Company NameHopestan Limited
Company StatusDissolved
Company Number05720573
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Common
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameJulie Browell
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address373 Coach Road Estate
Washington
Tyne & Wear
NE37 2HG
Director NameGlen Shields
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Otterington
Washington
Tyne & Wear
NE38 8TE
Director NameGlen Shields
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2007)
RoleCompany Director
Correspondence Address7 Otterington
Washington
Tyne & Wear
NE38 8TE
Director NameMr Byron Loughlan Sheppard
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address725 Evans Court
Kelowna
Bc
V1x 6g4
Secretary NameMr Byron Loughlan Sheppard
NationalityCanadian
StatusResigned
Appointed08 May 2007(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address725 Evans Court
Kelowna
Bc
V1x 6g4
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefutureharvesteurope.com
Telephone0191 4164995
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Byron Sheppard
51.00%
Ordinary
46 at £1Peter Common
46.00%
Ordinary
3 at £1Julie Browell
3.00%
Ordinary

Financials

Year2014
Net Worth-£3,446
Cash£2,598
Current Liabilities£250,297

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

19 February 2009Delivered on: 20 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a usworth station office block usworth washington t/no TY174453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 January 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 June 2017Registered office address changed from Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 13 June 2017 (2 pages)
7 June 2017Statement of affairs (8 pages)
7 June 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
(1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Registered office address changed from 14 Tower Road Glover Ind Estate Washington Tyne and Wear NE37 2SH to Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS on 23 May 2016 (1 page)
21 May 2016Termination of appointment of Byron Loughlan Sheppard as a director on 31 January 2016 (1 page)
13 May 2016Company name changed plantlife products LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
24 September 2014Company name changed future harvest development europe LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
4 September 2013Registered office address changed from 8 Tower Road Glover Ind Est. Washington Tyne and Wear NE37 2SH England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 8 Tower Road Glover Ind Est. Washington Tyne and Wear NE37 2SH England on 4 September 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Peter Common on 4 April 2011 (2 pages)
28 February 2012Director's details changed for Mr Peter Common on 4 April 2011 (2 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 February 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 November 2011Registered office address changed from Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS England on 29 November 2011 (1 page)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 March 2011Director's details changed for Peter Common on 1 July 2010 (2 pages)
7 March 2011Director's details changed for Peter Common on 1 July 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 March 2010Director's details changed for Byron Loughlan Sheppard on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 August 2009Company name changed future harvest europe LTD\certificate issued on 17/08/09 (2 pages)
24 July 2009Company name changed northern hydroponic wholesale LIMITED\certificate issued on 28/07/09 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from sovereign house ellen terrace sulgrave washington tyne and wear NE37 3AS england (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 20 stirling close pattinson south industrial estate, washington tyne and wear NE38 8QD (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 December 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
21 June 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
16 March 2007Location of debenture register (1 page)
16 March 2007Registered office changed on 16/03/07 from: 20 stirling close pattison south industrial estate washington tyne and wear NE38 8QD (1 page)
16 March 2007Return made up to 23/02/07; full list of members (3 pages)
16 March 2007Location of register of members (1 page)
15 March 2007Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
23 February 2006Incorporation (9 pages)