Manchester
M2 4WU
Director Name | Mr Stephen Elliott Beale |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(2 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 10 October 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Office Suite 3 Moorfield House Moorfield Road Swinton Lancashire M27 0EL |
Secretary Name | Mr Stephen Elliott Beale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 3 Moorfield House Moorfield Road Swinton Lancashire M27 0EL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2006) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | www.futurelease.co.uk |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Nigel William Powell 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Elliott Beale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,878 |
Cash | £49,414 |
Current Liabilities | £453,541 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 December 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2023 | Application to strike the company off the register (2 pages) |
5 December 2022 | Confirmation statement made on 26 November 2022 with updates (5 pages) |
21 September 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 August 2022 | Previous accounting period extended from 30 November 2021 to 28 February 2022 (1 page) |
8 December 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
1 December 2021 | Change of details for Mr Stephen Elliott Beale as a person with significant control on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Stephen Elliott Beale on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Stephen Elliott Beale on 1 December 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Mr Stephen Elliott Beale on 1 December 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
8 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
24 September 2020 | Satisfaction of charge 7 in full (1 page) |
24 September 2020 | Satisfaction of charge 8 in full (1 page) |
24 September 2020 | Satisfaction of charge 056403670010 in full (1 page) |
24 September 2020 | Satisfaction of charge 056403670009 in full (1 page) |
21 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 June 2018 | Registered 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 2018 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
16 December 2016 | Satisfaction of charge 2 in full (2 pages) |
16 December 2016 | Satisfaction of charge 3 in full (2 pages) |
16 December 2016 | Satisfaction of charge 4 in full (2 pages) |
16 December 2016 | Satisfaction of charge 3 in full (2 pages) |
16 December 2016 | Satisfaction of charge 5 in full (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 4 in full (2 pages) |
16 December 2016 | Satisfaction of charge 6 in full (2 pages) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 6 in full (2 pages) |
16 December 2016 | Satisfaction of charge 2 in full (2 pages) |
16 December 2016 | Satisfaction of charge 5 in full (1 page) |
30 August 2016 | Director's details changed for Nigel William Powell on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Nigel William Powell on 30 August 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 February 2015 | Registration of charge 056403670010, created on 2 February 2015 (17 pages) |
5 February 2015 | Registration of charge 056403670010, created on 2 February 2015 (17 pages) |
5 February 2015 | Registration of charge 056403670010, created on 2 February 2015 (17 pages) |
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 January 2014 | Registration of charge 056403670009 (20 pages) |
9 January 2014 | Registration of charge 056403670009 (20 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2009 | Director's details changed for Stephen Beale on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Beale on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Nigel William Powell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Nigel William Powell on 16 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 26/11/06; full list of members (8 pages) |
23 February 2007 | Return made up to 26/11/06; full list of members (8 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 25/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2006 | Ad 25/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Incorporation (12 pages) |
30 November 2005 | Incorporation (12 pages) |