FOUNTAINS ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

FOUNTAINS ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01581254

Incorporation date

19/08/1981

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1981)
dot icon08/12/2015
Final Gazette dissolved following liquidation
dot icon08/09/2015
Notice of move from Administration to Dissolution on 2015-07-24
dot icon10/07/2015
Administrator's progress report to 2015-06-05
dot icon12/01/2015
Administrator's progress report to 2014-12-05
dot icon14/07/2014
Administrator's progress report to 2014-06-05
dot icon06/01/2014
Administrator's progress report to 2013-12-06
dot icon06/08/2013
Administrator's progress report to 2013-06-22
dot icon30/07/2013
Notice of extension of period of Administration
dot icon24/07/2013
Notice of extension of period of Administration
dot icon26/02/2013
Administrator's progress report to 2013-01-22
dot icon17/01/2013
Notice of extension of period of Administration
dot icon29/08/2012
Administrator's progress report to 2012-07-22
dot icon12/04/2012
Notice of deemed approval of proposals
dot icon20/03/2012
Statement of administrator's proposal
dot icon12/03/2012
Statement of affairs with form 2.14B
dot icon07/02/2012
Registered office address changed from , Blenheim Court George Street, Banbury, Oxfordshire, OX16 5BH, United Kingdom on 2012-02-07
dot icon02/02/2012
Appointment of an administrator
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon24/03/2011
Resolutions
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon15/02/2011
Auditor's resignation
dot icon09/02/2011
Appointment of Mr Richard George Andrew Haddon as a director
dot icon21/01/2011
Appointment of Mr Matthew Turnock as a secretary
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon16/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Ian Carlisle as a director
dot icon05/11/2010
Certificate of change of name
dot icon11/10/2010
Termination of appointment of David Wells as a director
dot icon29/09/2010
Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 2010-09-29
dot icon21/09/2010
Appointment of Mr Ian Carlisle as a director
dot icon21/09/2010
Appointment of Julia Cavanagh as a director
dot icon03/09/2010
Termination of appointment of Iain Bray as a director
dot icon03/09/2010
Termination of appointment of Stephen Hill as a director
dot icon15/04/2010
Full accounts made up to 2009-08-31
dot icon31/03/2010
Appointment of Mr Matthew John Turnock as a director
dot icon10/02/2010
Appointment of Mr Iain Bray as a director
dot icon05/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Termination of appointment of Mark Tincknell as a director
dot icon25/11/2009
Termination of appointment of Timothy Hancock as a director
dot icon25/11/2009
Termination of appointment of Darren Frost as a director
dot icon25/11/2009
Termination of appointment of Mark Davies as a director
dot icon25/11/2009
Termination of appointment of Stephen Andrews as a director
dot icon25/11/2009
Termination of appointment of Iain Bray as a director
dot icon12/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon17/08/2009
Appointment terminated secretary jackey phillips
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2009
Resolutions
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2009
Full accounts made up to 2008-08-31
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from, connaught house grenadier road, exeter business park, exeter, devon, EX1 3QF
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Location of debenture register
dot icon28/10/2008
Secretary's change of particulars / jackey phillips / 01/10/2008
dot icon03/10/2008
Registered office changed on 03/10/2008 from, connaught house, pynes hill, rydon lane, exeter, devon, EX2 5TZ
dot icon01/04/2008
Director's change of particulars / david wells / 14/03/2008
dot icon14/02/2008
New director appointed
dot icon22/12/2007
Full accounts made up to 2007-08-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon16/10/2007
Secretary's particulars changed
dot icon31/08/2007
Particulars of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
New director appointed
dot icon12/03/2007
Full accounts made up to 2006-08-31
dot icon16/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 14/11/06; full list of members
dot icon04/09/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon23/02/2006
Director's particulars changed
dot icon20/01/2006
Full accounts made up to 2005-08-31
dot icon16/11/2005
Return made up to 14/11/05; full list of members
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: connaught house, pynes hill rydon lane, exeter, devon EX2 5AZ
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon28/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon05/04/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon23/11/2004
Certificate of change of name
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Secretary resigned;director resigned
dot icon14/09/2004
Secretary's particulars changed;director's particulars changed
dot icon20/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Full accounts made up to 2003-08-31
dot icon08/03/2004
Director's particulars changed
dot icon20/11/2003
Return made up to 14/11/03; full list of members
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-08-31
dot icon07/12/2001
Return made up to 14/11/01; full list of members
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
New secretary appointed
dot icon08/05/2001
Full accounts made up to 2000-08-31
dot icon06/02/2001
Director's particulars changed
dot icon09/01/2001
New director appointed
dot icon05/12/2000
Return made up to 14/11/00; full list of members
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon10/11/2000
Particulars of mortgage/charge
dot icon01/08/2000
Director resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: connaught house, alexandria trading estate,, sidmouth, devon EX10 9HL
dot icon19/05/2000
New director appointed
dot icon04/05/2000
Director resigned
dot icon12/04/2000
Full accounts made up to 1999-08-31
dot icon24/02/2000
Certificate of change of name
dot icon14/12/1999
Return made up to 14/11/99; full list of members
dot icon27/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
New director appointed
dot icon18/08/1999
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon12/07/1999
Auditor's resignation
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Secretary resigned;director resigned
dot icon12/07/1999
Registered office changed on 12/07/99 from: 6 conquest trading estate, knight road, strood, kent, ME2 2AH
dot icon12/07/1999
Resolutions
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Full accounts made up to 1999-01-31
dot icon27/11/1998
Return made up to 14/11/98; no change of members
dot icon12/06/1998
Full accounts made up to 1998-01-31
dot icon11/12/1997
Return made up to 14/11/97; full list of members
dot icon17/10/1997
New director appointed
dot icon28/05/1997
Full accounts made up to 1997-01-31
dot icon06/12/1996
Return made up to 14/11/96; no change of members
dot icon30/05/1996
Full accounts made up to 1996-01-31
dot icon21/11/1995
Return made up to 14/11/95; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 14/11/94; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1994-01-31
dot icon01/12/1993
Return made up to 14/11/93; no change of members
dot icon28/11/1993
Memorandum and Articles of Association
dot icon25/10/1993
Resolutions
dot icon04/08/1993
Accounts for a small company made up to 1993-01-31
dot icon24/11/1992
Return made up to 14/11/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1992-01-31
dot icon21/04/1992
Director resigned
dot icon27/11/1991
Return made up to 14/11/91; full list of members
dot icon31/05/1991
Full accounts made up to 1991-01-31
dot icon05/12/1990
Return made up to 14/11/90; no change of members
dot icon20/07/1990
Full accounts made up to 1990-01-31
dot icon20/11/1989
Return made up to 14/11/89; no change of members
dot icon15/11/1989
Full accounts made up to 1989-01-31
dot icon14/09/1989
Director's particulars changed
dot icon05/06/1989
Registered office changed on 05/06/89 from: 25 victoria street, rochester, kent, ME1 1XJ
dot icon23/03/1989
Particulars of mortgage/charge
dot icon08/12/1988
Return made up to 23/11/88; full list of members
dot icon04/12/1988
Full accounts made up to 1988-01-31
dot icon19/11/1987
Full accounts made up to 1987-01-31
dot icon19/11/1987
Return made up to 22/10/87; no change of members
dot icon24/08/1987
Director's particulars changed
dot icon11/10/1986
Full accounts made up to 1986-01-31
dot icon11/10/1986
Annual return made up to 23/09/86
dot icon15/07/1983
Certificate of change of name
dot icon19/08/1981
Miscellaneous
dot icon19/08/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddon, Richard George Andrew
Director
03/02/2011 - Present
14
Pike, David Kenneth
Director
08/11/2000 - 21/09/2004
28
Bray, Iain Richard
Director
09/02/2010 - 03/09/2010
10
Hill, Stephen Ronald
Director
01/09/2006 - 03/09/2010
82
Steele, Andrew Philip
Director
09/10/2003 - 07/03/2005
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUNTAINS ENVIRONMENTAL LIMITED

FOUNTAINS ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 19/08/1981 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUNTAINS ENVIRONMENTAL LIMITED?

toggle

FOUNTAINS ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 19/08/1981 and dissolved on 08/12/2015.

Where is FOUNTAINS ENVIRONMENTAL LIMITED located?

toggle

FOUNTAINS ENVIRONMENTAL LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does FOUNTAINS ENVIRONMENTAL LIMITED do?

toggle

FOUNTAINS ENVIRONMENTAL LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for FOUNTAINS ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved following liquidation.