Company NameFunky Urban Concept Limited
Company StatusDissolved
Company Number03294129
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)
Previous NamesCiticourt Newbury Limited and Waterbridge Investments One Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Toby Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottage Hungerford Park
Hungerford
Berks
RG17 0UU
Director NameMr Anthony Victor Browne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address10 Langton Street
London
Sw10
Director NameMr John Alfred Maxwell English
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Secretary NameMr John Alfred Maxwell English
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Secretary NameAnthony Patrick Stone
NationalityBritish
StatusResigned
Appointed01 January 1997(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressManaton 3 Weston Avenue
Thames Ditton
Surrey
KT7 0NB
Director NameLeeken Connie Ngui
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Harrow Fields Gardens
Harrow On The Hill
Harrow
Middlesex
HA1 3SN
Director NameMr Christopher Vokins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kelham Gardens
London Road
Marlborough
Wiltshire
SN8 1PW
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2007)
RoleFinance Director
Correspondence AddressVictoria House
Victoria Road, Aldershot
Surrey
GU11 1EJ
Secretary NameMrs Linda Faulkner
StatusResigned
Appointed07 February 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2008)
RolePersonal Assistant
Correspondence Address85 Bath Road
Thatcham
Berkshire
RG18 3BD
Director NameRoss Stewart
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address55 Eton Wick Road
Eton Wick
Windsor
Berkshire
SL4 6LX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed11 January 1999(2 years after company formation)
Appointment Duration9 years (resigned 16 January 2008)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Registered office address changed from Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
15 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
15 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 October 2009Result of meeting of creditors (23 pages)
22 October 2009Result of meeting of creditors (23 pages)
6 October 2009Administrator's progress report to 17 September 2009 (12 pages)
6 October 2009Administrator's progress report to 17 September 2009 (12 pages)
15 May 2009Statement of administrator's proposal (22 pages)
15 May 2009Statement of administrator's proposal (22 pages)
13 May 2009Statement of affairs with form 2.14B (7 pages)
13 May 2009Statement of affairs with form 2.14B (7 pages)
3 April 2009Registered office changed on 03/04/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page)
3 April 2009Registered office changed on 03/04/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP (1 page)
25 March 2009Appointment of an administrator (1 page)
25 March 2009Appointment of an administrator (1 page)
11 February 2009Appointment Terminated Secretary linda faulkner (1 page)
11 February 2009Appointment Terminated Director ross stewart (1 page)
11 February 2009Appointment terminated director ross stewart (1 page)
11 February 2009Appointment terminated secretary linda faulkner (1 page)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Particulars of mortgage/charge (9 pages)
24 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Registered office changed on 16/01/08 from: 47 castle street reading RG1 7SR (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 47 castle street reading RG1 7SR (1 page)
16 January 2008Secretary resigned (1 page)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
6 December 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 December 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
2 April 2007Particulars of mortgage/charge (5 pages)
2 April 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Return made up to 14/12/06; full list of members (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Return made up to 11/01/06; full list of members (6 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Return made up to 11/01/06; full list of members (6 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 February 2004New director appointed (1 page)
23 February 2004Return made up to 14/12/03; full list of members (6 pages)
23 February 2004New director appointed (1 page)
23 February 2004Return made up to 14/12/03; full list of members (6 pages)
14 January 2004Particulars of mortgage/charge (6 pages)
14 January 2004Particulars of mortgage/charge (6 pages)
9 January 2004Particulars of mortgage/charge (11 pages)
9 January 2004Particulars of mortgage/charge (11 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 December 2002Return made up to 14/12/02; full list of members (6 pages)
19 December 2002Return made up to 14/12/02; full list of members (6 pages)
20 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
20 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
18 November 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 November 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 December 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 January 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
14 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 January 2000Company name changed waterbridge investments one limi ted\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed waterbridge investments one limi ted\certificate issued on 20/01/00 (2 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Return made up to 18/12/99; full list of members (6 pages)
23 December 1999Return made up to 18/12/99; full list of members (6 pages)
5 August 1999Return made up to 18/12/98; full list of members (9 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Return made up to 18/12/98; full list of members (9 pages)
15 May 1999Accounts made up to 31 July 1998 (2 pages)
15 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999New director appointed (4 pages)
24 February 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
24 February 1999New director appointed (4 pages)
24 February 1999Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Company name changed citicourt newbury LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Director resigned (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Company name changed citicourt newbury LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: number 7 27 st james's street london SW1A 1HA (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: number 7 27 st james's street london SW1A 1HA (1 page)
16 February 1999Director resigned (2 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
29 January 1999Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
21 May 1998Full accounts made up to 31 December 1997 (3 pages)
21 May 1998Full accounts made up to 31 December 1997 (3 pages)
12 May 1998Return made up to 18/12/97; full list of members (6 pages)
12 May 1998Return made up to 18/12/97; full list of members (6 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
18 December 1996Incorporation (23 pages)