Company NameFrank Fontannaz (Holdings) Ltd.
Company StatusDissolved
Company Number00798353
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)
Dissolution Date25 April 2018 (5 years, 12 months ago)
Previous NamesFrank Fontannaz And Company Limited and Frank Fontannaz (Commodities) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Eva Maria Gotthardsson
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed08 July 2015(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 25 April 2018)
RoleGroup Treasurer
Country of ResidenceSweden
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd.
King George Dock
Hull
HU9 5PX
Director NameMr Jarl Peter Goran Andreasson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed08 July 2015(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 25 April 2018)
RoleDirector Of Financial Control And Tax
Country of ResidenceSweden
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd.
King George Dock
Hull
HU9 5PX
Secretary NameMrs Eva Maria Gotthardsson
StatusClosed
Appointed08 July 2015(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 25 April 2018)
RoleCompany Director
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd.
King George Dock
Hull
HU9 5PX
Director NameMr Christopher Joseph Benning
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 1991)
RoleCommodity Trader
Correspondence Address5 Coniston Close
Braintree
Essex
CM7 8UJ
Director NameMr Gerald Blackburn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 15 January 2007)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address112 Elm Road
New Malden
Surrey
KT3 3HP
Director NameMr Patrick Brendan Donegan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 16 June 2006)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWhitecroft
Angley Road
Cranbrook
Kent
TN17 2PG
Director NameMr John Charles Folgate
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleAccountant
Correspondence Address150 Mayplace Road East
Barnehurst
Bexleyheath
Kent
DA7 6EH
Secretary NameMr John Charles Folgate
NationalityBritish
StatusResigned
Appointed02 May 1991(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address150 Mayplace Road East
Barnehurst
Bexleyheath
Kent
DA7 6EH
Secretary NameMr George Patrick Keogh
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleAdministrator
Correspondence Address22 Willowgrove
South Woodham Ferrers
Chelmsford
Essex
CM3 8RA
Secretary NameLars Tidemand-Dal
NationalityDanish
StatusResigned
Appointed01 April 1994(30 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address1 Broad Oak
Groombridge
Tunbridge Wells
Kent
TN3 9SD
Director NameBo Tornoe Norholm
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 February 1998(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address68 Elmehojvej
8270 Hojbjerg
Denmark
Director NameMr John Allen Goodwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(35 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address19 Buckingham Street
London
WC2N 6EF
Director NameLars Tidemand-Dal
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1999(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address1 Broad Oak
Groombridge
Tunbridge Wells
Kent
TN3 9SD
Secretary NameGeorge Patrick Keogh
NationalityIrish
StatusResigned
Appointed01 March 2002(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Holbrook Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5ST
Secretary NameNeville George Davis
NationalityBritish
StatusResigned
Appointed01 July 2004(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address4 Honey Mead
Digswell
Welwyn
Hertfordshire
AL6 0EG
Director NameAnders Gustav Bystrom
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 2007(42 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2015)
RoleCheif Financial Officer
Country of ResidenceAustralia
Correspondence Address4b Vasagatan 4b
Limhamn
21612
Sweden
Director NameMogens Stoustrup Jensen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2007(42 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2014)
RoleGroup Treasurer
Country of ResidenceDenmark
Correspondence Address17 5th
Oscar Pettifords Vej
KØBenhavn Sv
2450
Denmark
Secretary NameMogens Stoustrup Jensen
NationalityDanish
StatusResigned
Appointed15 January 2007(42 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2015)
RoleGroup Treasurer
Country of ResidenceDenmark
Correspondence Address17 5th
Oscar Pettifords Vej
2450 KØBenhavn Sv
Denmark

Location

Registered AddressC/O Aarhuskarlshamn Uk Ltd.
King George Dock
Hull
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£1,092,836
Cash£1,220,140
Current Liabilities£1,132,991

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Return of final meeting in a members' voluntary winding up (8 pages)
25 January 2018Liquidators' statement of receipts and payments to 25 October 2017 (8 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Liquidators' statement of receipts and payments to 25 October 2016 (7 pages)
3 January 2017Liquidators' statement of receipts and payments to 25 October 2016 (7 pages)
25 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,778,932
(4 pages)
25 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,778,932
(4 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Declaration of solvency (4 pages)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
4 November 2015Declaration of solvency (4 pages)
30 July 2015Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages)
30 July 2015Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages)
30 July 2015Appointment of Mr Jarl Peter Goran Andreasson as a director on 8 July 2015 (2 pages)
29 July 2015Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page)
29 July 2015Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page)
29 July 2015Termination of appointment of Anders Gustav Bystrom as a director on 8 July 2015 (1 page)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a director on 8 July 2015 (2 pages)
24 July 2015Appointment of Mrs Eva Maria Gotthardsson as a secretary on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a director on 8 July 2014 (1 page)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Mogens Stoustrup Jensen as a secretary on 8 July 2015 (1 page)
10 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,778,932
(5 pages)
10 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,778,932
(5 pages)
10 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,778,932
(5 pages)
22 December 2014Full accounts made up to 31 December 2013 (12 pages)
22 December 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2014Section 519 ca 2006 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,778,932
(5 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,778,932
(5 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,778,932
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
11 April 2011Secretary's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Mogens Stoustrup Jensen on 1 January 2011 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
15 June 2009Return made up to 02/05/09; full list of members (3 pages)
14 April 2009Return made up to 02/05/08; full list of members (3 pages)
14 April 2009Return made up to 02/05/08; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
23 March 2007New director appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: 112 middlesex street london E1 7HY (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: 112 middlesex street london E1 7HY (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 December 2005Full accounts made up to 31 December 2004 (10 pages)
23 December 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 May 2005Return made up to 02/05/05; full list of members (7 pages)
24 May 2005Return made up to 02/05/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
24 May 2004Return made up to 02/05/04; full list of members (7 pages)
24 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 June 2003Return made up to 02/05/03; full list of members (7 pages)
2 June 2003Return made up to 02/05/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 June 2002Return made up to 02/05/02; full list of members (8 pages)
18 June 2002Return made up to 02/05/02; full list of members (8 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
23 May 2002Auditor's resignation (2 pages)
23 May 2002Auditor's resignation (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (11 pages)
3 September 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
8 May 2000Full accounts made up to 31 December 1999 (11 pages)
19 January 2000Registered office changed on 19/01/00 from: ground floor northumbrian house 14 devonshire square london EC2M 4TE (1 page)
19 January 2000Registered office changed on 19/01/00 from: ground floor northumbrian house 14 devonshire square london EC2M 4TE (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1998Return made up to 02/05/98; full list of members (6 pages)
8 May 1998Return made up to 02/05/98; full list of members (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Nc inc already adjusted 11/12/97 (1 page)
22 January 1998Ad 14/01/98--------- £ si 576537@1=576537 £ ic 250000/826537 (2 pages)
22 January 1998Company name changed frank fontannaz (commodities) li mited\certificate issued on 23/01/98 (2 pages)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1998Company name changed frank fontannaz (commodities) li mited\certificate issued on 23/01/98 (2 pages)
22 January 1998Ad 14/01/98--------- £ si 576537@1=576537 £ ic 250000/826537 (2 pages)
22 January 1998Ad 14/01/98--------- £ si 952395@1=952395 £ ic 826537/1778932 (2 pages)
22 January 1998Nc inc already adjusted 11/12/97 (1 page)
22 January 1998Ad 14/01/98--------- £ si 952395@1=952395 £ ic 826537/1778932 (2 pages)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
4 June 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 02/05/95; no change of members (4 pages)
6 June 1995Return made up to 02/05/95; no change of members (4 pages)
28 September 1978Company name changed\certificate issued on 28/09/78 (2 pages)
28 September 1978Company name changed\certificate issued on 28/09/78 (2 pages)
26 March 1964Incorporation (13 pages)
26 March 1964Incorporation (13 pages)