Company NameFancourt Ltd
Company StatusDissolved
Company Number05386135
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)
Dissolution Date9 July 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRiuka Niederman
NationalityBritish
StatusClosed
Appointed20 March 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2015)
RoleCompany Director
Correspondence Address30 Jessam Avenue
London
E5 9DU
Director NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(3 months, 1 week after company formation)
Appointment Duration10 years (closed 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moresby Road
London
E5 9LE
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(4 months after company formation)
Appointment Duration9 years, 12 months (closed 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameJoel Niederman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2005)
RoleCompany Director
Correspondence Address35 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(3 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Rivka Gross
50.00%
Ordinary
50 at £1Superbonus LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£4,838,306
Cash£2
Current Liabilities£1,467,324

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Administrator's progress report to 5 March 2015 (20 pages)
24 April 2015Administrator's progress report to 5 March 2015 (20 pages)
16 April 2015Administrator's progress report to 5 March 2015 (20 pages)
16 April 2015Administrator's progress report to 5 March 2015 (20 pages)
9 April 2015Notice of move from Administration to Dissolution on 26 March 2015 (20 pages)
30 September 2014Administrator's progress report to 5 September 2014 (24 pages)
30 September 2014Administrator's progress report to 5 September 2014 (24 pages)
1 April 2014Administrator's progress report to 5 March 2014 (25 pages)
1 April 2014Administrator's progress report to 5 March 2014 (25 pages)
1 April 2014Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report to 10 October 2013 (21 pages)
29 May 2013Notice of extension of period of Administration (1 page)
15 May 2013Administrator's progress report to 10 April 2013 (18 pages)
11 December 2012Notice of deemed approval of proposals (1 page)
28 November 2012Statement of administrator's proposal (35 pages)
13 November 2012Statement of affairs with form 2.14B (6 pages)
22 October 2012Registered office address changed from 147 Stamford Hill London N16 5LG on 22 October 2012 (2 pages)
19 October 2012Appointment of an administrator (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
15 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2009 (6 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
23 April 2009Return made up to 08/03/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 08/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / jacob schreiber / 29/06/2007 (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 08/03/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 08/03/06; full list of members (2 pages)
3 May 2006Director resigned (1 page)
8 September 2005New director appointed (2 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (5 pages)
18 July 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2005Incorporation (12 pages)