Company Information for FUNK CAPITAL SOLUTIONS LIMITED
25 BOURNE ROAD, MORTON, BOURNE, PE10 0RG,
|
Company Registration Number
07629160
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUNK CAPITAL SOLUTIONS LIMITED | ||
Legal Registered Office | ||
25 BOURNE ROAD MORTON BOURNE PE10 0RG Other companies in PE3 | ||
Previous Names | ||
|
Company Number | 07629160 | |
---|---|---|
Company ID Number | 07629160 | |
Date formed | 2011-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 30/09/2016 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB135235729 |
Last Datalog update: | 2018-10-05 00:22:48 |
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 | ||
---|---|---|---|---|
FUNK CAPITAL SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALLAN PARIS |
||
CHRISTINE PARIS |
||
CHRISTOPHER ALLAN PARIS |
||
KIM MARY JANE PARIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT DART CONSTRUCTION LIMITED | Director | 2017-02-03 | CURRENT | 2016-09-19 | Dissolved 2018-02-27 | |
CODEK DEVELOPMENT LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
GREEN UMBRELLA ENERGY LIMITED | Director | 2014-08-04 | CURRENT | 2009-09-14 | Dissolved 2015-06-23 | |
ALASKAN PROPERTY SERVICES LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-06-23 | |
GREEN UMBRELLA FACILITIES MANAGEMENT LIMITED | Director | 2012-09-30 | CURRENT | 2012-09-30 | Active - Proposal to Strike off | |
FLEDGLINGS CHILDCARE LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Liquidation | |
FUNK CAPITAL LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | Dissolved 2015-04-07 | |
CODEK DEVELOPMENT LIMITED | Director | 2017-01-26 | CURRENT | 2016-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 135 Stumpacre Bretton Peterborough PE3 8HU | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/12/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE PARIS | |
AP01 | DIRECTOR APPOINTED MRS KIM MARY JANE PARIS | |
RES15 | CHANGE OF NAME 18/04/2012 | |
CERTNM | Company name changed family car hire LIMITED\certificate issued on 19/04/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2018-08-22 |
Petitions | 2018-08-03 |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-05-10 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-05-10 | £ 4,868 |
Provisions For Liabilities Charges | 2011-05-10 | £ 1,636 |
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 FUNK CAPITAL SOLUTIONS LIMITED
Called Up Share Capital | 2011-05-10 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-05-10 | £ 190 |
Current Assets | 2011-05-10 | £ 12,086 |
Debtors | 2011-05-10 | £ 11,896 |
Fixed Assets | 2011-05-10 | £ 672 |
Shareholder Funds | 2011-05-10 | £ 6,254 |
Tangible Fixed Assets | 2011-05-10 | £ 672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FUNK CAPITAL SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FUNK CAPITAL SOLUTIONS LIMITED | Event Date | 2018-08-15 |
In the High Court Of Justice case number 005149 Liquidator appointed: N Kidd Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | Event Type | Petitions | |
Defending party | FUNK CAPITAL SOLUTIONS LIMITED | Event Date | 2018-08-03 |
In the High Court of Justice (Chancery Division) Companies Court No 5149 of 2018 In the Matter of FUNK CAPITAL SOLUTIONS LIMITED (Company Number 07629160 ) Principal trading address: UNKNOWN and in th… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUNK CAPITAL SOLUTIONS LIMITED | Event Date | 2014-06-03 |
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. |