Company NameFuturelease Limited
Company StatusDissolved
Company Number05640367
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel William Powell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(2 days after company formation)
Appointment Duration17 years, 10 months (closed 10 October 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Stephen Elliott Beale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(2 days after company formation)
Appointment Duration17 years, 10 months (closed 10 October 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOffice Suite 3 Moorfield House
Moorfield Road
Swinton
Lancashire
M27 0EL
Secretary NameMr Stephen Elliott Beale
NationalityBritish
StatusClosed
Appointed24 May 2006(5 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 3 Moorfield House
Moorfield Road
Swinton
Lancashire
M27 0EL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed02 December 2005(2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2006)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Websitewww.futurelease.co.uk

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel William Powell
50.00%
Ordinary
1 at £1Mr Stephen Elliott Beale
50.00%
Ordinary

Financials

Year2014
Net Worth£290,878
Cash£49,414
Current Liabilities£453,541

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

20 December 2013Delivered on: 9 January 2014
Persons entitled: Bor Investments Limited

Classification: A registered charge
Particulars: Ivy cottage, stockwell lane, knaresbourough t/no NYK109937. Notification of addition to or amendment of charge.
Outstanding
15 October 2012Delivered on: 2 November 2012
Persons entitled: Bor Investments Limited

Classification: Legal charge
Secured details: £94,300 due or to become due from the company to the chargee.
Particulars: Unit 2, 6 & 7 devonshire place, harrogate.
Outstanding
15 October 2012Delivered on: 2 November 2012
Persons entitled: Bor Investments Limited

Classification: Legal charge
Secured details: £94,300 due or to become due from the company to the chargee.
Particulars: Unit 1, 6 & 7 devonshire place, harrogate.
Outstanding
15 September 2008Delivered on: 19 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 86,88,90 and 92 high street, knaresborough north yorkshire t/no NYK338572. F/h land adjoining 84 high street, knaresborough, north yorkshire t/no NYK341215 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
18 October 2007Delivered on: 30 October 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 91A and 93 high street knaresborough north yorkshire.
Outstanding
16 February 2007Delivered on: 1 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 to 18 roche avenue harrogate t/no NYK322869. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 January 2007Delivered on: 1 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
30 May 2006Delivered on: 3 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/18 roche avenue bilton harrogate north yorkshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 February 2015Delivered on: 5 February 2015
Persons entitled: Bor Investment Limited

Classification: A registered charge
Particulars: Property: the poets corner public house, 66 spa road, atherton, manchester M46 9NQ - title numbers GM291909 and MAN56819.
Outstanding
30 May 2006Delivered on: 3 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
12 July 2023Application to strike the company off the register (2 pages)
5 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 August 2022Previous accounting period extended from 30 November 2021 to 28 February 2022 (1 page)
8 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
1 December 2021Change of details for Mr Stephen Elliott Beale as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Stephen Elliott Beale on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Stephen Elliott Beale on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Mr Stephen Elliott Beale on 1 December 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
8 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
24 September 2020Satisfaction of charge 7 in full (1 page)
24 September 2020Satisfaction of charge 8 in full (1 page)
24 September 2020Satisfaction of charge 056403670010 in full (1 page)
24 September 2020Satisfaction of charge 056403670009 in full (1 page)
21 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 January 2020Confirmation statement made on 26 November 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
5 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page)
12 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
16 December 2016Satisfaction of charge 2 in full (2 pages)
16 December 2016Satisfaction of charge 3 in full (2 pages)
16 December 2016Satisfaction of charge 4 in full (2 pages)
16 December 2016Satisfaction of charge 3 in full (2 pages)
16 December 2016Satisfaction of charge 5 in full (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 4 in full (2 pages)
16 December 2016Satisfaction of charge 6 in full (2 pages)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 6 in full (2 pages)
16 December 2016Satisfaction of charge 2 in full (2 pages)
16 December 2016Satisfaction of charge 5 in full (1 page)
30 August 2016Director's details changed for Nigel William Powell on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Nigel William Powell on 30 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 February 2015Registration of charge 056403670010, created on 2 February 2015 (17 pages)
5 February 2015Registration of charge 056403670010, created on 2 February 2015 (17 pages)
5 February 2015Registration of charge 056403670010, created on 2 February 2015 (17 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Registration of charge 056403670009 (20 pages)
9 January 2014Registration of charge 056403670009 (20 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 December 2009Director's details changed for Stephen Beale on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Stephen Beale on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Nigel William Powell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel William Powell on 16 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 December 2008Return made up to 26/11/08; full list of members (4 pages)
19 December 2008Return made up to 26/11/08; full list of members (4 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 September 2008Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page)
11 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
1 March 2007Registered office changed on 01/03/07 from: steam packet house 76 cross street manchester M2 4JU (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Registered office changed on 01/03/07 from: steam packet house 76 cross street manchester M2 4JU (1 page)
1 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 26/11/06; full list of members (8 pages)
23 February 2007Return made up to 26/11/06; full list of members (8 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
12 June 2006Ad 25/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2006Ad 25/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
11 April 2006Registered office changed on 11/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
30 November 2005Incorporation (12 pages)
30 November 2005Incorporation (12 pages)