Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FONTEM UK LIMITED
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 Overview

About Fontem Uk Ltd
FONTEM UK LIMITED was founded on 2014-11-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Fontem Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
FONTEM UK LIMITED
 
Legal Registered Office
THE OFFICES OF BDO LLP
TWO SNOWHILL
BIRMINGHAM
B4 6GA
 
Filing Information
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 GB205195037  
Last Datalog update: 2018-08-05 15:29:12
Primary Source:Companies House
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 FONTEM UK LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE GIBBS FENNELL
Company Secretary 2014-11-21
JOHN MATTHEW DOWNING
Director 2014-11-21
NICHOLAS JAMES KEVETH
Director 2014-11-21
DAVID IAN RESNEKOV
Director 2014-11-21
TREVOR MARTIN WILLIAMS
Director 2014-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW DOWNING IMPERIAL TOBACCO VENTURES LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JOHN MATTHEW DOWNING FLAVORPEN LIMITED Director 2017-10-23 CURRENT 2016-08-05 Dissolved 2018-01-23
JOHN MATTHEW DOWNING VAPEIX (EUROPE) LIMITED Director 2017-10-23 CURRENT 2016-11-18 Dissolved 2018-01-09
JOHN MATTHEW DOWNING NERUDIA LIMITED Director 2017-10-23 CURRENT 2013-12-16 Active
JOHN MATTHEW DOWNING NERUDIA TRADING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Liquidation
JOHN MATTHEW DOWNING SENSUS INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2016-11-17 Active - Proposal to Strike off
JOHN MATTHEW DOWNING NERUDIA CONSULTING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Active
JOHN MATTHEW DOWNING NERUDIA COMPLIANCE LIMITED Director 2017-10-23 CURRENT 2015-06-12 Liquidation
JOHN MATTHEW DOWNING HYPOFILL LIMITED Director 2017-10-23 CURRENT 2016-07-27 Active - Proposal to Strike off
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS (2007) LIMITED Director 2017-03-31 CURRENT 2006-11-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED Director 2017-03-31 CURRENT 2007-03-06 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO LIMITED Director 2017-03-31 CURRENT 1984-11-01 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-08-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
JOHN MATTHEW DOWNING IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
JOHN MATTHEW DOWNING BRITISH TOBACCO COMPANY LIMITED(THE) Director 2012-10-01 CURRENT 1901-09-25 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Director 2012-10-01 CURRENT 2002-01-28 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (3) Director 2012-10-01 CURRENT 2005-11-02 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (4) Director 2012-10-01 CURRENT 2007-04-02 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO MANAGEMENT (2) LIMITED Director 2012-10-01 CURRENT 2006-03-10 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO MANAGEMENT (1) LIMITED Director 2012-10-01 CURRENT 2006-03-10 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Director 2012-10-01 CURRENT 1998-06-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Director 2012-10-01 CURRENT 2002-01-28 Active
JOHN MATTHEW DOWNING IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2012-10-01 CURRENT 2003-08-05 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Director 2012-10-01 CURRENT 2003-10-07 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO INITIATIVES Director 2012-10-01 CURRENT 2004-09-07 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (1) Director 2012-10-01 CURRENT 2005-09-12 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO ALTADIS LIMITED Director 2012-10-01 CURRENT 2008-08-20 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO LACROIX LIMITED Director 2012-10-01 CURRENT 2008-08-20 Active
JOHN MATTHEW DOWNING NEWGLADE INTERNATIONAL UNLIMITED COMPANY Director 2012-10-01 CURRENT 2003-10-01 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY Director 2012-10-01 CURRENT 2003-10-01 Active
JOHN MATTHEW DOWNING RIZLA UK LIMITED Director 2012-10-01 CURRENT 1938-06-13 Active
JOHN MATTHEW DOWNING PARK LANE TOBACCO COMPANY LIMITED Director 2012-10-01 CURRENT 1902-05-27 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS (1) LIMITED Director 2012-10-01 CURRENT 1989-03-16 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO GROUP LIMITED Director 2012-10-01 CURRENT 1902-05-22 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS LIMITED Director 2012-10-01 CURRENT 1903-07-15 Active
JOHN MATTHEW DOWNING ATTENDFRIEND LIMITED Director 2012-10-01 CURRENT 1935-05-04 Active
JOHN MATTHEW DOWNING JOSEPH AND HENRY WILSON LIMITED Director 2012-10-01 CURRENT 1895-05-07 Active
JOHN MATTHEW DOWNING ITG BRANDS LIMITED Director 2012-10-01 CURRENT 1989-03-16 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (2) Director 2012-10-01 CURRENT 2005-09-12 Active
NICHOLAS JAMES KEVETH AVON PROTECTION HOLDINGS LIMITED Director 2017-06-01 CURRENT 1926-10-02 Active
NICHOLAS JAMES KEVETH AVON POLYMER PRODUCTS LIMITED Director 2017-06-01 CURRENT 1918-01-10 Active
NICHOLAS JAMES KEVETH AVON PROTECTION PLC Director 2017-06-01 CURRENT 1890-12-23 Active
NICHOLAS JAMES KEVETH AVON PROTECTION UK LIMITED Director 2017-06-01 CURRENT 1950-11-23 Active
NICHOLAS JAMES KEVETH AVON TECHNOLOGIES LIMITED Director 2017-06-01 CURRENT 1992-01-10 Active
DAVID IAN RESNEKOV LONGACRES MANAGEMENT COMPANY (BRISTOL) LIMITED Director 2012-03-29 CURRENT 1988-11-25 Active
TREVOR MARTIN WILLIAMS FLAVORPEN LIMITED Director 2017-10-23 CURRENT 2016-08-05 Dissolved 2018-01-23
TREVOR MARTIN WILLIAMS VAPEIX (EUROPE) LIMITED Director 2017-10-23 CURRENT 2016-11-18 Dissolved 2018-01-09
TREVOR MARTIN WILLIAMS NERUDIA LIMITED Director 2017-10-23 CURRENT 2013-12-16 Active
TREVOR MARTIN WILLIAMS NERUDIA TRADING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Liquidation
TREVOR MARTIN WILLIAMS SENSUS INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2016-11-17 Active - Proposal to Strike off
TREVOR MARTIN WILLIAMS NERUDIA CONSULTING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Active
TREVOR MARTIN WILLIAMS NERUDIA COMPLIANCE LIMITED Director 2017-10-23 CURRENT 2015-06-12 Liquidation
TREVOR MARTIN WILLIAMS HYPOFILL LIMITED Director 2017-10-23 CURRENT 2016-07-27 Active - Proposal to Strike off
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO SOUTH AFRICA S.A. Director 2010-05-12 CURRENT 1996-07-09 Converted / Closed
TREVOR MARTIN WILLIAMS CONGAR INTERNATIONAL UK LIMITED Director 2009-03-01 CURRENT 2007-11-28 Active
TREVOR MARTIN WILLIAMS TABACALERA DE GARCIA UK LIMITED Director 2008-10-01 CURRENT 2004-12-22 Active
TREVOR MARTIN WILLIAMS LA FLOR DE COPAN UK LIMITED Director 2008-10-01 CURRENT 2005-01-25 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO ALTADIS LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO LACROIX LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (4) Director 2007-04-02 CURRENT 2007-04-02 Active
TREVOR MARTIN WILLIAMS RIZLA UK LIMITED Director 2006-06-01 CURRENT 1938-06-13 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO MANAGEMENT (2) LIMITED Director 2006-04-18 CURRENT 2006-03-10 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO MANAGEMENT (1) LIMITED Director 2006-04-18 CURRENT 2006-03-10 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (3) Director 2005-11-02 CURRENT 2005-11-02 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO HOLDINGS (1) LIMITED Director 2005-10-01 CURRENT 1989-03-16 Active
TREVOR MARTIN WILLIAMS SINCLAIR COLLIS LIMITED Director 2005-10-01 CURRENT 1910-02-22 Liquidation
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (1) Director 2005-09-12 CURRENT 2005-09-12 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (2) Director 2005-09-12 CURRENT 2005-09-12 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO INITIATIVES Director 2004-09-07 CURRENT 2004-09-07 Active
TREVOR MARTIN WILLIAMS BRITISH TOBACCO COMPANY LIMITED(THE) Director 2004-04-16 CURRENT 1901-09-25 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Director 2004-04-16 CURRENT 2002-01-28 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Director 2004-04-16 CURRENT 1998-06-03 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Director 2004-04-16 CURRENT 2002-01-28 Active
TREVOR MARTIN WILLIAMS IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2004-04-16 CURRENT 2003-08-05 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Director 2004-04-16 CURRENT 2003-10-07 Active
TREVOR MARTIN WILLIAMS NEWGLADE INTERNATIONAL UNLIMITED COMPANY Director 2004-04-16 CURRENT 2003-10-01 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY Director 2004-04-16 CURRENT 2003-10-01 Active
TREVOR MARTIN WILLIAMS PARK LANE TOBACCO COMPANY LIMITED Director 2004-04-16 CURRENT 1902-05-27 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO GROUP LIMITED Director 2004-04-16 CURRENT 1902-05-22 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS LIMITED Director 2004-04-16 CURRENT 1903-07-15 Active
TREVOR MARTIN WILLIAMS ATTENDFRIEND LIMITED Director 2004-04-16 CURRENT 1935-05-04 Active
TREVOR MARTIN WILLIAMS JOSEPH AND HENRY WILSON LIMITED Director 2004-04-16 CURRENT 1895-05-07 Active
TREVOR MARTIN WILLIAMS ITG BRANDS LIMITED Director 2004-04-16 CURRENT 1989-03-16 Active

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
2017-08-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1
2016-12-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 121 WINTERSTOKE ROAD BRISTOL BS3 2LL
2016-06-274.70DECLARATION OF SOLVENCY
2016-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-23AR0121/11/15 FULL LIST
2014-11-21AA01CURRSHO FROM 30/11/2015 TO 30/09/2015
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to FONTEM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-20
Appointment of Liquidators2016-06-20
Resolutions for Winding-up2016-06-20
Fines / Sanctions
No fines or sanctions have been issued against FONTEM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FONTEM UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of FONTEM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FONTEM UK LIMITED
Trademarks
We have not found any records of FONTEM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FONTEM UK LIMITED. 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 (46180 - Agents specialized in the sale of other particular products) as FONTEM UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FONTEM UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by FONTEM UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0185076000Lithium-ion accumulators (excl. spent)
2015-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0085076000Lithium-ion accumulators (excl. spent)
2015-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0185076000Lithium-ion accumulators (excl. spent)
2015-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0085076000Lithium-ion accumulators (excl. spent)
2015-06-0085437090Electrical 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFONTEM UK LIMITEDEvent Date2016-06-20
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 TypeAppointment of Liquidators
Defending partyFONTEM UK LIMITEDEvent Date2016-06-10
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 TypeResolutions for Winding-up
Defending partyFONTEM UK LIMITEDEvent Date2016-06-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FONTEM UK LIMITED 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 FONTEM UK LIMITED 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.