Company Information for FUNKY EYES LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06777380
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUNKY EYES LIMITED | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in LN11 | ||
Previous Names | ||
|
Company Number | 06777380 | |
---|---|---|
Company ID Number | 06777380 | |
Date formed | 2008-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2016-03-01 | |
Return next due | 2017-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 08:27:32 |
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 | ||
---|---|---|---|---|
FUNKY EYES INTERNATIONAL LLC | 5306 DR PHILLIPS BLVD #322 ORLANDO FL 32819 | Inactive | Company formed on the 2018-04-23 | |
FUNKY EYES INTERNATIONAL INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BALVINDER SINGH TANDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY TALLAND |
Director | ||
TAKREM HUSSAIN SHAH |
Director | ||
TIMOTHY NICHOLSON |
Company Secretary | ||
PARIS TALLAND |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
TRACY TALLAND |
Company Secretary | ||
LEE CHRISTOPHER GILBURT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNKY EDIT WHOLESALE LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 2 BELVOIR COURT BELVOIR WAY FAIRWAY INDUSTRIAL WAY LOUTH LINCOLNSHIRE LN11 0UD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 246 | |
AR01 | 01/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY TALLAND | |
AR01 | 14/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKREM SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY NICHOLSON | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 246 | |
AR01 | 16/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TAKREM SHAH | |
AR01 | 06/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY NICHOLSON | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 246 | |
AR01 | 19/12/14 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2015 TO 31/01/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 246 | |
AR01 | 19/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067773800002 | |
AR01 | 19/12/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
AR01 | 19/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PARIS TALLAND | |
RES15 | CHANGE OF NAME 20/05/2011 | |
CERTNM | COMPANY NAME CHANGED FASHION WEAR SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 09/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 3 NORMAN TERRACE BEECHINGS WAY ALFORD INDUSTRIAL ESTATE ALFORD LINCOLNSHIRE LN13 9JE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 28/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER TANDA / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY TALLAND / 19/12/2009 | |
288a | DIRECTOR APPOINTED TRACY TALLAND | |
RES04 | GBP NC 100/1000 19/12/2008 | |
123 | NC INC ALREADY ADJUSTED 19/12/08 | |
288a | SECRETARY APPOINTED PARIS TALLAND | |
288b | APPOINTMENT TERMINATED SECRETARY TRACY TALLAND | |
88(2) | AD 19/12/08 GBP SI 245@1=245 GBP IC 1/246 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 11 BEECHINGS WAY ALFORD INDUSTRIAL ESTATE ALFORD LN13 9JE | |
288a | SECRETARY APPOINTED TRACY TALLAND | |
288a | DIRECTOR APPOINTED BALVINDER TANDA | |
288b | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED | |
ELRES | S252 DISP LAYING ACC 19/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT | |
ELRES | S386 DISP APP AUDS 19/12/2008 | |
ELRES | S366A DISP HOLDING AGM 19/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM FASHION WEAR SERVICES (UK) LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-14 |
Appointment of Liquidators | 2016-03-14 |
Meetings of Creditors | 2016-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Bank Borrowings Overdrafts | 2013-02-28 | £ 38,432 |
---|---|---|
Creditors Due After One Year | 2012-03-01 | £ 43,794 |
Creditors Due Within One Year | 2012-03-01 | £ 489,389 |
Other Creditors Due Within One Year | 2012-03-01 | £ 0 |
Provisions For Liabilities Charges | 2012-03-01 | £ 26,504 |
Taxation Social Security Due Within One Year | 2012-03-01 | £ 116,021 |
Trade Creditors Within One Year | 2012-03-01 | £ 328,269 |
Creditors and other liabilities
|
|
|
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 FUNKY EYES LIMITED
Called Up Share Capital | 2012-03-01 | £ 246 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 0 |
Current Assets | 2012-03-01 | £ 438,762 |
Debtors | 2012-03-01 | £ 378,857 |
Fixed Assets | 2012-03-01 | £ 147,812 |
Other Debtors | 2012-03-01 | £ 80,104 |
Shareholder Funds | 2012-03-01 | £ 26,887 |
Stocks Inventory | 2012-03-01 | £ 59,905 |
Tangible Fixed Assets | 2012-03-01 | £ 147,812 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FUNKY EYES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | |||
84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
33041000 | Lip make-up preparations | |||
90013000 | Contact lenses | |||
33041000 | Lip make-up preparations | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
33042000 | Eye make-up preparations | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90021900 | Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers) | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
90013000 | Contact lenses | |||
90049010 | Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
90013000 | Contact lenses | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
84671190 | Tools for working in the hand, pneumatic, rotary type (other than for working metal) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
90013000 | Contact lenses | |||
49089000 | Transfers "decalcomanias" (excl. vitrifiable) | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses | |||
90013000 | Contact lenses |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FUNKY EYES LIMITED | Event Date | 2016-03-11 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 11 March 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Balvinder Singh Tanda , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUNKY EYES LIMITED | Event Date | 2016-03-11 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUNKY EYES LIMITED | Event Date | 2016-02-26 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 11 March 2016 at 10:45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
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. |