Company Information for FUTURE FUNDRAISING LTD
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
05162656
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUTURE FUNDRAISING LTD | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in SE1 | |
Company Number | 05162656 | |
---|---|---|
Company ID Number | 05162656 | |
Date formed | 2004-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 24/06/2014 | |
Return next due | 22/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:34:00 |
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 FUNDRAISING PTY. LTD. | WA 6050 | Dissolved | Company formed on the 2013-05-29 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE TAPPIN |
||
MORAG BARBARA FLEMING |
||
RUPERT CLIVE TAPPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FRARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNDRAISING ACADEMY LIMITED | Director | 2012-10-15 | CURRENT | 2010-12-22 | Dissolved 2016-06-07 | |
DECAID CONSULTING LTD | Director | 2014-07-29 | CURRENT | 2012-08-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/08/2017:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THIRD FLOOR 30-32 TABARD STREET LONDON SE1 4JU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES01 | ADOPT ARTICLES 17/12/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 140100 | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 140100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE FRARY | |
AP01 | DIRECTOR APPOINTED MRS MORAG BARBARA FLEMING | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE FRARY / 23/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM GROUND FLOOR 14 NEW WHARF ROAD LONDON N1 9RT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE TAPPIN / 23/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CLIVE TAPPIN / 23/04/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVE FRARY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/12/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TAPPIN / 24/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE TAPPIN / 24/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA TAPPIN / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TAPPIN / 01/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 18 EAST SHEEN AVENUE EAST SHEEN LONDON SW14 8AS | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-06-23 |
Resolutions for Winding-up | 2015-08-10 |
Appointment of Liquidators | 2015-08-10 |
Meetings of Creditors | 2015-07-21 |
Proposal to Strike Off | 2010-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-12-31 | £ 194,753 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 268,389 |
Creditors Due Within One Year | 2012-12-31 | £ 268,389 |
Creditors Due Within One Year | 2011-12-31 | £ 581,326 |
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 FUNDRAISING LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 27,114 |
Cash Bank In Hand | 2012-12-31 | £ 118,952 |
Cash Bank In Hand | 2012-12-31 | £ 118,952 |
Cash Bank In Hand | 2011-12-31 | £ 28,118 |
Current Assets | 2013-12-31 | £ 298,275 |
Current Assets | 2012-12-31 | £ 411,868 |
Current Assets | 2012-12-31 | £ 411,868 |
Current Assets | 2011-12-31 | £ 686,867 |
Debtors | 2013-12-31 | £ 271,161 |
Debtors | 2012-12-31 | £ 292,916 |
Debtors | 2012-12-31 | £ 292,916 |
Debtors | 2011-12-31 | £ 658,749 |
Shareholder Funds | 2013-12-31 | £ 115,179 |
Shareholder Funds | 2012-12-31 | £ 153,707 |
Shareholder Funds | 2012-12-31 | £ 153,707 |
Shareholder Funds | 2011-12-31 | £ 112,855 |
Tangible Fixed Assets | 2013-12-31 | £ 11,657 |
Tangible Fixed Assets | 2012-12-31 | £ 10,228 |
Tangible Fixed Assets | 2012-12-31 | £ 10,228 |
Tangible Fixed Assets | 2011-12-31 | £ 7,314 |
Debtors and other cash assets
FUTURE FUNDRAISING LTD owns 1 domain names.
futurefundraising.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FUTURE FUNDRAISING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FUTURE FUNDRAISING LIMITED | Event Date | 2015-08-04 |
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE , on 4 August 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 4 August 2015 . Further information about this case is available from Rijimon Gopinathan at the offices of RE10 (South East) Limited on 020 8315 7430 or at rijimon@re10.eu . Mr Rupert Tappin , Chairman of both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUTURE FUNDRAISING LIMITED | Event Date | 2015-08-04 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FUTURE FUNDRAISING LIMITED | Event Date | 2015-08-04 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 18 July 2016 to prove their debts by sending to the undersigned, Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A final dividend will be declared within 2 months of the last date for proving. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 4 August 2015 . Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 020 8315 7430 or at craig.stevens@re10.eu. Bijal Shah , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUTURE FUNDRAISING LIMITED | Event Date | 2015-07-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 4 August 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE IP Numbers: 8717 Contact Name: Craig Stevens Email Address: craig.stevens@re10.eu Telephone Number: 01923 776223 Mr Ruper Tappin , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUTURE FUNDRAISING LTD | Event Date | 2010-10-19 |
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. |