Company Information for FFFUNCTION LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
07905780
Private Limited Company
Liquidation |
Company Name | |
---|---|
FFFUNCTION LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY Other companies in TR10 | |
Company Number | 07905780 | |
---|---|---|
Company ID Number | 07905780 | |
Date formed | 2012-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-06 06:47:01 |
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 | ||
---|---|---|---|---|
FFFUNCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MOIRA COLEMAN |
||
BENJAMIN COLEMAN |
||
DANIEL MATTHEW GOODWIN |
||
RUSSELL STUART KIRKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE COLES |
Director | ||
ADAM ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM Unit 12 Jubilee Wharf Commercial Road Penryn Cornwall TR10 8FG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MATTHEW GOODWIN | |
PSC07 | CESSATION OF PETER GEORGE COLES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE COLES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM Unit 12 Jubilee Wharf Unit 12 Jubilee Wharf Commercial Road Penryn Cornwall TR10 8FG | |
AP01 | DIRECTOR APPOINTED MR DANIEL MATTHEW GOODWIN | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Russell Kirkland on 2015-05-11 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 103 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 103 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KIRKLAND / 27/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLES / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLEMAN / 19/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM TREMOUGH INNOVATION CENTRE FFFUNCTION LIMITED PENRYN CORNWALL TR10 9TA | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLES / 06/02/2014 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLEMAN / 10/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 20 PORTLAND SQUARE ST PAUL'S BRISTOL BS2 8SJ UNITED KINGDOM | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 104 | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 104 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 20 PORTLAND SQUARE BRISTOL BS2 8SJ UNITED KINGDOM | |
AR01 | 11/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERTSON / 08/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KIRKLAND / 08/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLES / 08/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM MILDBUNCH STUDIO 108C STOKE CROFT BRISTOL BS1 3RU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RUSSELL KIRKLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-11 | £ 20,541 |
---|
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 FFFUNCTION LIMITED
Called Up Share Capital | 2012-01-11 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-11 | £ 6,854 |
Current Assets | 2012-01-11 | £ 17,934 |
Debtors | 2012-01-11 | £ 11,080 |
Fixed Assets | 2012-01-11 | £ 3,326 |
Shareholder Funds | 2012-01-11 | £ 719 |
Tangible Fixed Assets | 2012-01-11 | £ 3,326 |
Debtors and other cash assets
FFFUNCTION LIMITED owns 1 domain names.
grumblr.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FFFUNCTION LIMITED | Event Date | 2019-03-22 |
Liquidator's name and address: Alexander Kinninmonth (IP No. 9019 ) and Richard Brewer (IP No. 9038 ) both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY : Ag EG122332 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FFFUNCTION LIMITED | Event Date | 2019-03-22 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at 119 Maple Road, Bristol, BS7 8RF, on 22 March 2019 the following special resolution and ordinary resolutions were passed: "That it has been 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 Company, and accordingly that the Company be wound up voluntarily and that Alexander Kinninmonth (IP No. 9019 ) and Richard Brewer (IP No. 9038 ) both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address & contact details of case manager: Matthew Vanderman of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, Tel: 023 8064 6420 . Ag EG122332 | |||
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. |