Company NameFunky Brownz 2 Ltd
DirectorShrayesh Patel
Company StatusLiquidation
Company Number07156086
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Shrayesh Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinn Associates Tong Hall
Tong
West Yorkshire
BD4 0RR
Director NameMr Amit Patel
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16-36 South Road
Luton
LU1 3UD
Director NameMr Sharyash Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16-36 South Road
Luton
LU1 3UD
Director NameMiss Sejal Patel
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(1 year, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Garrick Road
Greenford
Middlesex
UB6 9HT
Director NameMs Vaishali Patel
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belmont Circle, Kenton Lane
Harrow
Middlesex
HA3 8RF

Contact

Websitefunkybrownz.co.uk

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

100 at £1Vaishali Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,740
Cash£1,302
Current Liabilities£277,419

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Latest Return7 April 2017 (6 years, 11 months ago)
Next Return Due21 April 2018 (overdue)

Charges

1 March 2011Delivered on: 13 May 2017
Persons entitled: Avinash Patel

Classification: Debenture
Secured details: £180,000.00 due or to become due.
Particulars: Fixed charge all plant, machinery, vehicles, computers, furniture, fixture and fittings, and other equipment.
Outstanding
6 November 2013Delivered on: 20 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor covenants to pay to the lender and discharge on demand the secured liabilities and as a continuing security for such discharge and with full title guarantee charges to the lender:. By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.. Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 20 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as spanish arch, belmont circle, kenton lane harrow, HA3 8RF as the same is registered at hm land registry with title no NGL894212 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. Notification of addition to or amendment of charge.
Outstanding
3 February 2011Delivered on: 5 February 2011
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Permission to transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £16,250.00 see image for full details.
Outstanding

Filing History

16 October 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
16 October 2017Notification of Shrayesh Patel as a person with significant control on 1 January 2017 (2 pages)
13 May 2017Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 September 2016Termination of appointment of Vaishali Patel as a director on 1 September 2016 (1 page)
15 September 2016Appointment of Mr Shrayash Patel as a director on 1 September 2016 (2 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 May 2015Appointment of Ms Vaishali Patel as a director on 1 July 2014 (2 pages)
28 May 2015Appointment of Ms Vaishali Patel as a director on 1 July 2014 (2 pages)
28 May 2015Termination of appointment of Sharyash Patel as a director on 28 May 2015 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
7 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Registration of charge 071560860002 (16 pages)
20 November 2013Registration of charge 071560860003 (20 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 May 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Sejal Patel as a director (1 page)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Appointment of Ms Sejal Patel as a director (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from 63-65 the Hyde London NW9 6LE England on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Amit Patel as a director (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Incorporation (24 pages)