Company NameF10 Prop Co Ltd
Company StatusDissolved
Company Number06892348
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameFunday Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed25 June 2009(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 51 Warwick Building 366 Queenstown Road
London
SW8 4NJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Andrew John Lucas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Wimbledon Park Road
Southfields
London
SW18 5TU
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Filefigure 10 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,590
Gross Profit£1,590
Net Worth£1,735
Cash£145

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 July 2009Delivered on: 18 August 2009
Persons entitled: Filefigure 10 Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piece of ground lying on the south west side of seafield road leith edinburgh see image for full details.
Outstanding
17 July 2009Delivered on: 30 July 2009
Persons entitled: Filefigure 10 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 July 2009Delivered on: 24 July 2009
Persons entitled: Ac (UK) Limited (in Administration) Allied Carpets Properties Limited (in Administration) Dermot Justin Power, Francis Graham Newton and Shay Bannon (Administrators)

Classification: Legal charge
Secured details: All monies due or to become due from any of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 198 cherry tree road blackpool t/n LA508985, l/h barwick mill lying to the south east of raikes lane bolton t/n GM280932, f/h 76 high street orpington t/n SGL137404, f/h land on the north side of phillips road west super mare t/n AV109480, see image for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 October 2017Registered office address changed from Unit 7 River Court Riverside Park Middlesborough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Unit 7 River Court Riverside Park Middlesborough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 2 January 2016 (11 pages)
3 October 2016Full accounts made up to 2 January 2016 (11 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 October 2015Termination of appointment of Andrew John Lucas as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Andrew John Lucas as a director on 23 October 2015 (1 page)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(7 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(7 pages)
4 October 2013Full accounts made up to 29 December 2012 (12 pages)
4 October 2013Full accounts made up to 29 December 2012 (12 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
18 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (7 pages)
18 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 July 2009Director appointed mr andrew john lucas (1 page)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 July 2009Director appointed mr andrew john lucas (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2009Director appointed mr henry foster (1 page)
17 July 2009Director appointed mr henry foster (1 page)
9 July 2009Company name changed funday LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed funday LIMITED\certificate issued on 09/07/09 (2 pages)
25 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
25 June 2009Director appointed mr paul mcgowan (1 page)
25 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
25 June 2009Director appointed mr paul mcgowan (1 page)
25 June 2009Director appointed mr andrew john pepper (1 page)
25 June 2009Secretary appointed mr lindsay howard gunn (1 page)
25 June 2009Director appointed mr andrew john pepper (1 page)
25 June 2009Secretary appointed mr lindsay howard gunn (1 page)
24 June 2009Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
24 June 2009Appointment terminated director graham cowan (1 page)
24 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 June 2009Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
24 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 June 2009Appointment terminated director graham cowan (1 page)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)