Company NameFull Circle Future Limited
Company StatusDissolved
Company Number05167348
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date13 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameLord Graham Kirkham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr William Robert Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr William Robert Barnes
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
60 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PJ
Secretary NameBarry Todhunter
NationalityBritish
StatusResigned
Appointed02 November 2004(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2009)
RoleAccountant
Correspondence Address14 Meadow Garth
Tadcaster
North Yorkshire
LS24 8LY
Secretary NamePaul Walker
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleAccountant
Correspondence Address8 Salisbury Square
London
EC4Y 8BB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.4m at 1Graham Kirkham
82.47%
Ordinary
1.7m at 1Ms Julie Cross
17.13%
Ordinary
40.8k at 1The Michael Kirkham 2000 Settlement
0.40%
Ordinary

Financials

Year2014
Turnover£577,800,000
Net Worth-£240,200,000
Cash£28,800,000
Current Liabilities£106,100,000

Accounts

Latest Accounts1 August 2009 (14 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
13 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
31 January 2014Termination of appointment of Paul Walker as a secretary (1 page)
31 January 2014Termination of appointment of William Barnes as a director (1 page)
31 January 2014Termination of appointment of Paul Walker as a secretary (1 page)
31 January 2014Termination of appointment of William Barnes as a director (1 page)
31 January 2014Termination of appointment of Jonathan Massey as a director (1 page)
31 January 2014Termination of appointment of Jonathan Massey as a director (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2013Court order insolvency:replacement of liquidator (24 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (11 pages)
12 July 2013Liquidators statement of receipts and payments to 9 June 2013 (11 pages)
12 July 2013Liquidators statement of receipts and payments to 9 June 2013 (11 pages)
12 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (11 pages)
2 August 2012Liquidators statement of receipts and payments to 9 June 2012 (10 pages)
2 August 2012Liquidators statement of receipts and payments to 9 June 2012 (10 pages)
2 August 2012Liquidators' statement of receipts and payments to 9 June 2012 (10 pages)
2 August 2012Liquidators' statement of receipts and payments to 9 June 2012 (10 pages)
5 August 2011Liquidators statement of receipts and payments to 9 June 2011 (12 pages)
5 August 2011Liquidators' statement of receipts and payments to 9 June 2011 (12 pages)
5 August 2011Liquidators' statement of receipts and payments to 9 June 2011 (12 pages)
5 August 2011Liquidators statement of receipts and payments to 9 June 2011 (12 pages)
11 March 2011Registered office address changed from Unit 8 Ebor Court Chase Park Redhouse Interchange Doncaster South Yorkshire DN8 7FE on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Unit 8 Ebor Court Chase Park Redhouse Interchange Doncaster South Yorkshire DN8 7FE on 11 March 2011 (2 pages)
1 December 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 1 December 2010 (2 pages)
30 June 2010Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 30 June 2010 (2 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
23 June 2010Declaration of solvency (3 pages)
23 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Declaration of solvency (3 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2010Group of companies' accounts made up to 1 August 2009 (28 pages)
15 April 2010Group of companies' accounts made up to 1 August 2009 (28 pages)
15 April 2010Group of companies' accounts made up to 1 August 2009 (28 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 10,185,114
(5 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 10,185,114
(5 pages)
20 October 2009Director's details changed for Lord Graham Kirkham on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Lord Graham Kirkham on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Paul Walker on 20 October 2009 (1 page)
20 October 2009Director's details changed for Jonathan Hugh Massey on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Paul Walker on 20 October 2009 (1 page)
20 October 2009Director's details changed for William Robert Barnes on 20 October 2009 (2 pages)
20 October 2009Director's details changed for William Robert Barnes on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Hugh Massey on 20 October 2009 (2 pages)
12 June 2009Secretary appointed paul walker (1 page)
12 June 2009Secretary appointed paul walker (1 page)
10 June 2009Appointment terminated secretary barry todhunter (1 page)
10 June 2009Appointment terminated secretary barry todhunter (1 page)
14 April 2009Group of companies' accounts made up to 2 August 2008 (27 pages)
14 April 2009Group of companies' accounts made up to 2 August 2008 (27 pages)
14 April 2009Group of companies' accounts made up to 2 August 2008 (27 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
25 September 2008Resolutions
  • RES13 ‐ Change to subsidiary's co name and mem & arts 19/09/2008
(3 pages)
25 September 2008Resolutions
  • RES13 ‐ Change to subsidiary's co name and mem & arts 19/09/2008
(3 pages)
30 May 2008Group of companies' accounts made up to 28 July 2007 (27 pages)
30 May 2008Group of companies' accounts made up to 28 July 2007 (27 pages)
3 January 2008Return made up to 19/12/07; full list of members (7 pages)
3 January 2008Return made up to 19/12/07; full list of members (7 pages)
11 June 2007Group of companies' accounts made up to 29 July 2006 (26 pages)
11 June 2007Group of companies' accounts made up to 29 July 2006 (26 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 May 2006Group of companies' accounts made up to 30 July 2005 (25 pages)
4 May 2006Group of companies' accounts made up to 30 July 2005 (25 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
6 January 2005Return made up to 19/12/04; full list of members (7 pages)
12 November 2004Statement of affairs (8 pages)
12 November 2004Ad 02/11/04--------- £ si 10185113@1=10185113 £ ic 1/10185114 (2 pages)
12 November 2004Statement of affairs (8 pages)
12 November 2004Ad 02/11/04--------- £ si 10185113@1=10185113 £ ic 1/10185114 (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: bentley moor lane adwick-le-street doncaster south yorkshire, DN6 7BD (1 page)
7 October 2004Registered office changed on 07/10/04 from: bentley moor lane adwick-le-street doncaster south yorkshire, DN6 7BD (1 page)
30 July 2004Particulars of mortgage/charge (12 pages)
30 July 2004Particulars of mortgage/charge (12 pages)
15 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
15 July 2004Memorandum and Articles of Association (31 pages)
15 July 2004Memorandum and Articles of Association (31 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2004Incorporation (47 pages)
30 June 2004Incorporation (47 pages)