Dissolved
Dissolved 2017-10-04
Company Information for FUNKIAL (PROPERTY DEVELOPMENT) LIMITED
HEATHROW, ENGLAND, UB11 1BD,
|
Company Registration Number
01308005
Private Limited Company
Dissolved Dissolved 2017-10-04 |
Company Name | |
---|---|
FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | |
Legal Registered Office | |
HEATHROW ENGLAND UB11 1BD Other companies in W4 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAIME BERNALDO DE QUIROS |
||
JOSE PABLO BERNALDO DE QUIROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSE BERNALDO DE QUIROS |
Director | ||
JOSE LUIS BERNALDO-DE-QUIROS |
Director | ||
JOSE BERNALDO DE QUIROS (JUNIOR) |
Company Secretary | ||
WERNER SARB |
Company Secretary | ||
JOSE LUIS BERNALDO DE QUIROS |
Company Secretary | ||
JAIME BERNALDO DE QUIROS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CORNEL HOUSE 21 COOMBE ROAD CHISWICK LONDON W4 2HR | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/10/2014 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 88000 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 88000 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO DE QUIROS | |
AR01 | 31/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSE BERNALDO DE QUIROS | |
AP01 | DIRECTOR APPOINTED JOSE PABLO BERNALDO DE QUIROS | |
AP01 | DIRECTOR APPOINTED JAIME BERNALDO DE QUIROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE BERNALDO-DE-QUIROS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSE BERNALDO DE QUIROS (JUNIOR) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/10/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS BERNALDO-DE-QUIROS / 01/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 16 UPPER BERKELEY STREET LONDON W1H 7PE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 96 BELGRAVE ROAD LONDON SW1V 2BJ | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Appointment of Liquidators | 2015-05-14 |
Resolutions for Winding-up | 2015-05-14 |
Notices to Creditors | 2015-05-14 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | Event Date | 2015-05-01 |
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 Type | Resolutions for Winding-up | |
Defending party | FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | Event Date | 2015-05-01 |
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 Type | Notices to Creditors | |
Defending party | FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | Event Date | 2015-05-01 |
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 Type | Proposal to Strike Off | |
Defending party | FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUNKIAL (PROPERTY DEVELOPMENT) LIMITED | Event Date | 2010-05-04 |
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. |