FUTURO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUTURO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01286012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FUTURO GROUP LIMITED?

    • (7220) /
    • (7260) /
    • (7450) /

    Where is FUTURO GROUP LIMITED located?

    Registered Office Address
    43-45 Portman Square
    London
    W1H 6LY
    Undeliverable Registered Office AddressNo

    What were the previous names of FUTURO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMS (UK) LIMITEDDec 20, 2002Dec 20, 2002
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITEDJan 31, 2002Jan 31, 2002
    WORLD SYSTEMS LIMITEDNov 03, 1983Nov 03, 1983
    SOUTH EASTERN COMPUTER SERVICES LIMITEDJan 14, 1983Jan 14, 1983
    STAVPALM LIMITEDNov 11, 1976Nov 11, 1976

    What are the latest accounts for FUTURO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What are the latest filings for FUTURO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Order of court to wind up

    1 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Notice of a court order ending Administration

    28 pages2.33B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    17 pages2.24B

    Statement of affairs

    6 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288c

    legacy

    7 pages363a

    Full accounts made up to Jun 30, 2005

    19 pagesAA

    Full accounts made up to Jun 30, 2004

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages244

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2002

    20 pagesAA

    legacy

    1 pages225

    Who are the officers of FUTURO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    102755520002
    FELLOWES, Simon
    62 Keizergracht 1015cs
    Amsterdam
    Holland
    Director
    62 Keizergracht 1015cs
    Amsterdam
    Holland
    British107875800003
    STEWART, Ronald Leonhard
    Lower Mill
    Newnham Lane
    RG24 7AT Old Basing
    Hampshire
    Director
    Lower Mill
    Newnham Lane
    RG24 7AT Old Basing
    Hampshire
    EnglandBritish161034180001
    BURTON, Sally Georgina
    11 Molesey Park Close
    KT8 0NN East Molesey
    Surrey
    Secretary
    11 Molesey Park Close
    KT8 0NN East Molesey
    Surrey
    British8718900003
    GRANT, Andrew
    Hillcroft
    Dartford Road
    DA4 9HX Horton Kirby
    Kent
    Secretary
    Hillcroft
    Dartford Road
    DA4 9HX Horton Kirby
    Kent
    British89454660001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LOCKHART, Ronald Frederick George
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    Secretary
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    British69244780001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    SMART, Wendy Geraldine
    61 Hare Hill
    KT15 1DW Addlestone
    Surrey
    Secretary
    61 Hare Hill
    KT15 1DW Addlestone
    Surrey
    British43820660001
    STEWART, Ronald Leonhard
    Lower Mill
    Newnham Lane
    RG24 7AT Old Basing
    Hampshire
    Secretary
    Lower Mill
    Newnham Lane
    RG24 7AT Old Basing
    Hampshire
    British161034180001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    BROOKS, Ian George
    The Manor House
    Houghton
    SO20 6LJ New Stockbridge
    Hampshire
    Director
    The Manor House
    Houghton
    SO20 6LJ New Stockbridge
    Hampshire
    British47538720002
    BURTON, Sally Georgina
    11 Molesey Park Close
    KT8 0NN East Molesey
    Surrey
    Director
    11 Molesey Park Close
    KT8 0NN East Molesey
    Surrey
    British8718900003
    CHEN, Yau
    Rue Gillian L1625
    FOREIGN
    Howald
    Luxembourg
    Director
    Rue Gillian L1625
    FOREIGN
    Howald
    Luxembourg
    British8718930001
    DIXON, Hans
    8 Fyfield Close
    SP1 3WU Salisbury
    Wiltshire
    Director
    8 Fyfield Close
    SP1 3WU Salisbury
    Wiltshire
    British95786310001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    FOLKMAN, Peter John
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    Director
    6 Oakfield Road
    Didsbury
    M20 6XA Manchester
    Lancashire
    EnglandBritish35541320001
    GATEHOUSE, Howard Raymond
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    Director
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    British59684220002
    HAYDEN, Andrew
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    Director
    Crooke Oast
    Crooke Road
    TN12 7BE Brenchley
    Kent
    British74179260003
    JAMES, Nigel John, Dr
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    Director
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    United KingdomBritish95786250001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEONARD, Fiona Catherine
    8 Grebe Close
    Westbourne
    PO10 8UY Emsworth
    Hampshire
    Director
    8 Grebe Close
    Westbourne
    PO10 8UY Emsworth
    Hampshire
    EnglandBritish73996590001
    LOCKHART, Ronald Frederick George
    141 Congleton Road
    CW11 4SP Sandbach
    Cheshire
    Director
    141 Congleton Road
    CW11 4SP Sandbach
    Cheshire
    British69244780002
    LOCKHART, Ronald Frederick George
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    Director
    Poplar Cottage Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Hampshire
    EnglandBritish69244780001
    LOVE, Graham Carvell
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    Director
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    British70683010001
    LYNCH, Peter
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    Director
    Southwater The Common
    Longparish
    SP11 6PN Andover
    Hampshire
    United KingdomBritish47599240002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    British38883200001
    PRICE, Ronald Leslie
    Catherines Close
    Shalstone
    MK18 5LU Buckingham
    Buckinghamshire
    Director
    Catherines Close
    Shalstone
    MK18 5LU Buckingham
    Buckinghamshire
    British10528920001
    ROBINSON, John Hamilton
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    Director
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    American69410760003
    SMART, Gerald William
    109 Hollybush Lane
    Hampton Wick
    TW12 2QY Hampton
    Middlesex
    Director
    109 Hollybush Lane
    Hampton Wick
    TW12 2QY Hampton
    Middlesex
    British11276810001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003

    Does FUTURO GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 16, 2003
    Delivered On Jan 27, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Jan 27, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Nov 16, 1998
    Delivered On Nov 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1998Registration of a charge (395)
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture in favour of the chargee (the security trustee) as agent and trustee for the secured parties
    Created On Jul 10, 1998
    Delivered On Jul 22, 1998
    Satisfied
    Amount secured
    All obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Sep 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1996
    Delivered On Apr 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1996Registration of a charge (395)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 1996
    Delivered On Feb 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1996Registration of a charge (395)
    • Jul 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Apartment number 8 east lawn water gardens off warren road kingston-upon-thames l/b of kingston upon thames title number sgl 48469/.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge
    • Nov 22, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1986
    Delivered On Apr 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a five furlongs copsen lane, oxslight, esher, surrey. Land k/a land on the east side of copsen lane oxshott surrey t/n sy 487898 and SY540562.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1986Registration of a charge
    • May 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1983
    Delivered On Jan 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1984Registration of a charge
    • Nov 15, 1995Statement of satisfaction of a charge in full or part (403a)

    Does FUTURO GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2007Administration started
    Apr 25, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Jason James Godefroy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Nov 27, 2013Conclusion of winding up
    Feb 15, 2008Petition date
    Apr 25, 2008Commencement of winding up
    Mar 03, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Jason James Godefroy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0