Dissolved
Dissolved 2018-05-26
Company Information for FUTURE HEATING LTD
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-26 |
Company Name | |
---|---|
FUTURE HEATING LTD | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 04261036 | |
---|---|---|
Date formed | 2001-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-05-26 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-19 06:24:16 |
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 | ||
---|---|---|---|---|
FUTURE HEATING AND PLUMBING LTD | 32 HERCULES RD POOLE DORSET BH15 4JA | Dissolved | Company formed on the 2012-12-03 | |
FUTURE HEATING SOLOUTIONS LTD | 76 TOTSHILL DRIVE BRISTOL ENGLAND BS13 0QX | Dissolved | Company formed on the 2012-01-05 | |
FUTURE HEATING SYSTEMS LIMITED | 2 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL | Active | Company formed on the 2013-02-25 | |
FUTURE HEATING SOLUTIONS LTD | 5 GILMERTON STATION ROAD EDINBURGH EH17 8RZ | Dissolved | Company formed on the 2014-09-16 | |
FUTURE HEATING SOLUTIONS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2017-02-16 | |
FUTURE HEATING LIMITED | C/O COX & COMPANY 324 SOUTHEND ROAD WICKFORD ESSEX SS11 8QS | Active - Proposal to Strike off | Company formed on the 2019-11-28 | |
![]() |
Future Heating and Cooling LLC | 343 airport Blvd unit 130 Aurora CO 80011 | Delinquent | Company formed on the 2020-06-22 |
FUTURE HEATING SOLUTIONS LTD | 16B-C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP | Active | Company formed on the 2022-06-27 | |
FUTURE HEATING SUPPLIES LIMITED | WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH | Active | Company formed on the 2024-01-16 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC JAMES HEARTH |
||
DONALD CRAWFORD JOYCE |
||
RICHARD PAUL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAZ BAINS |
Director | ||
PAUL GREGORY TYLER NEILSON |
Director | ||
MICHAEL JAMES ATKINSON |
Director | ||
DAVID EDWARD POVALL |
Director | ||
SIMON CRAIG FORT |
Director | ||
DAVID JOHN READ |
Director | ||
ROSS FRAZER FINLAY |
Director | ||
PETER MOORE QUILLEASH |
Director | ||
DAVID JOHN READ |
Company Secretary | ||
MARK ANDREW MCKENZIE CANDLISH |
Director | ||
IAN DAVID MAYS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED | Director | 2017-07-18 | CURRENT | 2013-04-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-23 | CURRENT | 2003-09-26 | Active | |
RES ADVISORY LIMITED | Director | 2016-06-17 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES-GEN LIMITED | Director | 2016-06-17 | CURRENT | 2003-09-26 | Liquidation | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
KEADBY LIMITED | Director | 2016-06-10 | CURRENT | 2008-10-30 | Dissolved 2018-06-06 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED | Director | 2016-06-10 | CURRENT | 2002-03-28 | Dissolved 2018-07-23 | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
RES NORTHERN EUROPE LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-29 | Dissolved 2013-11-01 | |
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2010-12-07 | CURRENT | 1981-10-08 | Active | |
LAKESIDE ENERGY STORAGE LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2017-07-26 | CURRENT | 1981-10-08 | Active | |
EASTERN WIND FARMS LIMITED | Director | 2017-07-25 | CURRENT | 1993-03-10 | Active - Proposal to Strike off | |
CRAIGGORE ENERGY LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2017-04-07 | Active | |
NDT TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
CARBON FREE LTD | Director | 2017-04-28 | CURRENT | 2008-06-25 | Active | |
CARBON FREE NEILSTON LTD | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
DYFFRYN BRODYN LIMITED | Director | 2017-04-11 | CURRENT | 1994-04-11 | Active | |
GARREG LWYD ENERGY LIMITED | Director | 2017-02-15 | CURRENT | 2012-10-23 | Active | |
FOUR BURROWS LIMITED | Director | 2017-01-23 | CURRENT | 1994-03-29 | Active | |
RES UK & IRELAND LIMITED | Director | 2016-10-19 | CURRENT | 2003-09-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED | Director | 2016-07-29 | CURRENT | 1992-08-13 | Active | |
PETRE STREET STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
ROARING HILL ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
STONY ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES ADVISORY LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
KEADBY LIMITED | Director | 2016-06-10 | CURRENT | 2008-10-30 | Dissolved 2018-06-06 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
RES-GEN LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Liquidation | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED | Director | 2016-06-10 | CURRENT | 2002-03-28 | Dissolved 2018-07-23 | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
DERRIL WATER SOLAR LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
UK ENERGY STORAGE SERVICES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
B K S ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2010-11-05 | Active | |
HILL OF TOWIE LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
GREEN HILL ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
WIND FARM HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2003-09-26 | Active | |
TALLENTIRE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2012-01-17 | Active | |
SUNSAVE 12 (DERRITON FIELDS) LTD | Director | 2015-11-30 | CURRENT | 2012-08-30 | Active | |
SUNSAVE 25 (WIX LODGE FARM) LIMITED | Director | 2015-11-30 | CURRENT | 2013-05-24 | Active | |
LENDRUM'S BRIDGE (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2000-02-03 | Active | |
LOUGH HILL WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2004-05-13 | Active | |
FORSS WIND FARM LIMITED. | Director | 2015-11-30 | CURRENT | 1994-04-29 | Active | |
GRANGE RENEWABLE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-18 | Active | |
MC POWER LIMITED | Director | 2015-11-30 | CURRENT | 2011-12-14 | Active | |
HAZEL RENEWABLES LIMITED | Director | 2015-11-30 | CURRENT | 2012-02-06 | Active | |
KENWYN SOLAR LIMITED | Director | 2015-11-30 | CURRENT | 2013-08-16 | Active | |
LENDRUM'S BRIDGE WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 1998-10-30 | Active | |
ALTAHULLION WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2002-06-18 | Active | |
ROOS ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-17 | Active | |
FREASDAIL ENERGY LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
EAST LANGFORD SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
CHURCHTOWN FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) LIMITED | Director | 2015-03-06 | CURRENT | 2012-04-13 | Active | |
MANOR FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (SCEL) LIMITED | Director | 2015-03-05 | CURRENT | 2012-04-05 | Active | |
EARLSEAT WIND FARM LTD | Director | 2014-11-14 | CURRENT | 2009-04-09 | Active | |
EUROPEAN INVESTMENTS (EARLSEAT) LIMITED | Director | 2014-11-14 | CURRENT | 2013-09-09 | Active | |
SOLWAYBANK ENERGY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
PENARE FARM SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-18 | Active | |
EGMERE AIRFIELD SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-23 | Active | |
PARLEY COURT SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAZ BAINS | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL RUSSELL | |
AP01 | DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEILSON | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2.533 | |
AR01 | 30/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR JAZ BAINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2.533 | |
AR01 | 30/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 29/08/13 STATEMENT OF CAPITAL;GBP 2.533 | |
AR01 | 30/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTS WD4 8LR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKINSON / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 17/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID READ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FORT | |
AR01 | 30/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN READ / 22/08/2011 | |
AR01 | 30/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER QUILLEASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY | |
AP01 | DIRECTOR APPOINTED PAUL GREGORY TYLER NEILSON | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD POVALL | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES ATKINSON | |
AP03 | SECRETARY APPOINTED DOMINIC JAMES HEARTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID READ | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 208 CHASE SIDE ENFIELD MIDDLESEX EN2 0QX | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN READ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG FORT / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 06/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID READ / 10/10/2008 | |
288a | DIRECTOR APPOINTED PETER MOORE QUILLEASH | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK CANDLISH | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN MAYS | |
288a | DIRECTOR APPOINTED ROSS FRAZER FINLAY | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION 08/05/2008 | |
RES01 | ADOPT ARTICLES 08/05/2008 | |
225 | CURREXT FROM 31/07/2008 TO 31/10/2008 | |
288a | DIRECTOR APPOINTED MARK ANDREW MCKENZIE CANDLISH | |
288a | DIRECTOR APPOINTED DR IAN DAVID MAYS | |
88(2) | AD 08/05/08 GBP SI 533@0.001=0.533 GBP IC 2/2.533 | |
363a | RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND | |
88(2) | CAPITALS NOT ROLLED UP | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 37 HIGHWORTH ROAD NEW SOUTHGATE LONDON N11 2SN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-08-05 |
Resolutions for Winding-up | 2016-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RES ENTERPRISES LIMITED |
|
|
|
|
|
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 FUTURE HEATING LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FUTURE HEATING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FUTURE HEATING LTD | Event Date | 2016-08-03 |
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-08-03 |
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-08-03 |
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770. | |||
Initiating party | Event Type | ||
Defending party | FUTURE HEATING LTD | Event Date | 2016-07-28 |
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770. | |||
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. |