FOUNTAINS LIMITED

Register to unlock more data on OkredoRegister

FOUNTAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391409

Incorporation date

01/06/1989

Size

Group

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 01/06/1989)
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Notice of move from Administration to Dissolution on 2013-07-22
dot icon25/02/2013
Administrator's progress report to 2013-01-22
dot icon16/01/2013
Notice of extension of period of Administration
dot icon28/08/2012
Administrator's progress report to 2012-07-22
dot icon16/04/2012
Notice of deemed approval of proposals
dot icon12/04/2012
Notice of deemed approval of proposals
dot icon20/03/2012
Statement of administrator's proposal
dot icon18/03/2012
Statement of affairs with form 2.14B
dot icon06/02/2012
Registered office address changed from Blenheim Court George Street Banbury Oxfordshire OX16 5BH United Kingdom on 2012-02-07
dot icon31/01/2012
Appointment of an administrator
dot icon24/08/2011
Director's details changed for Mr Matthew John Turnock on 2011-08-25
dot icon24/08/2011
Director's details changed for Mr Richard George Andrew Haddon on 2011-08-25
dot icon02/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon20/01/2011
Appointment of Mr Matthew Turnock as a secretary
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon08/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Termination of appointment of Ian Carlisle as a director
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon18/10/2010
Group of companies' accounts made up to 2009-09-30
dot icon28/09/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-09-29
dot icon20/09/2010
Appointment of Mr Ian Carlisle as a director
dot icon20/09/2010
Appointment of Julia Cavanagh as a director
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon12/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2009
Resolutions
dot icon25/09/2009
Registered office changed on 26/09/2009 from blenheim court george street banbury oxfordshire OX16 5RA
dot icon21/09/2009
Secretary appointed julia cavanagh
dot icon15/09/2009
Director appointed david francis wells
dot icon15/09/2009
Director appointed stephen ronald hill
dot icon15/09/2009
Appointment Terminated Secretary matthew turnock
dot icon15/09/2009
Appointment Terminated Director henry schmeltzer
dot icon15/09/2009
Appointment Terminated Director david barrass
dot icon15/09/2009
Appointment Terminated Director michael holmes
dot icon01/09/2009
Reduction of iss capital and minute (oc) c-pri foll o/c
dot icon01/09/2009
Re-registration of Memorandum and Articles
dot icon01/09/2009
Certificate of re-registration of an Old Public Company to Public Limited Company
dot icon01/09/2009
Reduction of iss capital and minute (oc) c-pri foll o/c
dot icon10/08/2009
Director and Secretary's Change of Particulars / matthew turnock / 27/07/2009 / HouseName/Number was: primrose cottage, now: 23; Street was: rose bank, now: collins drive; Post Code was: OX15 4NA, now: OX15 4FR
dot icon11/06/2009
Return made up to 06/04/09; bulk list available separately
dot icon11/06/2009
Location of register of members
dot icon29/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon04/03/2009
Appointment Terminated Director nicholas jeffrey
dot icon04/03/2009
Resolutions
dot icon13/10/2008
Director appointed mr nicholas jeffrey
dot icon13/10/2008
Director appointed mr david john barrass
dot icon12/10/2008
Director appointed mr henry cooper schmeltzer
dot icon12/10/2008
Appointment Terminated Director andrew walker
dot icon29/09/2008
Resolutions
dot icon23/09/2008
Director and Secretary's Change of Particulars / matthew turnock / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: primrose cottage; Street was: 1 the old rickyard, now: rose bank; Area was: , now: bloxham; Post Town was: moreton pinkney, now: banbury; Region was: northamptonshire, now: oxfordshire; Post Code was: NN11 3TL, now: OX1
dot icon08/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon18/06/2008
Return made up to 06/04/08; full list of members
dot icon06/03/2008
Resolutions
dot icon02/08/2007
Director resigned
dot icon17/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon13/05/2007
Return made up to 06/04/07; bulk list available separately
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon11/06/2006
New director appointed
dot icon30/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 06/04/06; full list of members
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon10/04/2006
New director appointed
dot icon23/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New secretary appointed
dot icon04/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/04/2005
Return made up to 06/04/05; bulk list available separately
dot icon14/04/2005
Ad 01/01/05-31/03/05 £ si [email protected]=565 £ ic 744048/744613
dot icon10/04/2005
Registered office changed on 11/04/05 from: po box 307, malthouse walk, banbury, oxfordshire OX16 5PU
dot icon10/04/2005
Resolutions
dot icon13/12/2004
Ad 12/07/04-06/12/04 £ si [email protected]=2750 £ ic 741298/744048
dot icon08/09/2004
Auditor's resignation
dot icon01/09/2004
Ad 26/07/04--------- £ si [email protected]=28000 £ ic 713298/741298
dot icon23/08/2004
Ad 21/07/04--------- £ si [email protected]=192000 £ ic 521298/713298
dot icon27/07/2004
Nc inc already adjusted 20/07/04
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon19/05/2004
Return made up to 06/04/04; bulk list available separately
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon19/04/2004
Ad 12/12/03-29/03/04 £ si [email protected]=7893 £ ic 513404/521297
dot icon22/03/2004
Amended group of companies' accounts made up to 2003-09-30
dot icon18/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon14/03/2004
Secretary's particulars changed;director's particulars changed
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon21/09/2003
Secretary resigned
dot icon21/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Ad 27/08/03--------- £ si [email protected]=2500 £ ic 510904/513404
dot icon13/08/2003
Ad 11/06/03--------- £ si [email protected]=1500 £ ic 509404/510904
dot icon13/08/2003
Ad 09/04/03--------- £ si [email protected]=565 £ ic 508839/509404
dot icon26/06/2003
Auditor's resignation
dot icon01/05/2003
Return made up to 06/04/03; bulk list available separately
dot icon01/05/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon20/03/2003
Location of register of members (non legible)
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon19/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon05/08/2002
Ad 16/07/02--------- £ si [email protected]=131 £ ic 508707/508838
dot icon30/04/2002
Return made up to 06/04/02; bulk list available separately
dot icon15/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon15/04/2002
Ad 04/02/02--------- £ si [email protected]=262 £ ic 508444/508706
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon07/06/2001
Ad 01/05/01--------- £ si [email protected]=673 £ ic 507771/508444
dot icon24/04/2001
Return made up to 06/04/01; bulk list available separately
dot icon24/04/2001
Secretary's particulars changed;director's particulars changed
dot icon24/04/2001
Location of register of members address changed
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon13/03/2001
£ nc 622222/726182 13/02/01
dot icon25/02/2001
Full group accounts made up to 2000-09-30
dot icon11/02/2001
Ad 03/01/01--------- £ si [email protected]=1050 £ ic 506721/507771
dot icon31/07/2000
Ad 21/07/00--------- £ si [email protected]=1439 £ ic 505282/506721
dot icon21/05/2000
Full group accounts made up to 1999-09-30
dot icon09/05/2000
Return made up to 06/04/00; bulk list available separately
dot icon09/05/2000
Director's particulars changed
dot icon09/05/2000
Registered office changed on 10/05/00
dot icon09/05/2000
Ad 06/01/00--------- £ si [email protected]=3123 £ ic 502158/505281
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon14/02/2000
Certificate of change of name
dot icon17/10/1999
Ad 21/09/99--------- £ si [email protected]=3798 £ ic 498360/502158
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon08/07/1999
New director appointed
dot icon17/05/1999
Ad 12/05/99--------- £ si [email protected]=4200 £ ic 494160/498360
dot icon13/05/1999
Ad 07/05/99--------- £ si [email protected]=19531 £ ic 474629/494160
dot icon09/05/1999
Return made up to 06/04/99; bulk list available separately
dot icon08/04/1999
Director resigned
dot icon17/03/1999
Secretary resigned;director resigned
dot icon17/03/1999
New secretary appointed
dot icon12/03/1999
Full group accounts made up to 1998-09-30
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon18/02/1999
Particulars of contract relating to shares
dot icon18/02/1999
Ad 15/12/98--------- £ si [email protected]=24550 £ ic 450079/474629
dot icon06/10/1998
Ad 01/10/98--------- £ si [email protected]=301 £ ic 449778/450079
dot icon20/08/1998
Auditor's resignation
dot icon15/04/1998
Return made up to 06/04/98; bulk list available separately
dot icon12/03/1998
Full group accounts made up to 1997-09-30
dot icon11/03/1998
Ad 11/03/98--------- £ si [email protected]=158 £ ic 449555/449713
dot icon03/03/1998
Ad 13/01/98--------- £ si [email protected]=211 £ ic 449344/449555
dot icon03/03/1998
Ad 15/09/97--------- £ si [email protected]=46 £ ic 449298/449344
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon04/09/1997
New secretary appointed;new director appointed
dot icon04/09/1997
Secretary resigned
dot icon17/07/1997
Registered office changed on 18/07/97 from: mollington house, mollington, banbury, oxon OX17 1AX
dot icon03/07/1997
Ad 09/06/97--------- £ si [email protected]=1348 £ ic 447950/449298
dot icon02/06/1997
Ad 14/05/97--------- £ si [email protected]=5455 £ ic 442495/447950
dot icon05/05/1997
Return made up to 06/04/97; bulk list available separately
dot icon28/04/1997
Ad 14/04/97--------- £ si [email protected]=2870 £ ic 439625/442495
dot icon10/02/1997
Full group accounts made up to 1996-09-25
dot icon02/02/1997
Resolutions
dot icon07/01/1997
Location of register of members
dot icon07/01/1997
Ad 17/12/96--------- £ si [email protected]=630 £ ic 438995/439625
dot icon07/01/1997
Ad 19/12/96--------- £ si [email protected]=145309 £ ic 293686/438995
dot icon07/01/1997
Ad 19/12/96--------- £ si [email protected]=100000 £ ic 193686/293686
dot icon29/12/1996
Resolutions
dot icon29/12/1996
Resolutions
dot icon29/12/1996
Resolutions
dot icon29/12/1996
Resolutions
dot icon19/12/1996
Prospectus
dot icon11/12/1996
Miscellaneous
dot icon11/12/1996
Miscellaneous
dot icon03/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon03/12/1996
Auditor's statement
dot icon03/12/1996
Auditor's report
dot icon03/12/1996
Balance Sheet
dot icon03/12/1996
Re-registration of Memorandum and Articles
dot icon03/12/1996
Declaration on reregistration from private to PLC
dot icon03/12/1996
Application for reregistration from private to PLC
dot icon03/12/1996
Resolutions
dot icon25/11/1996
Certificate of change of name
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon17/04/1996
Return made up to 06/04/96; full list of members
dot icon04/03/1996
Ad 28/02/96--------- £ si [email protected]=423 £ ic 193263/193686
dot icon16/01/1996
Full group accounts made up to 1995-09-27
dot icon08/11/1995
Ad 01/11/95--------- £ si [email protected]=103 £ ic 193160/193263
dot icon02/10/1995
Ad 27/09/95--------- £ si [email protected]=329 £ ic 192831/193160
dot icon23/07/1995
Ad 19/07/95--------- £ si [email protected]=11000 £ ic 181831/192831
dot icon23/04/1995
Return made up to 06/04/95; full list of members
dot icon09/04/1995
Ad 29/03/95--------- £ si [email protected]=222 £ ic 581609/581831
dot icon19/02/1995
Ad 12/01/95--------- £ si [email protected]=3831 £ ic 577778/581609
dot icon17/01/1995
Full group accounts made up to 1994-09-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Resolutions
dot icon11/04/1994
Return made up to 06/04/94; full list of members
dot icon11/04/1994
Director's particulars changed
dot icon15/01/1994
Full group accounts made up to 1993-09-29
dot icon21/04/1993
Return made up to 06/04/93; change of members
dot icon02/02/1993
Resolutions
dot icon24/01/1993
Director resigned;new director appointed
dot icon15/12/1992
Full group accounts made up to 1992-09-30
dot icon26/08/1992
Memorandum and Articles of Association
dot icon26/08/1992
Resolutions
dot icon22/07/1992
Full accounts made up to 1991-10-02
dot icon15/04/1992
Return made up to 06/04/92; change of members
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon20/05/1991
£ ic 622222/577778 03/05/91 £ sr [email protected]=44444
dot icon06/05/1991
Director resigned
dot icon02/05/1991
Full group accounts made up to 1990-10-03
dot icon02/05/1991
Return made up to 06/04/91; full list of members
dot icon18/03/1991
Director's particulars changed
dot icon17/07/1990
Resolutions
dot icon11/06/1990
Full group accounts made up to 1989-10-04
dot icon11/06/1990
Return made up to 06/04/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon04/09/1989
Wd 31/08/89 ad 12/07/89--------- £ si [email protected]=133332 £ ic 488889/622221
dot icon04/09/1989
Memorandum and Articles of Association
dot icon03/09/1989
Wd 29/08/89 ad 08/08/89--------- £ si [email protected]=38888 £ si 400000@1=400000 £ ic 50001/488889
dot icon03/09/1989
Resolutions
dot icon03/09/1989
Resolutions
dot icon03/09/1989
Resolutions
dot icon03/09/1989
Nc inc already adjusted
dot icon17/08/1989
Wd 14/08/89 ad 11/07/89--------- £ si [email protected]=49999 £ ic 2/50001
dot icon17/08/1989
S-div
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Nc inc already adjusted
dot icon16/08/1989
New director appointed
dot icon11/08/1989
Particulars of mortgage/charge
dot icon12/07/1989
Memorandum and Articles of Association
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Director resigned;new director appointed
dot icon19/06/1989
Registered office changed on 20/06/89 from: post & mail house 26 colmore circus birmingham B4 6BH
dot icon19/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1989
Accounting reference date notified as 30/09
dot icon13/06/1989
Certificate of change of name
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neighbour, Peter
Director
23/07/1999 - 21/10/2005
14
Wells, David Francis
Director
03/09/2009 - 30/11/2010
92
Carlisle, Ian
Director
03/09/2010 - 30/11/2010
75
Barrass, David John
Director
09/10/2008 - 03/09/2009
33
Haddon, Richard George Andrew
Director
16/05/2006 - Present
14

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 LIMITED

FOUNTAINS LIMITED is an(a) Dissolved company incorporated on 01/06/1989 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 LIMITED?

toggle

FOUNTAINS LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 23/10/2013.

Where is FOUNTAINS LIMITED located?

toggle

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

What does FOUNTAINS LIMITED do?

toggle

FOUNTAINS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FOUNTAINS LIMITED?

toggle

The latest filing was on 23/10/2013: Final Gazette dissolved following liquidation.