Company NameNew Future Build Limited
Company StatusDissolved
Company Number05847547
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date23 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAjaz Farooq
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN
Secretary NameAli Farooq
NationalityBritish
StatusClosed
Appointed04 October 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN
Director NameAli Farooq
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN
Secretary NameAjaz Farooq
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawrence Street
Blackford Bridge
Bury
BL9 9SN

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth£266,995
Cash£753
Current Liabilities£8,068

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Notice of move from Administration to Dissolution on 11 November 2016 (17 pages)
23 November 2016Notice of move from Administration to Dissolution on 11 November 2016 (17 pages)
7 October 2016Administrator's progress report to 23 September 2016 (15 pages)
7 October 2016Administrator's progress report to 23 September 2016 (15 pages)
20 April 2016Administrator's progress report to 23 March 2016 (15 pages)
20 April 2016Administrator's progress report to 23 March 2016 (15 pages)
30 March 2016Notice of appointment of replacement/additional administrator (1 page)
30 March 2016Notice of appointment of replacement/additional administrator (1 page)
30 March 2016Notice of vacation of office by administrator (9 pages)
30 March 2016Notice of vacation of office by administrator (9 pages)
30 March 2016 (1 page)
4 November 2015Notice of extension of period of Administration (1 page)
4 November 2015Notice of extension of period of Administration (1 page)
12 October 2015Administrator's progress report to 23 September 2015 (17 pages)
12 October 2015Administrator's progress report to 23 September 2015 (17 pages)
30 April 2015Administrator's progress report to 23 March 2015 (17 pages)
30 April 2015Administrator's progress report to 23 March 2015 (17 pages)
16 October 2014Administrator's progress report to 23 September 2014 (19 pages)
16 October 2014Administrator's progress report to 23 September 2014 (19 pages)
23 April 2014Administrator's progress report to 23 March 2014 (15 pages)
23 April 2014Administrator's progress report to 23 March 2014 (15 pages)
1 November 2013Notice of vacation of office by administrator (12 pages)
1 November 2013Notice of appointment of replacement/additional administrator (1 page)
1 November 2013Notice of appointment of replacement/additional administrator (1 page)
1 November 2013 (1 page)
1 November 2013Notice of vacation of office by administrator (12 pages)
24 October 2013Administrator's progress report to 23 September 2013 (20 pages)
24 October 2013Notice of extension of period of Administration (1 page)
24 October 2013Administrator's progress report to 23 September 2013 (20 pages)
24 October 2013Notice of extension of period of Administration (1 page)
8 May 2013Administrator's progress report to 18 November 2012 (15 pages)
8 May 2013Administrator's progress report to 18 November 2012 (15 pages)
22 October 2012Notice of extension of period of Administration (1 page)
22 October 2012Administrator's progress report to 2 October 2012 (21 pages)
22 October 2012Administrator's progress report to 2 October 2012 (21 pages)
22 October 2012Notice of extension of period of Administration (1 page)
22 October 2012Administrator's progress report to 2 October 2012 (21 pages)
23 May 2012Administrator's progress report to 10 April 2012 (22 pages)
23 May 2012Administrator's progress report to 10 April 2012 (22 pages)
4 November 2011Notice of extension of period of Administration (1 page)
4 November 2011Notice of extension of period of Administration (1 page)
16 June 2011Administrator's progress report to 18 May 2011 (19 pages)
16 June 2011Administrator's progress report to 18 May 2011 (19 pages)
2 February 2011Notice of deemed approval of proposals (1 page)
2 February 2011Notice of deemed approval of proposals (1 page)
19 January 2011Statement of administrator's proposal (29 pages)
19 January 2011Statement of administrator's proposal (29 pages)
2 December 2010Notice of appointment of receiver or manager (3 pages)
2 December 2010Notice of appointment of receiver or manager (3 pages)
30 November 2010Registered office address changed from Heaton House Heaton Lane Stockport Manchester SK4 1AQ on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Heaton House Heaton Lane Stockport Manchester SK4 1AQ on 30 November 2010 (2 pages)
25 November 2010Appointment of an administrator (1 page)
25 November 2010Appointment of an administrator (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 September 2009Return made up to 15/06/09; full list of members (19 pages)
7 September 2009Return made up to 15/06/09; full list of members (19 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 July 2008Return made up to 15/06/08; no change of members (6 pages)
28 July 2008Return made up to 15/06/08; no change of members (6 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
21 October 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
24 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
24 September 2007Particulars of mortgage/charge (4 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (4 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (4 pages)
27 July 2007Registered office changed on 27/07/07 from: 2 lawrence street blackford bridge bury BL9 9SN (1 page)
27 July 2007Registered office changed on 27/07/07 from: 2 lawrence street blackford bridge bury BL9 9SN (1 page)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
15 June 2006Incorporation (19 pages)
15 June 2006Incorporation (19 pages)