Company NameFuture Environmental Ltd
Company StatusDissolved
Company Number06921828
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Anthony Earl
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMelville House High Street
Great Dunmow
Essex
CM6 1AF
Secretary NameInsight Nominees Ltd (Corporation)
StatusClosed
Appointed01 February 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 24 June 2017)
Correspondence AddressInsight House Riverside Business Park Stoney Commo
Stansted
Essex
CM24 8PL

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2011
Net Worth-£381,291
Cash£48,911
Current Liabilities£565,887

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Notice of final account prior to dissolution (1 page)
18 December 2015INSOLVENCY:Progress report ends 27/10/2015 (6 pages)
19 December 2014INSOLVENCY:progress report (8 pages)
18 December 2013Appointment of a liquidator (1 page)
4 December 2013Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 4 December 2013 (2 pages)
4 December 2013Order of court to wind up (2 pages)
4 December 2013Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 4 December 2013 (2 pages)
29 November 2013Satisfaction of charge 2 in full (1 page)
27 November 2013Order of court to wind up (2 pages)
26 November 2013Notice of completion of voluntary arrangement (6 pages)
26 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2013 (7 pages)
26 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2013 (7 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
12 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2013 (10 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
29 February 2012Appointment of Insight Nominees Ltd as a secretary (3 pages)
28 February 2012Registered office address changed from Melville House High Street Great Dunmow Essex CM6 1AF on 28 February 2012 (2 pages)
19 January 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
27 September 2011Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 27 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Richard Anthony Earl on 1 October 2010 (3 pages)
15 September 2011Director's details changed for Mr Richard Anthony Earl on 1 October 2010 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Registered office address changed from 24 Cypress Court Great Dunmow Essex CM6 1ZA on 12 January 2011 (1 page)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 24 cypress court gtrat dunmow essex CM6 1ZA (1 page)
2 June 2009Incorporation (16 pages)