Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE HEATING LTD
Company Information for

FUTURE HEATING LTD

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04261036
Private Limited Company
Dissolved

Dissolved 2018-05-26

Company Overview

About Future Heating Ltd
FUTURE HEATING LTD was founded on 2001-07-30 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-05-26 and is no longer trading or active.

Key Data
Company Name
FUTURE HEATING LTD
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 04261036
Date formed 2001-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-05-26
Type of accounts FULL
Last Datalog update: 2018-06-19 06:24:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FUTURE HEATING LTD
The following companies were found which have the same name as FUTURE HEATING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURE HEATING AND PLUMBING LTD 32 HERCULES RD POOLE DORSET BH15 4JA Dissolved Company formed on the 2012-12-03
FUTURE HEATING SOLOUTIONS LTD 76 TOTSHILL DRIVE BRISTOL ENGLAND BS13 0QX Dissolved Company formed on the 2012-01-05
FUTURE HEATING SYSTEMS LIMITED 2 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL Active Company formed on the 2013-02-25
FUTURE HEATING SOLUTIONS LTD 5 GILMERTON STATION ROAD EDINBURGH EH17 8RZ Dissolved Company formed on the 2014-09-16
FUTURE HEATING SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-02-16
FUTURE HEATING LIMITED C/O COX & COMPANY 324 SOUTHEND ROAD WICKFORD ESSEX SS11 8QS Active - Proposal to Strike off Company formed on the 2019-11-28
Future Heating and Cooling LLC 343 airport Blvd unit 130 Aurora CO 80011 Delinquent Company formed on the 2020-06-22
FUTURE HEATING SOLUTIONS LTD 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Active Company formed on the 2022-06-27
FUTURE HEATING SUPPLIES LIMITED WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH Active Company formed on the 2024-01-16

Company Officers of FUTURE HEATING LTD

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2010-11-22
DONALD CRAWFORD JOYCE
Director 2016-06-10
RICHARD PAUL RUSSELL
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAZ BAINS
Director 2014-10-31 2016-06-10
PAUL GREGORY TYLER NEILSON
Director 2011-02-23 2016-01-29
MICHAEL JAMES ATKINSON
Director 2010-11-22 2014-10-31
DAVID EDWARD POVALL
Director 2011-02-23 2013-06-12
SIMON CRAIG FORT
Director 2001-07-30 2012-10-31
DAVID JOHN READ
Director 2001-07-30 2012-10-31
ROSS FRAZER FINLAY
Director 2008-10-08 2011-01-20
PETER MOORE QUILLEASH
Director 2008-10-08 2011-01-20
DAVID JOHN READ
Company Secretary 2001-07-30 2010-11-22
MARK ANDREW MCKENZIE CANDLISH
Director 2008-05-08 2008-10-08
IAN DAVID MAYS
Director 2008-05-08 2008-10-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-30 2001-07-30
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-30 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD CRAWFORD JOYCE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2017-07-18 CURRENT 2013-04-26 Active
DONALD CRAWFORD JOYCE WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
DONALD CRAWFORD JOYCE RENEWABLE ENERGY GROUP LIMITED Director 2016-09-23 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RES ADVISORY LIMITED Director 2016-06-17 CURRENT 2007-05-10 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES-GEN LIMITED Director 2016-06-17 CURRENT 2003-09-26 Liquidation
DONALD CRAWFORD JOYCE PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DONALD CRAWFORD JOYCE RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
DONALD CRAWFORD JOYCE RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
DONALD CRAWFORD JOYCE LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
DONALD CRAWFORD JOYCE FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
DONALD CRAWFORD JOYCE NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
DONALD CRAWFORD JOYCE RES NORTHERN EUROPE LIMITED Director 2010-12-07 CURRENT 2003-09-29 Dissolved 2013-11-01
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2010-12-07 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS LIMITED Director 2010-12-07 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS LIMITED Director 2017-07-26 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL B K S ENERGY LIMITED Director 2015-11-30 CURRENT 2010-11-05 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR
2016-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-124.70DECLARATION OF SOLVENCY
2016-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAZ BAINS
2016-06-21AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2016-06-21AP01DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEILSON
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2.533
2015-09-29AR0130/07/15 FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-15AP01DIRECTOR APPOINTED MR JAZ BAINS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2.533
2014-10-28AR0130/07/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 2.533
2013-08-29AR0130/07/13 FULL LIST
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTS WD4 8LR
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKINSON / 17/12/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 17/12/2012
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID READ
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FORT
2012-10-01AR0130/07/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN READ / 22/08/2011
2011-08-18AR0130/07/11 FULL LIST
2011-06-30AA31/10/10 TOTAL EXEMPTION FULL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUILLEASH
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-03-03AP01DIRECTOR APPOINTED PAUL GREGORY TYLER NEILSON
2011-03-03AP01DIRECTOR APPOINTED MR DAVID EDWARD POVALL
2011-01-12AP01DIRECTOR APPOINTED MICHAEL JAMES ATKINSON
2010-12-14AP03SECRETARY APPOINTED DOMINIC JAMES HEARTH
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID READ
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 208 CHASE SIDE ENFIELD MIDDLESEX EN2 0QX
2010-08-25AR0130/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN READ / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG FORT / 01/10/2009
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 06/11/2009
2009-09-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID READ / 10/10/2008
2008-10-09288aDIRECTOR APPOINTED PETER MOORE QUILLEASH
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MARK CANDLISH
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR IAN MAYS
2008-10-09288aDIRECTOR APPOINTED ROSS FRAZER FINLAY
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-15122S-DIV
2008-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-15RES13SUBDIVISION 08/05/2008
2008-05-15RES01ADOPT ARTICLES 08/05/2008
2008-05-15225CURREXT FROM 31/07/2008 TO 31/10/2008
2008-05-15288aDIRECTOR APPOINTED MARK ANDREW MCKENZIE CANDLISH
2008-05-15288aDIRECTOR APPOINTED DR IAN DAVID MAYS
2008-05-1588(2)AD 08/05/08 GBP SI 533@0.001=0.533 GBP IC 2/2.533
2008-04-17363aRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND
2008-04-17363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; AMEND
2008-04-17363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND
2008-04-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND
2008-04-17363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND
2008-04-17363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND
2008-04-1788(2)CAPITALS NOT ROLLED UP
2008-03-26363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS; AMEND
2008-03-26363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND
2008-03-26363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS; AMEND
2008-03-26363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND
2008-03-26363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND
2008-03-26363aRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS; AMEND
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 37 HIGHWORTH ROAD NEW SOUTHGATE LONDON N11 2SN
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-08-01363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-10-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FUTURE HEATING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-05
Resolutions for Winding-up2016-08-05
Fines / Sanctions
No fines or sanctions have been issued against FUTURE HEATING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-16 Satisfied RES ENTERPRISES LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 HEATING LTD

Intangible Assets
Patents
We have not found any records of FUTURE HEATING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE HEATING LTD
Trademarks
We have not found any records of FUTURE HEATING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE HEATING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FUTURE HEATING LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where FUTURE HEATING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFUTURE HEATING LTDEvent Date2016-08-03
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-08-03
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-08-03
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 2694.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770.
 
Initiating party Event Type
Defending partyFUTURE HEATING LTDEvent Date2016-07-28
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 July 2016 , Effective Date: 28 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE HEATING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE HEATING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.