Company NameFuture Heating Ltd
Company StatusDissolved
Company Number04261036
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Dissolution Date26 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusClosed
Appointed22 November 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 26 May 2018)
RoleCompany Director
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Donald Crawford Joyce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRichard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameSimon Craig Fort
Date of BirthMay 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Highworth Road
New Southgate
London
N11 2SN
Director NameDavid John Read
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Grove Road
Harpenden
AL5 1AG
Secretary NameDavid John Read
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Crab Tree Lane
Harpenden
Hertfordshire
AL5 5TB
Director NameMr Mark Andrew McKenzie Candlish
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 October 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlea House
The Common
Chipperfield
Herts
WD4 9BZ
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 October 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shires
Chapel Croft
Chipperfield
Hertfordshire
WD4 9DR
Director NameMr Ross Frazer Finlay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DB
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2011)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameMr Michael James Atkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr David Edward Povall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Paul Gregory Tyler Neilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2016)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Jaz Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuture-heating.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £0.001Res On-site LTD
100.12%
Ordinary

Financials

Year2014
Gross Profit£16,252
Net Worth£12,879
Cash£28,032
Current Liabilities£16,013

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

8 July 2010Delivered on: 16 July 2010
Persons entitled: Res Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

6 October 2017Liquidators' statement of receipts and payments to 27 July 2017 (17 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
17 August 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016 (2 pages)
12 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
(1 page)
12 August 2016Declaration of solvency (3 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Satisfaction of charge 1 in full (4 pages)
5 July 2016Termination of appointment of Jaz Bains as a director on 10 June 2016 (1 page)
21 June 2016Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016 (2 pages)
21 June 2016Appointment of Richard Paul Russell as a director on 10 June 2016 (2 pages)
29 January 2016Termination of appointment of Paul Gregory Tyler Neilson as a director on 29 January 2016 (1 page)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2.533
(14 pages)
5 August 2015Full accounts made up to 31 October 2014 (14 pages)
15 December 2014Appointment of Mr Jaz Bains as a director on 31 October 2014 (3 pages)
17 November 2014Termination of appointment of Michael James Atkinson as a director on 31 October 2014 (2 pages)
28 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2.533
(14 pages)
11 August 2014Full accounts made up to 31 October 2013 (15 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (16 pages)
18 July 2013Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Herts WD4 8LR on 18 July 2013 (1 page)
25 June 2013Termination of appointment of David Edward Povall as a director on 12 June 2013 (2 pages)
19 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 January 2013Director's details changed for Paul Gregory Tyler Neilson on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr David Edward Povall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Michael James Atkinson on 17 December 2012 (3 pages)
22 November 2012Termination of appointment of David John Read as a director on 31 October 2012 (2 pages)
22 November 2012Termination of appointment of Simon Craig Fort as a director on 31 October 2012 (2 pages)
1 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (17 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 August 2011Director's details changed for David John Read on 22 August 2011 (3 pages)
18 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (17 pages)
30 June 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 March 2011Termination of appointment of Peter Quilleash as a director (2 pages)
3 March 2011Termination of appointment of Ross Finlay as a director (2 pages)
3 March 2011Appointment of Mr David Edward Povall as a director (3 pages)
3 March 2011Appointment of Paul Gregory Tyler Neilson as a director (3 pages)
12 January 2011Appointment of Michael James Atkinson as a director (3 pages)
14 December 2010Appointment of Dominic James Hearth as a secretary (3 pages)
14 December 2010Registered office address changed from 208 Chase Side Enfield Middlesex EN2 0QX on 14 December 2010 (2 pages)
14 December 2010Termination of appointment of David Read as a secretary (2 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for David John Read on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Simon Craig Fort on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David John Read on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Simon Craig Fort on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 December 2009Director's details changed for Ross Frazer Finlay on 6 November 2009 (3 pages)
10 December 2009Director's details changed for Ross Frazer Finlay on 6 November 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Director and secretary's change of particulars / david read / 10/10/2008 (1 page)
17 August 2009Return made up to 30/07/09; full list of members (5 pages)
9 October 2008Director appointed peter moore quilleash (2 pages)
9 October 2008Appointment terminated director mark candlish (1 page)
9 October 2008Appointment terminated director ian mays (1 page)
9 October 2008Director appointed ross frazer finlay (2 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
15 May 2008S-div (2 pages)
15 May 2008Ad 08/05/08\gbp si [email protected]=0.533\gbp ic 2/2.533\ (2 pages)
15 May 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 May 2008Director appointed dr ian david mays (4 pages)
15 May 2008Director appointed mark andrew mckenzie candlish (3 pages)
15 May 2008Resolutions
  • RES13 ‐ Subdivision 08/05/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2008Return made up to 30/07/07; no change of members; amend (6 pages)
17 April 2008Return made up to 30/07/05; full list of members; amend (7 pages)
17 April 2008Return made up to 30/07/06; full list of members; amend (7 pages)
17 April 2008Return made up to 30/07/02; full list of members; amend (7 pages)
17 April 2008Capitals not rolled up (2 pages)
17 April 2008Return made up to 30/07/04; full list of members; amend (7 pages)
17 April 2008Return made up to 30/07/03; full list of members; amend (7 pages)
26 March 2008Return made up to 30/07/05; full list of members; amend (7 pages)
26 March 2008Return made up to 30/07/07; no change of members; amend (4 pages)
26 March 2008Return made up to 30/07/06; full list of members; amend (7 pages)
26 March 2008Return made up to 30/07/03; full list of members; amend (7 pages)
26 March 2008Return made up to 30/07/04; full list of members; amend (7 pages)
26 March 2008Return made up to 30/07/02; full list of members; amend (7 pages)
15 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
6 August 2007Return made up to 30/07/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
13 April 2007Registered office changed on 13/04/07 from: 37 highworth road new southgate london N11 2SN (1 page)
29 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 July 2004 (22 pages)
10 October 2005Return made up to 30/07/05; full list of members (2 pages)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 August 2002Return made up to 30/07/02; full list of members (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
30 July 2001Incorporation (17 pages)