 July 2009 (12 pages)
4 August 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
23 February 2009Administrator's progress report to 18 January 2009 (17 pages)
23 February 2009Administrator's progress report to 18 January 2009 (16 pages)
23 February 2009Administrator's progress report to 18 January 2009 (17 pages)
23 February 2009Administrator's progress report to 18 January 2009 (16 pages)
5 September 2008Notice of extension of period of Administration (1 page)
5 September 2008Administrator's progress report to 18 July 2008 (15 pages)
5 September 2008Notice of extension of period of Administration (1 page)
5 September 2008Administrator's progress report to 18 July 2008 (15 pages)
17 February 2008Administrator's progress report (14 pages)
17 February 2008Administrator's progress report (14 pages)
23 January 2008Notice of extension of period of Administration (1 page)
23 January 2008Notice of extension of period of Administration (1 page)
21 August 2007Administrator's progress report (13 pages)
21 August 2007Administrator's progress report (13 pages)
6 June 2007Result of meeting of creditors (7 pages)
6 June 2007Result of meeting of creditors (7 pages)
4 June 2007Result of meeting of creditors (8 pages)
4 June 2007Result of meeting of creditors (8 pages)
7 March 2007Statement of administrator's proposal (24 pages)
7 March 2007Statement of administrator's proposal (24 pages)
6 March 2007Statement of administrator's proposal (24 pages)
6 March 2007Statement of administrator's proposal (24 pages)
31 January 2007Registered office changed on 31/01/07 from: 17 jessops riverside, 800 brightside lane, sheffield, south yorkshire S9 2RX (1 page)
31 January 2007Registered office changed on 31/01/07 from: 17 jessops riverside, 800 brightside lane, sheffield, south yorkshire S9 2RX (1 page)
29 January 2007Appointment of an administrator (1 page)
29 January 2007Appointment of an administrator (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006Ad 26/06/06--------- £ si 51@1=51 £ ic 300109/300160 (2 pages)
17 July 2006Ad 26/06/06--------- £ si 51@1=51 £ ic 300109/300160 (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Secretary resigned (1 page)
10 May 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 300108/300109 (2 pages)
10 May 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Red pref shares 17/05/05
  • RES13 ‐ Sh cap confirmed 29/03/06
(2 pages)
10 May 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Red pref shares 17/05/05
  • RES13 ‐ Sh cap confirmed 29/03/06
(2 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2006Nc inc already adjusted 17/05/05 (1 page)
10 May 2006Nc inc already adjusted 17/05/05 (1 page)
10 May 2006£ nc 604000/602300 29/03/06 (1 page)
10 May 2006£ nc 602300/602200 29/03/06 (1 page)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2006£ nc 602300/602200 29/03/06 (1 page)
10 May 2006Ad 29/03/06--------- £ si [email protected]=1 £ ic 300108/300109 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2006£ nc 604000/602300 29/03/06 (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
14 December 2005 (7 pages)
14 December 2005 (7 pages)
22 August 2005Ad 17/05/05-30/06/05 £ si [email protected]=8 £ si 300000@1=300000 £ ic 9/300017 (2 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2005Ad 17/05/05-30/06/05 £ si [email protected]=8 £ si 300000@1=300000 £ ic 9/300017 (2 pages)
22 August 2005£ nc 303000/604000 17/05/05 (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2005£ nc 303000/604000 17/05/05 (1 page)
14 June 2005Return made up to 13/02/05; full list of members (10 pages)
14 June 2005Return made up to 13/02/05; full list of members (10 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
17 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 December 2004Nc inc already adjusted 13/10/04 (1 page)
9 December 2004Nc inc already adjusted 13/10/04 (1 page)
23 November 2004Ad 12/02/04-31/10/04 £ si [email protected]=96 £ ic 4/100 (3 pages)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Ad 12/02/04-31/10/04 £ si [email protected]=96 £ ic 4/100 (3 pages)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Registered office changed on 16/11/04 from: the don suite hilton hotel, complex victoria quays, furnival road sheffield, south yorkshire S4 7YH (1 page)
16 November 2004Registered office changed on 16/11/04 from: the don suite hilton hotel, complex victoria quays, furnival road sheffield, south yorkshire S4 7YH (1 page)
8 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004S-div 13/10/04 (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004S-div 13/10/04 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 6 covent gardens, radcliffe on trent, nottingham, nottinghamshire NG12 2NF (1 page)
28 April 2004Registered office changed on 28/04/04 from: 6 covent gardens, radcliffe on trent, nottingham, nottinghamshire NG12 2NF (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (1 page)
19 March 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (3 pages)
19 March 2004Registered office changed on 19/03/04 from: 6 covent gardens, st jame's park, nottingham, nottinghamshire NG12 2NF (1 page)
19 March 2004Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4 (3 pages)
19 March 2004Registered office changed on 19/03/04 from: 6 covent gardens, st jame's park, nottingham, nottinghamshire NG12 2NF (1 page)
13 March 2004Registered office changed on 13/03/04 from: 13 merchant crescent, victoria, quays, sheffield, south yorkshire, S4 7YA (1 page)
13 March 2004Registered office changed on 13/03/04 from: 13 merchant crescent, victoria, quays, sheffield, south yorkshire, S4 7YA (1 page)
13 February 2004Incorporation (13 pages)
13 February 2004Incorporation (13 pages)