Company NameFuturephase Limited
Company StatusDissolved
Company Number06586513
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Huw Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Court
Tarporley
Cheshire
CW6 0FA
Secretary NameMrs Susan Mary Jenkins
NationalityBritish
StatusClosed
Appointed19 May 2008(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Court
Tarporley
Cheshire
CW6 0FA
Director NameMr Simon Addison Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(6 months after company formation)
Appointment Duration10 years, 8 months (closed 09 July 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAddison House
Lower Lane, Longridge
Preston
Lancashire
PR3 2YH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1S & J Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£399,999

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

29 November 2013Delivered on: 3 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb 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 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.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details.
Outstanding

Filing History

15 March 2017Registered office address changed from Sterling House501 Middleton Road Chadderton Oldham Lancashire OL9 5LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 15 March 2017 (2 pages)
13 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
13 March 2017Appointment of a voluntary liquidator (1 page)
13 March 2017Declaration of solvency (3 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
12 February 2016Satisfaction of charge 1 in full (2 pages)
12 February 2016Satisfaction of charge 2 in full (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
3 December 2013Registration of charge 065865130003 (27 pages)
17 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 October 2011 (10 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Full accounts made up to 31 October 2010 (10 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 July 2009Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page)
22 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 December 2008Director appointed simon addison smith (2 pages)
30 June 2008Secretary appointed susan jenkins (2 pages)
23 June 2008Director appointed gareth huw jenkins (2 pages)
19 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
19 June 2008Registered office changed on 19/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
7 May 2008Incorporation (12 pages)