Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK FONTANNAZ (HOLDINGS) LTD.
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 Overview

About Frank Fontannaz (holdings) Ltd.
FRANK FONTANNAZ (HOLDINGS) LTD. was founded on 1964-03-26 and had its registered office in King George Dock. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
FRANK FONTANNAZ (HOLDINGS) LTD.
 
Legal Registered Office
KING GEORGE DOCK
HULL
HU9 5PX
Other companies in HU9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK FONTANNAZ (HOLDINGS) LTD.
Is this data useful to you?
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.

Company Officers of FRANK FONTANNAZ (HOLDINGS) LTD.

Current Directors
Officer Role Date Appointed
EVA MARIA GOTTHARDSSON
Company Secretary 2015-07-08
JARL PETER GORAN ANDREASSON
Director 2015-07-08
EVA MARIA GOTTHARDSSON
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MOGENS STOUSTRUP JENSEN
Company Secretary 2007-01-15 2015-07-08
ANDERS GUSTAV BYSTROM
Director 2007-01-15 2015-07-08
MOGENS STOUSTRUP JENSEN
Director 2007-01-15 2014-07-08
NEVILLE GEORGE DAVIS
Company Secretary 2004-07-01 2007-01-15
GERALD BLACKBURN
Director 1991-05-02 2007-01-15
JOHN ALLEN GOODWIN
Director 1999-08-15 2007-01-15
PATRICK BRENDAN DONEGAN
Director 1991-05-02 2006-06-16
GEORGE PATRICK KEOGH
Company Secretary 2002-03-01 2004-07-01
LARS TIDEMAND-DAL
Company Secretary 1994-04-01 2002-03-01
LARS TIDEMAND-DAL
Director 1999-10-01 2002-03-01
BO TORNOE NORHOLM
Director 1998-02-01 2000-07-01
GEORGE PATRICK KEOGH
Company Secretary 1991-10-01 1994-03-31
JOHN CHARLES FOLGATE
Company Secretary 1991-05-02 1991-09-30
JOHN CHARLES FOLGATE
Director 1991-05-02 1991-09-30
CHRISTOPHER JOSEPH BENNING
Director 1991-05-02 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARL PETER GORAN ANDREASSON FONTANNAZ FUTURES LONDON LIMITED Director 2015-07-08 CURRENT 1997-01-16 Dissolved 2018-04-25
EVA MARIA GOTTHARDSSON FONTANNAZ FUTURES LONDON LIMITED Director 2015-07-08 CURRENT 1997-01-16 Dissolved 2018-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2017:LIQ. CASE NO.1
2018-01-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1778932
2016-05-25AR0105/03/16 FULL LIST
2015-11-044.70DECLARATION OF SOLVENCY
2015-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-30AP01DIRECTOR APPOINTED MR JARL PETER GORAN ANDREASSON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS BYSTROM
2015-07-24AP03SECRETARY APPOINTED MRS EVA MARIA GOTTHARDSSON
2015-07-24AP01DIRECTOR APPOINTED MRS EVA MARIA GOTTHARDSSON
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MOGENS JENSEN
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY MOGENS JENSEN
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1778932
2015-06-10AR0105/03/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-23MISCSECTION 519 CA 2006
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1778932
2014-03-21AR0105/03/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0105/03/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0128/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0111/04/11 FULL LIST
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MOGENS STOUSTRUP JENSEN / 01/01/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOGENS STOUSTRUP JENSEN / 01/01/2011
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0118/05/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-14363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 112 MIDDLESEX STREET LONDON E1 7HY
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bSECRETARY RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-24363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-05-24363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-05-31288aNEW SECRETARY APPOINTED
2002-05-23AUDAUDITOR'S RESIGNATION
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288bSECRETARY RESIGNED
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
2000-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: GROUND FLOOR NORTHUMBRIAN HOUSE 14 DEVONSHIRE SQUARE LONDON EC2M 4TE
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-12363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-05-08363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-03-02288aNEW DIRECTOR APPOINTED
1998-02-12SRES03EXEMPTION FROM APPOINTING AUDITORS 11/12/97
1998-02-12WRES03EXEMPTION FROM APPOINTING AUDITORS 11/12/97
1998-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/97
1998-01-22SRES04£ NC 250000/2000000 11/1
1998-01-22CERTNMCOMPANY NAME CHANGED FRANK FONTANNAZ (COMMODITIES) LI MITED CERTIFICATE ISSUED ON 23/01/98
1998-01-22123NC INC ALREADY ADJUSTED 11/12/97
1997-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FRANK FONTANNAZ (HOLDINGS) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-11-02
Fines / Sanctions
No fines or sanctions have been issued against FRANK FONTANNAZ (HOLDINGS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRANK FONTANNAZ (HOLDINGS) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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.

Intangible Assets
Patents
We have not found any records of FRANK FONTANNAZ (HOLDINGS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK FONTANNAZ (HOLDINGS) LTD.
Trademarks
We have not found any records of FRANK FONTANNAZ (HOLDINGS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK FONTANNAZ (HOLDINGS) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK FONTANNAZ (HOLDINGS) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFRANK FONTANNAZ (HOLDINGS) LTDEvent Date2015-10-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK FONTANNAZ (HOLDINGS) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANK FONTANNAZ (HOLDINGS) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.