Dissolved 2014-06-13
Company Information for FONERENT LTD
KING STREET, MANCHESTER, M2,
|
Company Registration Number
05363379
Private Limited Company
Dissolved Dissolved 2014-06-13 |
Company Name | |
---|---|
FONERENT LTD | |
Legal Registered Office | |
KING STREET MANCHESTER | |
Company Number | 05363379 | |
---|---|---|
Date formed | 2005-02-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2014-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 08:34:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FONERENT (ELITETELE.COM) LIMITED | DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA | Active - Proposal to Strike off | Company formed on the 2002-05-10 | |
FONERENT LLC | New Jersey | Unknown | ||
Fonerent, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL GILMORE |
||
DAVID ROBERT GILL |
||
PAUL GILMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERFEL ROBERTS |
Director | ||
ANWAR GILMORE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM BOOTH AINSWORTH LLP ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 31/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERFEL ROBERTS | |
RP04 | SECOND FILING WITH MUD 14/02/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERFEL ROBERTS / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GILL / 14/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GILMORE / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILMORE / 02/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GILMORE / 02/02/2010 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, C/O ELLIOTT GOLDMAN LTD, 10-11 MILLBANK HOUSE, BOLLIN WALK WILMSLOW, CHESHIRE, SK9 1BJ | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 26/04/07--------- £ SI 50@1=50 £ IC 100/150 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 MILLBANK HOUSE, RIVERSIDE BUSINESS PARK, WILMSLOW, CHESHIRE SK9 1BJ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CORPORATE STRATEGIES PLC | |
DEBENTURE | Outstanding | LETZRENT LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FONERENT LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GLA ELECTION |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FONERENT LIMITED | Event Date | 2013-03-14 |
In the High Court of Justice, Manchester District Registry case number 3164 Mark Terence Getliffe , IP Number: 008892 and Diane Elizabeth Hill , IP Number: 008945 , CLB Coopers , Ship Canal House, 98 King Street, Manchester M2 4WU . Telephone number: 0161 245 1000. Alternative contact name and telephone number:Jason Evans, 0161 245 1096 : | |||
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. |