FUTURESTATE LIMITED
Overview
| Company Name | FUTURESTATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02989969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FUTURESTATE LIMITED?
- Development of building projects (41100) / Construction
Where is FUTURESTATE LIMITED located?
| Registered Office Address | 26-28 Bedford Row WC1R 4HE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FUTURESTATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FUTURESTATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Nov 21, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Wilson Lamont as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael George Cohen as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Anthony Stevens as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jack Anthony Stevens as a director on Apr 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Piper as a director on Apr 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Minerva Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Antares Properties Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 029899690010 in full | 4 pages | MR04 | ||||||||||
Who are the officers of FUTURESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor United Kingdom | United Kingdom | British | 60475780003 | |||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
| ROSENFELD, Andrew Ian | Secretary | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | British | 118467060001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| GARRARD, David Eardley, Sir | Director | 29 Orchard Court Portman Square W1H 9PA London | England | British | 76373440001 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | England | British | 158518680001 | |||||
| MOODY, Edward Robert William | Director | Wigmore Street W1U 2RY London 42 United Kingdom | Great Britain | British | 62122950001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| STEVENS, Jack Anthony | Director | 10 New Burlington Street W1S 3BE London 6th Floor United Kingdom | United Kingdom | British | 258333950001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of FUTURESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Antares Properties Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minerva Limited | Apr 06, 2016 | Queen Anne Street W1G 9EL London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FUTURESTATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 19, 2014 Delivered On Dec 24, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party debenture | Created On Oct 13, 2009 Delivered On Oct 22, 2009 | Satisfied | Amount secured All monies due or to become due from the borrower or the company to the beneficiaires up to a maximum principal sum of £15,000,000 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 21, 2009 Delivered On Oct 27, 2009 | Satisfied | Amount secured £18,000,000 due or to become due from the company to the chargee | |
Short particulars The subjects at westerhill road bishopbriggs glasgow and registered in the land register of scotland under title number GLA73563. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 09, 1998 Delivered On Dec 16, 1998 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company and larchfield investments limited to the chargee (as agent and trustee for itself and the beneficiaries) and to all or any of the beneficiaries (as defined) under the finance documents (as defined) | |
Short particulars Any real property acquired by the company after the date of this deed and all interest in any investment,existing goodwill and uncalled capital any intellectual property and monies standing to credit of any designated account and by way of fixed charge all other property please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 10TH december 1998 | Created On Dec 08, 1998 Delivered On Dec 15, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998 | |
Short particulars Subjects at westerhill road bishopbriggs glasgow t/no.GLA73563. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Dec 08, 1998 Delivered On Dec 15, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998 | |
Short particulars All the right title and interest of the chargor in and to all rents licence fees premiums and other payments receivable under the lease dated 28 and 29 august and 24 september 1990 under t/no.GLA73564. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of rents | Created On Dec 29, 1994 Delivered On Dec 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6TH decembver 1994 | |
Short particulars The rights and benefits to all rents arising all reg under title no GLA73564. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registrastion in scotland | Created On Dec 21, 1994 Delivered On Jan 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated the 6TH of december 1994 | |
Short particulars The company's interest as tenants under the lease by harper collins publishers limited in favour of antares properties limited dated the 27TH of september and registered in the books of council and session on the 7TH of november both months in 1990 and registered in the land register of scotland under title number gla 73563 relative to the land and buildings k/a the harper collins complex westerhill road bishopbriggs glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Dec 21, 1994 Delivered On Dec 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 6TH december 1994 and any security documents | |
Short particulars All its right title and interest in the rent account in the name of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 21, 1994 Delivered On Dec 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 6TH december 1994 and any security documents | |
Short particulars Floating charge. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FUTURESTATE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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