Dissolved 2018-04-25
Company Information for FRANK FONTANNAZ (HOLDINGS) LTD.
KING GEORGE DOCK, HULL, HU9 5PX,
|
Company Registration Number
00798353
Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | |
---|---|
FRANK FONTANNAZ (HOLDINGS) LTD. | |
Legal Registered Office | |
KING GEORGE DOCK HULL HU9 5PX Other companies in HU9 | |
Company Number | 00798353 | |
---|---|---|
Date formed | 1964-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-08 17:55:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EVA MARIA GOTTHARDSSON |
||
JARL PETER GORAN ANDREASSON |
||
EVA MARIA GOTTHARDSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOGENS STOUSTRUP JENSEN |
Company Secretary | ||
ANDERS GUSTAV BYSTROM |
Director | ||
MOGENS STOUSTRUP JENSEN |
Director | ||
NEVILLE GEORGE DAVIS |
Company Secretary | ||
GERALD BLACKBURN |
Director | ||
JOHN ALLEN GOODWIN |
Director | ||
PATRICK BRENDAN DONEGAN |
Director | ||
GEORGE PATRICK KEOGH |
Company Secretary | ||
LARS TIDEMAND-DAL |
Company Secretary | ||
LARS TIDEMAND-DAL |
Director | ||
BO TORNOE NORHOLM |
Director | ||
GEORGE PATRICK KEOGH |
Company Secretary | ||
JOHN CHARLES FOLGATE |
Company Secretary | ||
JOHN CHARLES FOLGATE |
Director | ||
CHRISTOPHER JOSEPH BENNING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FONTANNAZ FUTURES LONDON LIMITED | Director | 2015-07-08 | CURRENT | 1997-01-16 | Dissolved 2018-04-25 | |
FONTANNAZ FUTURES LONDON LIMITED | Director | 2015-07-08 | CURRENT | 1997-01-16 | Dissolved 2018-04-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1778932 | |
AR01 | 05/03/16 FULL LIST | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JARL PETER GORAN ANDREASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS BYSTROM | |
AP03 | SECRETARY APPOINTED MRS EVA MARIA GOTTHARDSSON | |
AP01 | DIRECTOR APPOINTED MRS EVA MARIA GOTTHARDSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOGENS JENSEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOGENS JENSEN | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1778932 | |
AR01 | 05/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | SECTION 519 CA 2006 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1778932 | |
AR01 | 05/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOGENS STOUSTRUP JENSEN / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOGENS STOUSTRUP JENSEN / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 112 MIDDLESEX STREET LONDON E1 7HY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: GROUND FLOOR NORTHUMBRIAN HOUSE 14 DEVONSHIRE SQUARE LONDON EC2M 4TE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/12/97 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97 | |
SRES04 | £ NC 250000/2000000 11/1 | |
CERTNM | COMPANY NAME CHANGED FRANK FONTANNAZ (COMMODITIES) LI MITED CERTIFICATE ISSUED ON 23/01/98 | |
123 | NC INC ALREADY ADJUSTED 11/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
Resolutions for Winding-up | 2015-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK FONTANNAZ (HOLDINGS) LTD.
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FRANK FONTANNAZ (HOLDINGS) LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FRANK FONTANNAZ (HOLDINGS) LTD | Event Date | 2015-10-26 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 26 October 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Emma Cray (IP Number 17450 ) and Karen Dukes (IP Number 9369 ) of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the above named Companies on 26 October 2015 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Dukes , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |