FUTURESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUTURESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02989969
    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 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 AddressNo

    What are the latest accounts for FUTURESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FUTURESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Declaration of solvency

    pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2019

    LRESSP

    Termination of appointment of Alexander Wilson Lamont as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Jack Anthony Stevens as a director on Sep 26, 2019

    1 pagesTM01

    Appointment of Jack Anthony Stevens as a director on Apr 10, 2019

    2 pagesAP01

    Termination of appointment of James Anthony Piper as a director on Apr 10, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Notification of Minerva Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Antares Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 029899690010 in full

    4 pagesMR04

    Who are the officers of FUTURESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    KLEINER, Richard Howard
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    Secretary
    26 Atwood Avenue
    Kew
    TW9 4HG Richmond
    Surrey
    British29866240002
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Secretary
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    British118467060001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    GARRARD, David Eardley, Sir
    29 Orchard Court
    Portman Square
    W1H 9PA London
    Director
    29 Orchard Court
    Portman Square
    W1H 9PA London
    EnglandBritish76373440001
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBritish158518680001
    MOODY, Edward Robert William
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Great BritainBritish62122950001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    STEVENS, Jack Anthony
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    United KingdomBritish258333950001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of FUTURESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Antares Properties Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number02524789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02649607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FUTURESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsh Nordbank Ag (Security Agent)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    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
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsh Nordbank Ag, London Branch
    Transactions
    • Oct 27, 2009Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bhf-Bank Ag
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    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
    • Bhf-Bank Ag
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    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
    • Bhf-Bank Ag
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Jan 07, 2016Satisfaction of a charge (MR04)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Dec 30, 1994Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Westdeutsche Landesbank Girozentrale
    Transactions
    • Dec 28, 1994Registration of a charge (395)
    • Apr 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FUTURESTATE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2019Commencement of winding up
    Jan 07, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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