Company NameFuture Energy(Supply) Ltd
DirectorsMike Clark and John Andrew Hunt
Company StatusLiquidation
Company Number09245274
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mike Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(5 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Andrew Hunt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(5 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Timothy John Cantle-Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GH
Secretary NameTimothy Cantle-Jones
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GH
Secretary NameMr David John Pope
StatusResigned
Appointed09 March 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2016)
RoleCompany Director
Correspondence Address13 Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Energy Centre 2 Esh Plaza
Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.5k at £0.00004Michael Clark
5.45%
Ordinary
9.6k at £0.00004Bryan Irving
5.00%
Ordinary
9.6k at £0.00004Graeme Potts
5.00%
Ordinary
9.6k at £0.00004Ian Morl
5.00%
Ordinary
57.8k at £0.00004Michael Hogan
30.00%
Ordinary
6.6k at £0.00004Neil Kirkby
3.42%
Ordinary
6k at £0.00004Nicholas Swales
3.11%
Ordinary
5k at £0.00004Tim Jackson Smith
2.59%
Ordinary
4.5k at £0.00004Allan Creedy
2.33%
Ordinary
4k at £0.00004Trustees Of Orchard Pension
2.08%
Ordinary
27k at £0.00004Timothy Cantle-jones
14.01%
Ordinary
26k at £0.00004Peter Hunt
13.49%
Ordinary
3.4k at £0.00004Arthur Tait
1.76%
Ordinary
2.5k at £0.00004Alan Jones
1.30%
Ordinary
2.5k at £0.00004David Pope
1.30%
Ordinary
2k at £0.00004Bill Midgley
1.04%
Ordinary
2k at £0.00004David Reynolds
1.04%
Ordinary
2k at £0.00004John Hunt
1.04%
Ordinary
1000 at £0.00004Gerry Duffy
0.52%
Ordinary
1000 at £0.00004Julie Sharples
0.52%
Ordinary
-OTHER
0.01%
-

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return2 October 2017 (6 years, 6 months ago)
Next Return Due16 October 2018 (overdue)

Filing History

21 March 2023Liquidators' statement of receipts and payments to 13 February 2023 (26 pages)
5 April 2022Liquidators' statement of receipts and payments to 13 February 2022 (26 pages)
8 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (22 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
21 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (18 pages)
8 March 2019Appointment of a voluntary liquidator (4 pages)
14 February 2019Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
7 September 2018Administrator's progress report (18 pages)
21 May 2018Result of meeting of creditors (6 pages)
12 April 2018Statement of administrator's proposal (50 pages)
20 February 2018Registered office address changed from The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 20 February 2018 (2 pages)
16 February 2018Appointment of an administrator (4 pages)
29 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 93.47256
(3 pages)
16 January 2018Termination of appointment of Michael Francis Hogan as a director on 22 December 2017 (1 page)
21 November 2017Termination of appointment of Timothy John Cantle-Jones as a director on 17 October 2017 (1 page)
21 November 2017Termination of appointment of Timothy John Cantle-Jones as a director on 17 October 2017 (1 page)
23 October 2017Registered office address changed from 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to The Energy Centre 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 23 October 2017 (1 page)
12 October 2017Confirmation statement made on 2 October 2017 with updates (9 pages)
12 October 2017Confirmation statement made on 2 October 2017 with updates (9 pages)
11 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 19.19456
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 18.43456
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 19.19456
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 18.43456
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 16.33456
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 16.33456
(3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 December 2016Termination of appointment of David John Pope as a secretary on 23 December 2016 (1 page)
26 December 2016Termination of appointment of David John Pope as a secretary on 23 December 2016 (1 page)
21 November 2016Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 13 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 November 2016 (1 page)
16 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
16 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12.33
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12.33
(3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 10.65
(4 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 10.65
(4 pages)
16 November 2015Appointment of Mr Michael Francis Hogan as a director on 17 August 2015 (3 pages)
16 November 2015Appointment of Mr Michael Francis Hogan as a director on 17 August 2015 (3 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7.70908
(6 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7.70908
(6 pages)
27 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7.70908
(6 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/08/2015
(6 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/08/2015
(6 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
1 October 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 7.71
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(5 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
1 October 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 7.71
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
(5 pages)
24 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3.76000
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3.76000
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3.76000
(4 pages)
18 August 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
18 August 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
31 March 2015Appointment of Mr Michael Clark as a director on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
(3 pages)
31 March 2015Appointment of Mr John Andrew Hunt as a director on 12 March 2015 (4 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3.12
(4 pages)
31 March 2015Appointment of Mr Michael Clark as a director on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
(3 pages)
31 March 2015Appointment of David Pope as a secretary on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
(3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
31 March 2015Appointment of David Pope as a secretary on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3.12
(4 pages)
31 March 2015Appointment of Mr John Andrew Hunt as a director on 12 March 2015 (4 pages)
31 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 March 2015Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages)
28 March 2015Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page)
28 March 2015Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages)
28 March 2015Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages)
28 March 2015Appointment of Mr Mike Clark as a director on 9 March 2015 (2 pages)
28 March 2015Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page)
28 March 2015Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015 (1 page)
28 March 2015Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages)
28 March 2015Appointment of Mr David John Pope as a secretary on 9 March 2015 (2 pages)
16 March 2015Sub-division of shares on 26 January 2015 (5 pages)
16 March 2015Sub-division of shares on 26 January 2015 (5 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 26/01/2015
(1 page)
24 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1.76
(4 pages)
24 February 2015Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH United Kingdom to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 February 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1.76
(4 pages)
24 February 2015Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH United Kingdom to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 February 2015 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(21 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(21 pages)