Company NameFoneace Limited
Company StatusDissolved
Company Number03317036
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Janette Russell
NationalityBritish
StatusClosed
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp, 4th Floor Cathe
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Ian Linsley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp, 4th Floor Cathe
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Janette Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(9 years after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp, 4th Floor Cathe
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Allan Russell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 weeks after company formation)
Appointment Duration9 years (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St Pauls Drive
Mount Pleasant
Houghton-Le-Spring
County Durham
DH4 7SH
Director NameMr Peter Fowle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2005)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address62 Whitburn Road
Cleadon
Sunderland
Tyne And Wear
SR6 7QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

15k at £1Ian Linsley
49.97%
Ordinary
15k at £1Janette Russell
49.97%
Ordinary
10 at £1Ian Linsley
0.03%
Ordinary B
10 at £1Janette Russell
0.03%
Ordinary A

Financials

Year2014
Net Worth£147,098
Cash£3,847
Current Liabilities£43,386

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

29 July 2004Delivered on: 30 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 5 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2004Delivered on: 30 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 1 lincoln street pallion sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2004Delivered on: 30 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £70,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 11 harlow street millfield sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Return of final meeting in a members' voluntary winding up (16 pages)
15 October 2019Satisfaction of charge 2 in full (2 pages)
15 October 2019Satisfaction of charge 1 in full (2 pages)
15 October 2019Satisfaction of charge 3 in full (2 pages)
14 October 2019Registered office address changed from 55 Castlefields, Burnmoor Houghton Le Spring Tyne and Wear DH4 6HJ to C/O Begbies Traynor (Central) Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 October 2019 (2 pages)
10 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
10 October 2019Appointment of a voluntary liquidator (3 pages)
10 October 2019Declaration of solvency (5 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Notification of Judit Helen Linsley as a person with significant control on 2 April 2018 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with updates (6 pages)
22 January 2019Notification of Allan Russell as a person with significant control on 2 April 2018 (2 pages)
8 October 2018Change of share class name or designation (2 pages)
5 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018All of the property or undertaking has been released from charge 2 (2 pages)
16 February 2018All of the property or undertaking has been released from charge 1 (2 pages)
16 February 2018All of the property or undertaking has been released from charge 3 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Statement of company's objects (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
18 May 2017Statement of company's objects (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30,020
(5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30,020
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30,020
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 30,020
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,020
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,020
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 30,020
(6 pages)
26 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 30,020
(6 pages)
26 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 30,020
(6 pages)
26 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 30,020
(6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 January 2010Director's details changed for Ian Linsley on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Linsley on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mrs Janette Russell on 20 January 2010 (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mrs Janette Russell on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mrs Janette Russell on 20 January 2010 (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mrs Janette Russell on 20 January 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 January 2009Return made up to 20/01/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 26 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
23 January 2006Return made up to 20/01/06; full list of members (3 pages)
24 June 2005Director resigned (2 pages)
24 June 2005Director resigned (2 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 January 2004Return made up to 01/02/04; full list of members (7 pages)
26 January 2004Return made up to 01/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 January 2003Return made up to 01/02/03; full list of members (7 pages)
30 January 2003Return made up to 01/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 January 2002Return made up to 01/02/02; full list of members (7 pages)
27 January 2002Return made up to 01/02/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 February 2001Return made up to 01/02/01; full list of members (7 pages)
9 February 2001Return made up to 01/02/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
9 February 2000Return made up to 01/02/00; full list of members (7 pages)
9 February 2000Return made up to 01/02/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 February 1999Return made up to 12/02/99; no change of members (4 pages)
9 February 1999Return made up to 12/02/99; no change of members (4 pages)
20 November 1998Full accounts made up to 28 February 1998 (9 pages)
20 November 1998Full accounts made up to 28 February 1998 (9 pages)
4 February 1998Return made up to 12/02/98; full list of members (6 pages)
4 February 1998Return made up to 12/02/98; full list of members (6 pages)
14 July 1997Ad 04/04/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
14 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997£ nc 1000/25000 03/04/97 (1 page)
14 July 1997Ad 04/04/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
14 July 1997£ nc 1000/25000 03/04/97 (1 page)
14 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997Ad 06/03/97--------- £ si 9998@1=9998 £ ic 15002/25000 (2 pages)
14 July 1997Ad 06/03/97--------- £ si 9998@1=9998 £ ic 15002/25000 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1997Incorporation (9 pages)
12 February 1997Incorporation (9 pages)