Company NameGlobal Food Funatics U.K. Limited
Company StatusDissolved
Company Number07108007
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Director

Director NameMr Lakbir Singh Basran
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressHighfield House Merry Farm Drive
Off Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9TD

Location

Registered Address5th Floor, One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Hsbc Private Banking Nominee 1 (Jersey) LTD
50.00%
Ordinary
1 at £1Hsbc Trustee (C.i.) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,154
Cash£1,874,969
Current Liabilities£3,212,244

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 February 2013Delivered on: 8 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
8 July 2010Delivered on: 10 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (3 pages)
12 September 2019Restoration by order of the court (3 pages)
12 September 2019Director's details changed for Mr Lakbir Singh Basran on 1 August 2016 (3 pages)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
2 June 2016Satisfaction of charge 3 in full (4 pages)
2 June 2016Satisfaction of charge 2 in full (4 pages)
2 June 2016Satisfaction of charge 3 in full (4 pages)
2 June 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Director's details changed for Mr Lakbir Singh Basran on 18 December 2014 (2 pages)
30 April 2015Director's details changed for Mr Lakbir Singh Basran on 18 December 2014 (2 pages)
30 April 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 18 December 2013 no member list
Statement of capital on 2014-05-20
  • GBP 2
(13 pages)
20 May 2014Annual return made up to 18 December 2013 no member list
Statement of capital on 2014-05-20
  • GBP 2
(13 pages)
1 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
1 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 18 December 2011 (14 pages)
2 May 2012Annual return made up to 18 December 2011 (14 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Incorporation (22 pages)
18 December 2009Incorporation (22 pages)