Company NameFontenergy Ltd
Company StatusDissolved
Company Number06015657
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Dissolution Date22 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Owen Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Keston Road
London
SE15 4JB
Director NameMr Casey James Cole
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 22 January 2018)
RoleConsultant
Country of ResidenceGBR
Correspondence Address24 Eversfield Road
Reigate
Surrey
RH2 0PJ
Secretary NameMr Michael Andrew Button
StatusClosed
Appointed14 October 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 22 January 2018)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameElan Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2009)
Correspondence AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2013)
Correspondence AddressOrchard Court Orchard Lane
Bristol
Avon
BS1 5WS

Contact

Websitewww.fontenergy.com/nrgeverywhere/
Email address[email protected]

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£560,740
Cash£124,400
Current Liabilities£361,902

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2018Final Gazette dissolved following liquidation (1 page)
22 October 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
27 October 2016Liquidators' statement of receipts and payments to 20 August 2016 (19 pages)
27 October 2016Liquidators' statement of receipts and payments to 20 August 2016 (19 pages)
9 March 2016Appointment of a voluntary liquidator (2 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages)
9 March 2016Appointment of a voluntary liquidator (2 pages)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (4 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (16 pages)
14 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (16 pages)
14 October 2015Liquidators statement of receipts and payments to 20 August 2015 (16 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
(1 page)
29 August 2014Statement of affairs with form 4.19 (7 pages)
29 August 2014Statement of affairs with form 4.19 (7 pages)
13 August 2014Registered office address changed from 10 Stoney Street London London SE1 9AD England to 25 Moorgate London EC2R 6AY on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 10 Stoney Street London London SE1 9AD England to 25 Moorgate London EC2R 6AY on 13 August 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,794,226
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1,794,226
(6 pages)
23 June 2014Registration of charge 060156570002 (27 pages)
23 June 2014Registration of charge 060156570002 (27 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 1,641,306
(5 pages)
28 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/12/2013
(7 pages)
28 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/12/2013
(7 pages)
28 February 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 1,641,306
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 11,378
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(6 pages)
7 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 11,378
  • ANNOTATION A second filed SH01 was registered on 28/02/2014
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (14 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (14 pages)
4 December 2013Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS (2 pages)
4 December 2013Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS (2 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (14 pages)
25 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
5 November 2013Appointment of Mr Michael Andrew Button as a secretary (1 page)
5 November 2013Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page)
5 November 2013Appointment of Mr Michael Andrew Button as a secretary (1 page)
5 November 2013Termination of appointment of Velocity Company Secretarial Services Limited as a secretary (1 page)
1 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,054,451
(5 pages)
1 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,054,451
(5 pages)
24 April 2013Registration of charge 060156570001 (36 pages)
24 April 2013Registration of charge 060156570001 (36 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,001,737
(5 pages)
21 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 1,001,737
(5 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
27 December 2012Register(s) moved to registered inspection location (2 pages)
27 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
27 December 2012Register inspection address has been changed (2 pages)
27 December 2012Register(s) moved to registered inspection location (2 pages)
27 December 2012Register inspection address has been changed (2 pages)
4 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/05/2012
(7 pages)
4 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 17/05/2012
(7 pages)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 980,639
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 912,242
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 912,242
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 912,242
(5 pages)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 980,639
(5 pages)
7 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 664,000
  • ANNOTATION A second filed SH01 was registered on 04/07/2012
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 664,000
  • ANNOTATION A second filed SH01 was registered on 04/07/2012
(4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Resolutions
  • RES13 ‐ Issue bonus shares/issued shares to be consolodated 07/06/2011
(5 pages)
6 January 2012Consolidation of shares on 7 June 2011 (5 pages)
6 January 2012Consolidation of shares on 7 June 2011 (5 pages)
6 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 664,000.00
(4 pages)
6 January 2012Resolutions
  • RES13 ‐ Issue bonus shares/issued shares to be consolodated 07/06/2011
(5 pages)
6 January 2012Statement of capital following an allotment of shares on 3 June 2011
  • GBP 25.81
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 3 June 2011
  • GBP 25.81
(6 pages)
6 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 664,000.00
(4 pages)
6 January 2012Consolidation of shares on 7 June 2011 (5 pages)
6 January 2012Statement of capital following an allotment of shares on 3 June 2011
  • GBP 25.81
(6 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages)
22 December 2010Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages)
22 December 2010Director's details changed for Mr Gareth Owen Jones on 1 December 2009 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Gareth Owen Jones on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Gareth Owen Jones on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Velocity Company Secretarial Services Limited on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from 86 Edgehill Road Chislehurst Kent BR76LB England on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 86 Edgehill Road Chislehurst Kent BR76LB England on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 August 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Termination of appointment of Elan Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of Elan Secretaries Limited as a secretary (1 page)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Secretary appointed velocity company secretarial services LIMITED (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Secretary appointed velocity company secretarial services LIMITED (2 pages)
6 August 2009Director appointed casey cole (2 pages)
6 August 2009Director appointed casey cole (2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sub-division 09/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2009Resolutions
  • RES13 ‐ Sub-division 09/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2009Ad 09/06/09\gbp si [email protected]=346.8\gbp ic 20/366.8\ (2 pages)
18 June 2009Ad 09/06/09\gbp si [email protected]=346.8\gbp ic 20/366.8\ (2 pages)
18 June 2009S-div (2 pages)
18 June 2009S-div (2 pages)
21 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
10 February 2009Return made up to 01/12/08; full list of members (3 pages)
10 February 2009Return made up to 01/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
21 January 2008Ad 27/11/07--------- £ si 3@1 (2 pages)
21 January 2008Ad 27/11/07--------- £ si 16@1 (2 pages)
21 January 2008Ad 27/11/07--------- £ si 16@1 (2 pages)
21 January 2008Ad 27/11/07--------- £ si 3@1 (2 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
10 February 2007Registered office changed on 10/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 February 2007Registered office changed on 10/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
1 December 2006Incorporation (14 pages)
1 December 2006Incorporation (14 pages)