Company Information for FUNKY EDIT WHOLESALE LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
07492758
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUNKY EDIT WHOLESALE LIMITED | ||
Legal Registered Office | ||
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in LN11 | ||
Previous Names | ||
|
Company Number | 07492758 | |
---|---|---|
Company ID Number | 07492758 | |
Date formed | 2011-01-14 | |
Country | ||
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: | 2018-06-25 21:03:39 |
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 |
---|---|---|
BALVINDER SINGH TANDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAKREM HUSSAIN SHAH |
Director | ||
TAKREM HUSSAIN SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNKY EYES LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-19 | 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 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 10000 | |
AR01 | 01/03/16 FULL LIST | |
AR01 | 14/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKREM SHAH | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TAKREM SHAH | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAKREM SHAH | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 27/12/2011 | |
CERTNM | COMPANY NAME CHANGED THE COLOURED LENS COMPANY LIMITED CERTIFICATE ISSUED ON 06/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 3 NORMAN TERRACE BEECHINGS WAY ALFORD LINCOLNSHIRE LN13 9JE UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due After One Year | 2012-02-01 | £ 195,116 |
---|---|---|
Creditors Due After One Year | 2011-01-14 | £ 111,000 |
Creditors Due Within One Year | 2012-02-01 | £ 279,990 |
Creditors Due Within One Year | 2011-01-14 | £ 241,879 |
Other Creditors Due Within One Year | 2011-01-14 | £ 5,830 |
Taxation Social Security Due Within One Year | 2012-02-01 | £ 19,835 |
Taxation Social Security Due Within One Year | 2011-01-14 | £ 31,359 |
Trade Creditors Within One Year | 2012-02-01 | £ 260,155 |
Trade Creditors Within One Year | 2011-01-14 | £ 204,690 |
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 EDIT WHOLESALE LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-01-14 | £ 100 |
Cash Bank In Hand | 2012-02-01 | £ 18,178 |
Cash Bank In Hand | 2011-01-14 | £ 39,408 |
Current Assets | 2012-02-01 | £ 452,605 |
Current Assets | 2011-01-14 | £ 271,095 |
Debtors | 2012-02-01 | £ 391,220 |
Debtors | 2011-01-14 | £ 156,587 |
Fixed Assets | 2012-02-01 | £ 57,645 |
Fixed Assets | 2011-01-14 | £ 82,908 |
Other Debtors | 2012-02-01 | £ 144,862 |
Other Debtors | 2011-01-14 | £ 190 |
Shareholder Funds | 2012-02-01 | £ 35,144 |
Shareholder Funds | 2011-01-14 | £ 1,124 |
Stocks Inventory | 2012-02-01 | £ 43,207 |
Stocks Inventory | 2011-01-14 | £ 75,100 |
Tangible Fixed Assets | 2012-02-01 | £ 57,645 |
Tangible Fixed Assets | 2011-01-14 | £ 82,908 |
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 EDIT WHOLESALE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
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 EDIT WHOLESALE 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 EDIT WHOLESALE 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 EDIT WHOLESALE 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 11:15 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. |