Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
Company Information for

FUNKIAL (PROPERTY DEVELOPMENT) LIMITED

HEATHROW, ENGLAND, UB11 1BD,
Company Registration Number
01308005
Private Limited Company
Dissolved

Dissolved 2017-10-04

Company Overview

About Funkial (property Development) Ltd
FUNKIAL (PROPERTY DEVELOPMENT) LIMITED was founded on 1977-04-12 and had its registered office in Heathrow. The company was dissolved on the 2017-10-04 and is no longer trading or active.

Key Data
Company Name
FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
 
Legal Registered Office
HEATHROW
ENGLAND
UB11 1BD
Other companies in W4
 
Filing Information
Company Number 01308005
Date formed 1977-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-10-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 10:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
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 FUNKIAL (PROPERTY DEVELOPMENT) LIMITED

Current Directors
Officer Role Date Appointed
JAIME BERNALDO DE QUIROS
Director 2012-11-30
JOSE PABLO BERNALDO DE QUIROS
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE BERNALDO DE QUIROS
Director 2012-10-26 2012-11-30
JOSE LUIS BERNALDO-DE-QUIROS
Director 1978-02-01 2012-10-26
JOSE BERNALDO DE QUIROS (JUNIOR)
Company Secretary 1997-07-31 2012-06-08
WERNER SARB
Company Secretary 1995-12-31 1997-07-31
JOSE LUIS BERNALDO DE QUIROS
Company Secretary 1992-12-31 1995-12-31
JAIME BERNALDO DE QUIROS
Director 1992-12-31 1993-12-31

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
2017-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2015-05-194.70DECLARATION OF SOLVENCY
2015-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CORNEL HOUSE 21 COOMBE ROAD CHISWICK LONDON W4 2HR
2015-02-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-10AA01PREVSHO FROM 31/03/2015 TO 31/10/2014
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 88000
2014-12-19AR0131/10/14 FULL LIST
2014-10-07AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 88000
2013-11-27AR0131/10/13 FULL LIST
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO DE QUIROS
2013-02-22AR0131/10/12 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED MR JOSE BERNALDO DE QUIROS
2013-01-21AP01DIRECTOR APPOINTED JOSE PABLO BERNALDO DE QUIROS
2013-01-21AP01DIRECTOR APPOINTED JAIME BERNALDO DE QUIROS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO-DE-QUIROS
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY JOSE BERNALDO DE QUIROS (JUNIOR)
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-02AR0131/10/11 FULL LIST
2011-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-04-12GAZ1FIRST GAZETTE
2010-12-16AR0131/10/10 FULL LIST
2010-07-17DISS40DISS40 (DISS40(SOAD))
2010-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-04GAZ1FIRST GAZETTE
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS BERNALDO-DE-QUIROS / 01/11/2009
2009-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 16 UPPER BERKELEY STREET LONDON W1H 7PE
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-31288cSECRETARY'S PARTICULARS CHANGED
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2002-01-29363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; AMEND
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-09288aNEW SECRETARY APPOINTED
2000-03-14363(288)SECRETARY RESIGNED
2000-03-14363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 96 BELGRAVE ROAD LONDON SW1V 2BJ
1998-11-24363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-07-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-07-10288NEW SECRETARY APPOINTED
1996-07-10363(288)SECRETARY RESIGNED
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1995-02-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-08395PARTICULARS OF MORTGAGE/CHARGE
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FUNKIAL (PROPERTY DEVELOPMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-14
Resolutions for Winding-up2015-05-14
Notices to Creditors2015-05-14
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-05 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FUNKIAL (PROPERTY DEVELOPMENT) LIMITED

Intangible Assets
Patents
We have not found any records of FUNKIAL (PROPERTY DEVELOPMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
Trademarks
We have not found any records of FUNKIAL (PROPERTY DEVELOPMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUNKIAL (PROPERTY DEVELOPMENT) 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 (68209 - Other letting and operating of own or leased real estate) as FUNKIAL (PROPERTY DEVELOPMENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FUNKIAL (PROPERTY DEVELOPMENT) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFUNKIAL (PROPERTY DEVELOPMENT) LIMITEDEvent Date2015-05-01
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: claire@antonybatty.com Office contact: Miss C Howell. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUNKIAL (PROPERTY DEVELOPMENT) LIMITEDEvent Date2015-05-01
Passed on 1 May 2015 At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Grays Inn, London, WC1R 5EF on 1 May 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: claire@antonybatty.com Office contact: Claire Howell Jose Bernaldo De Quiros :
 
Initiating party Event TypeNotices to Creditors
Defending partyFUNKIAL (PROPERTY DEVELOPMENT) LIMITEDEvent Date2015-05-01
I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 1 May 2015 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 6 June 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Liquidators name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: claire@antonybatty.com . Office contact: Claire Howell.
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUNKIAL (PROPERTY DEVELOPMENT) LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUNKIAL (PROPERTY DEVELOPMENT) LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUNKIAL (PROPERTY DEVELOPMENT) 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 FUNKIAL (PROPERTY DEVELOPMENT) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3