Company Information for FUTURE EVENTS LIMITED
2ND FLOOR, ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
|
Company Registration Number
02733223
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUTURE EVENTS LIMITED | |
Legal Registered Office | |
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in SL1 | |
Company Number | 02733223 | |
---|---|---|
Company ID Number | 02733223 | |
Date formed | 1992-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-03-06 07:17:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUTURE EVENTS NEWS SERVICE LIMITED | OLYMPIA HOUSE ARMITAGE ROAD ARMITAGE ROAD LONDON NW11 8RQ | Dissolved | Company formed on the 1989-02-15 | |
FUTURE EVENTS SW LIMITED | 1 FRANETH CLOSE KINGSTEIGNTON NEWTON ABBOT ENGLAND TQ12 3LX | Dissolved | Company formed on the 2012-09-24 | |
FUTURE EVENTS WORLD WIDE LIMITED | 42 COVERACK CLOSE LONDON ENGLAND N14 4QP | Dissolved | Company formed on the 2013-02-27 | |
FUTURE EVENTS LIMITED | 32 NASSAU STREET DUBLIN 2 | Dissolved | Company formed on the 2000-05-30 | |
FUTURE EVENTS LLC | PO BOX 116697 CARROLLTON TX 75011 | Active | Company formed on the 2015-09-18 | |
FUTURE EVENTS SOLUTIONS LTD | 7 DOMINION ROAD TWERTON BATH BATH AND N E SOMERSET BA2 1DW | Active - Proposal to Strike off | Company formed on the 2016-02-23 | |
FUTURE EVENTS MANAGEMENT PRIVATE LIMITED | E-4 PHASE-I ASHOK VIHAR DELHI Delhi 110052 | ACTIVE | Company formed on the 2007-11-06 | |
FUTURE EVENTS NEWS SERVICES ASIA PACIFIC PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-12 | |
FUTURE EVENTS INC | California | Unknown | ||
FUTURE EVENTS LLC | California | Unknown | ||
FUTURE EVENTS GROUP LTD | C/O SAGAY ACCOUNTING 1 ELMFIELD PARK BROMLEY BR1 1LU | Active | Company formed on the 2021-01-14 | |
FUTURE EVENTS & PRODUCTION LTD | 30 Viceroy Close East End Road EAST END ROAD East Finchley N2 8BA | Active | Company formed on the 2021-09-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD QUARTERMAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ANN KENDRICK |
Company Secretary | ||
ANNE FRANCES QUARTERMAINE |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEUK LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-08 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM Brightwell Grange Britwell Road Burnham Bucks SL1 8DF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM C/O Blue Cube Consulting Ltd Brightwell Grange Britwell Road Burnham Slough SL1 8DF | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/11 FROM Unit 2 Morlew Yard Marsh Lane Near Taplow Maidenhead Berks SL6 0DF | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Richard Quartermaine on 2010-08-15 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE KENDRICK | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 68-72 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: COLLINS HOUSE BURNHAM SLOUGH BERKSHIRE SL1 7JT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: FIRST FLOOR 48 HIGH STREET BURNHAM BUCKS SL1 7JP | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/07/99 | |
ELRES | S366A DISP HOLDING AGM 21/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 301 BATH ROAD SLOUGH BERKSHIRE SL1 5PR | |
363s | RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 67 EARLS COURT ROAD LONDON W8 6EF | |
363s | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/08/93 | |
ELRES | S252 DISP LAYING ACC 09/08/93 | |
ELRES | S366A DISP HOLDING AGM 09/08/93 | |
88(2)R | AD 21/07/92--------- £ SI 9@1=9 £ IC 2/11 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 21/07/92 |
Appointment of Liquidators | 2016-08-15 |
Notices to Creditors | 2016-08-15 |
Resolutions for Winding-up | 2016-08-15 |
Meetings of Creditors | 2016-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2013-07-31 | £ 100,000 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 100,000 |
Creditors Due Within One Year | 2013-07-31 | £ 19,690 |
Creditors Due Within One Year | 2012-07-31 | £ 29,600 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE EVENTS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 15,350 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 16,222 |
Current Assets | 2013-07-31 | £ 26,177 |
Current Assets | 2012-07-31 | £ 19,072 |
Debtors | 2013-07-31 | £ 10,827 |
Debtors | 2012-07-31 | £ 2,850 |
Tangible Fixed Assets | 2013-07-31 | £ 2,476 |
Tangible Fixed Assets | 2012-07-31 | £ 3,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FUTURE EVENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FUTURE EVENTS LIMITED | Event Date | 2016-08-10 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 28 October 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 9 August 2016 Office holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUTURE EVENTS LIMITED | Event Date | 2016-08-09 |
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUTURE EVENTS LIMITED | Event Date | 2016-08-09 |
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 09 August 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , (IP Nos. 13690 and 1700) Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Chris Newell, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100. John Quartermaine , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUTURE EVENTS LIMITED | Event Date | 2016-07-22 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 09 August 2016 at 11.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , not later than 12.00 noon on 8 August 2016. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter James Hughes-Holland (IP Nos: 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details contact: Bethan Bryant of Quantuma LLP on email: bethan.bryant@quantuma.com Tel: 01628 478 100. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |