Liquidation
Company Information for FONTEM UK LIMITED
THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
09322576
Private Limited Company
Liquidation |
Company Name | |
---|---|
FONTEM UK LIMITED | |
Legal Registered Office | |
THE OFFICES OF BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA | |
Company Number | 09322576 | |
---|---|---|
Company ID Number | 09322576 | |
Date formed | 2014-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 30/06/2016 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 15:29:12 |
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 |
---|---|---|
RACHEL LOUISE GIBBS FENNELL |
||
JOHN MATTHEW DOWNING |
||
NICHOLAS JAMES KEVETH |
||
DAVID IAN RESNEKOV |
||
TREVOR MARTIN WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL TOBACCO VENTURES LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
FLAVORPEN LIMITED | Director | 2017-10-23 | CURRENT | 2016-08-05 | Dissolved 2018-01-23 | |
VAPEIX (EUROPE) LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-18 | Dissolved 2018-01-09 | |
NERUDIA LIMITED | Director | 2017-10-23 | CURRENT | 2013-12-16 | Active | |
NERUDIA TRADING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Liquidation | |
SENSUS INVESTMENTS LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
NERUDIA CONSULTING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Active | |
NERUDIA COMPLIANCE LIMITED | Director | 2017-10-23 | CURRENT | 2015-06-12 | Liquidation | |
HYPOFILL LIMITED | Director | 2017-10-23 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
IMPERIAL TOBACCO HOLDINGS (2007) LIMITED | Director | 2017-03-31 | CURRENT | 2006-11-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED | Director | 2017-03-31 | CURRENT | 2007-03-06 | Active | |
IMPERIAL TOBACCO LIMITED | Director | 2017-03-31 | CURRENT | 1984-11-01 | Active | |
IMPERIAL TOBACCO HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 1995-08-03 | Active | |
IMPERIAL TOBACCO FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
BRITISH TOBACCO COMPANY LIMITED(THE) | Director | 2012-10-01 | CURRENT | 1901-09-25 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED | Director | 2012-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (3) | Director | 2012-10-01 | CURRENT | 2005-11-02 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | Director | 2012-10-01 | CURRENT | 2007-04-02 | Active | |
IMPERIAL TOBACCO MANAGEMENT (2) LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO MANAGEMENT (1) LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD | Director | 2012-10-01 | CURRENT | 1998-06-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED | Director | 2012-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED | Director | 2012-10-01 | CURRENT | 2003-08-05 | Active | |
IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED | Director | 2012-10-01 | CURRENT | 2003-10-07 | Active | |
IMPERIAL TOBACCO INITIATIVES | Director | 2012-10-01 | CURRENT | 2004-09-07 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (1) | Director | 2012-10-01 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO ALTADIS LIMITED | Director | 2012-10-01 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO LACROIX LIMITED | Director | 2012-10-01 | CURRENT | 2008-08-20 | Active | |
NEWGLADE INTERNATIONAL UNLIMITED COMPANY | Director | 2012-10-01 | CURRENT | 2003-10-01 | Active | |
IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY | Director | 2012-10-01 | CURRENT | 2003-10-01 | Active | |
RIZLA UK LIMITED | Director | 2012-10-01 | CURRENT | 1938-06-13 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Director | 2012-10-01 | CURRENT | 1902-05-27 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Director | 2012-10-01 | CURRENT | 1989-03-16 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Director | 2012-10-01 | CURRENT | 1903-07-15 | Active | |
ATTENDFRIEND LIMITED | Director | 2012-10-01 | CURRENT | 1935-05-04 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Director | 2012-10-01 | CURRENT | 1895-05-07 | Active | |
ITG BRANDS LIMITED | Director | 2012-10-01 | CURRENT | 1989-03-16 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Director | 2012-10-01 | CURRENT | 2005-09-12 | Active | |
AVON PROTECTION HOLDINGS LIMITED | Director | 2017-06-01 | CURRENT | 1926-10-02 | Active | |
AVON POLYMER PRODUCTS LIMITED | Director | 2017-06-01 | CURRENT | 1918-01-10 | Active | |
AVON PROTECTION PLC | Director | 2017-06-01 | CURRENT | 1890-12-23 | Active | |
AVON PROTECTION UK LIMITED | Director | 2017-06-01 | CURRENT | 1950-11-23 | Active | |
AVON TECHNOLOGIES LIMITED | Director | 2017-06-01 | CURRENT | 1992-01-10 | Active | |
LONGACRES MANAGEMENT COMPANY (BRISTOL) LIMITED | Director | 2012-03-29 | CURRENT | 1988-11-25 | Active | |
FLAVORPEN LIMITED | Director | 2017-10-23 | CURRENT | 2016-08-05 | Dissolved 2018-01-23 | |
VAPEIX (EUROPE) LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-18 | Dissolved 2018-01-09 | |
NERUDIA LIMITED | Director | 2017-10-23 | CURRENT | 2013-12-16 | Active | |
NERUDIA TRADING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Liquidation | |
SENSUS INVESTMENTS LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
NERUDIA CONSULTING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Active | |
NERUDIA COMPLIANCE LIMITED | Director | 2017-10-23 | CURRENT | 2015-06-12 | Liquidation | |
HYPOFILL LIMITED | Director | 2017-10-23 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
IMPERIAL TOBACCO FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
IMPERIAL TOBACCO SOUTH AFRICA S.A. | Director | 2010-05-12 | CURRENT | 1996-07-09 | Converted / Closed | |
CONGAR INTERNATIONAL UK LIMITED | Director | 2009-03-01 | CURRENT | 2007-11-28 | Active | |
TABACALERA DE GARCIA UK LIMITED | Director | 2008-10-01 | CURRENT | 2004-12-22 | Active | |
LA FLOR DE COPAN UK LIMITED | Director | 2008-10-01 | CURRENT | 2005-01-25 | Active | |
IMPERIAL TOBACCO ALTADIS LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO LACROIX LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
RIZLA UK LIMITED | Director | 2006-06-01 | CURRENT | 1938-06-13 | Active | |
IMPERIAL TOBACCO MANAGEMENT (2) LIMITED | Director | 2006-04-18 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO MANAGEMENT (1) LIMITED | Director | 2006-04-18 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (3) | Director | 2005-11-02 | CURRENT | 2005-11-02 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Director | 2005-10-01 | CURRENT | 1989-03-16 | Active | |
SINCLAIR COLLIS LIMITED | Director | 2005-10-01 | CURRENT | 1910-02-22 | Liquidation | |
IMPERIAL TOBACCO CAPITAL ASSETS (1) | Director | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Director | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO INITIATIVES | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
BRITISH TOBACCO COMPANY LIMITED(THE) | Director | 2004-04-16 | CURRENT | 1901-09-25 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED | Director | 2004-04-16 | CURRENT | 2002-01-28 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD | Director | 2004-04-16 | CURRENT | 1998-06-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED | Director | 2004-04-16 | CURRENT | 2002-01-28 | Active | |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED | Director | 2004-04-16 | CURRENT | 2003-08-05 | Active | |
IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED | Director | 2004-04-16 | CURRENT | 2003-10-07 | Active | |
NEWGLADE INTERNATIONAL UNLIMITED COMPANY | Director | 2004-04-16 | CURRENT | 2003-10-01 | Active | |
IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY | Director | 2004-04-16 | CURRENT | 2003-10-01 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Director | 2004-04-16 | CURRENT | 1902-05-27 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Director | 2004-04-16 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Director | 2004-04-16 | CURRENT | 1903-07-15 | Active | |
ATTENDFRIEND LIMITED | Director | 2004-04-16 | CURRENT | 1935-05-04 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Director | 2004-04-16 | CURRENT | 1895-05-07 | Active | |
ITG BRANDS LIMITED | Director | 2004-04-16 | CURRENT | 1989-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 121 WINTERSTOKE ROAD BRISTOL BS3 2LL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/11/15 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2015 TO 30/09/2015 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-20 |
Appointment of Liquidators | 2016-06-20 |
Resolutions for Winding-up | 2016-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as FONTEM UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FONTEM UK LIMITED | Event Date | 2016-06-20 |
The Company's registered office is 121 Winterstoke Road, Bristol, BS3 2LL, to be changed to Two Snowhill, Birmingham, B4 6GA Former Principal Trading Address: 3rd Floor, Playfair House, 6 Broughton Street Lane, Edinburgh NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 10 June 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 12 July 2016. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 12 July 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 16 June 2016 Christopher Kim Rayment , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FONTEM UK LIMITED | Event Date | 2016-06-10 |
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FONTEM UK LIMITED | Event Date | 2016-06-10 |
Registered Office: 121 Winterstoke Road, Bristol, BS3 2LL Former Principal Trading Address: 3rd Floor, Playfair House, 6 Broughton Street Lane, Edinburgh Passed 10 June 2016 At a General Meeting of the above-named Company, duly convened, and held at 121 Winterstoke Road, Bristol, BS3 2LL on 10 June 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk Office Holder Details: Christopher Kim Rayment (IP number 6775 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 10 June 2016 . Trevor Williams , Chairman of Meeting : | |||
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. |