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

FUTURA CREATIVE LIMITED

STOCKPORT, CHESHIRE, SK1,
Company Registration Number
06002467
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Futura Creative Ltd
FUTURA CREATIVE LIMITED was founded on 2006-11-20 and had its registered office in Stockport. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
FUTURA CREATIVE LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
SK1
Other companies in SK1
 
Filing Information
Company Number 06002467
Date formed 2006-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-07-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:38:31
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 FUTURA CREATIVE LIMITED
The following companies were found which have the same name as FUTURA CREATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURA CREATIVE MEDIA, INC. 650 NW 86TH PL #101 MIAMI FL 33126 Inactive Company formed on the 1989-08-23
FUTURA CREATIVE RECORDING INCORPORATED New Jersey Unknown
FUTURA CREATIVE RECORDING LLC New Jersey Unknown

Company Officers of FUTURA CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PERRY
Director 2006-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CONNOR
Company Secretary 2013-11-20 2014-04-29
ANDREW JOHN PERRY
Company Secretary 2006-11-20 2013-11-20
JENNA PERRY
Company Secretary 2010-09-14 2013-11-20
PAUL CONNOR
Company Secretary 2009-07-01 2010-08-26
PAUL CONNOR
Director 2009-07-01 2010-08-26
ALAN JOHN SHARPLES
Director 2006-11-20 2008-10-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-20 2006-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-20 2006-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PERRY NRG AUTOMATION LIMITED Director 2000-08-01 CURRENT 2000-05-15 Dissolved 2013-10-30

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
2017-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2015-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2015
2014-09-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 4 FOUNDRY LANE HALEBANK WIDNES CHESHIRE WA8 8TZ
2014-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-164.20STATEMENT OF AFFAIRS/4.19
2014-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL CONNOR
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0120/11/13 FULL LIST
2013-11-25AP03SECRETARY APPOINTED MR PAUL CONNOR
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY JENNA PERRY
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PERRY
2013-06-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0120/11/12 FULL LIST
2012-05-30AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-18DISS40DISS40 (DISS40(SOAD))
2012-04-10GAZ1FIRST GAZETTE
2011-12-08AR0120/11/11 FULL LIST
2011-02-07AR0120/11/10 FULL LIST
2011-01-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AP03SECRETARY APPOINTED MRS JENNA PERRY
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONNOR
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL CONNOR
2010-05-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AR0120/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PERRY / 20/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOR / 20/11/2009
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED PAUL CONNOR
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED
2008-12-12363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN SHARPLES
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-27225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-01-07363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-02-1888(2)RAD 20/11/06--------- £ SI 99@1=99 £ IC 1/100
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2006-12-21RES12VARYING SHARE RIGHTS AND NAMES
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to FUTURA CREATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notice of Intended Dividends2016-10-26
Petitions to Wind Up (Companies)2014-09-24
Appointment of Liquidators2014-09-16
Resolutions for Winding-up2014-09-16
Meetings of Creditors2014-08-27
Dismissal of Winding Up Petition2014-04-09
Petitions to Wind Up (Companies)2014-03-19
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against FUTURA CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-14 Outstanding CATTLES INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 862,731
Creditors Due Within One Year 2012-03-31 £ 847,372
Creditors Due Within One Year 2012-03-31 £ 847,372
Creditors Due Within One Year 2011-03-31 £ 671,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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 FUTURA CREATIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 70,186
Cash Bank In Hand 2012-03-31 £ 103,311
Cash Bank In Hand 2012-03-31 £ 103,311
Cash Bank In Hand 2011-03-31 £ 58,929
Current Assets 2013-03-31 £ 901,251
Current Assets 2012-03-31 £ 844,900
Current Assets 2012-03-31 £ 844,900
Current Assets 2011-03-31 £ 646,553
Debtors 2013-03-31 £ 631,979
Debtors 2012-03-31 £ 651,512
Debtors 2012-03-31 £ 651,512
Debtors 2011-03-31 £ 477,032
Shareholder Funds 2013-03-31 £ 49,794
Shareholder Funds 2012-03-31 £ 13,308
Shareholder Funds 2012-03-31 £ 13,308
Stocks Inventory 2013-03-31 £ 195,475
Stocks Inventory 2012-03-31 £ 86,466
Stocks Inventory 2012-03-31 £ 86,466
Stocks Inventory 2011-03-31 £ 100,134
Tangible Fixed Assets 2013-03-31 £ 11,274
Tangible Fixed Assets 2012-03-31 £ 15,780
Tangible Fixed Assets 2012-03-31 £ 15,780
Tangible Fixed Assets 2011-03-31 £ 14,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FUTURA CREATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURA CREATIVE LIMITED
Trademarks
We have not found any records of FUTURA CREATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURA CREATIVE LIMITED. 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 (46690 - Wholesale of other machinery and equipment) as FUTURA CREATIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUTURA CREATIVE LIMITED 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.
Import/Export of Goods
Goods imported/exported by FUTURA CREATIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2014-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-12-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2014-11-0184142020Handpumps for cycles
2014-11-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2014-11-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2014-11-0187141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2014-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2014-09-0128112100Carbon dioxide
2014-09-0184142020Handpumps for cycles
2014-09-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2014-08-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2014-08-0187083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2014-08-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-04-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2014-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-02-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2013-12-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-12-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2013-11-0128112100Carbon dioxide
2013-11-0184142020Handpumps for cycles
2013-11-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2013-10-0128112100Carbon dioxide
2013-10-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-10-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2013-09-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2013-08-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-06-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-05-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2013-03-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-02-0128112100Carbon dioxide
2013-02-0184142020Handpumps for cycles
2013-02-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-01-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2013-01-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2012-12-0184142020Handpumps for cycles
2012-11-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2012-10-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2012-10-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2012-09-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2012-08-0128112100Carbon dioxide
2012-08-0184142020Handpumps for cycles
2012-08-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2012-07-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2012-07-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2012-05-0161012090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2012-05-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2012-05-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2012-05-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2012-04-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2012-03-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2012-02-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2012-01-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2012-01-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2011-12-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-12-0187149490Parts of brakes, incl. coaster braking hubs and hub-brakes, for cycles, n.e.s. (excl. for motorcycles)
2011-11-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-09-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-08-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-08-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-08-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-06-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-05-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-05-0187083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2011-04-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-03-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2011-02-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2011-02-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2011-01-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2010-12-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2010-11-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2010-09-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2010-09-0185392130Tungsten halogen filament lamps for motorcycles or other motor vehicles (excl. sealed beam lamp units)
2010-07-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2010-07-0185121000Electric lighting or visual signalling equipment of a kind used for bicycles (other than lamps of heading 8539)
2010-05-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W
2010-01-0185014020AC motors, single phase, of an output of > 37,5 W but <= 750 W

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFUTURA CREATIVE LIMITEDEvent Date2016-10-21
Principal Trading Address: Unit 4, Foundry Lane, Halebank, Widnes, Cheshire, WA8 8TZ Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs- 25 November 2016. Date of appointment: 11 September 2014. Office holder details: Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St. Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact: Mrs Jane Cooper, Email: j.cooper@bvllp.com Tel: 0161 476 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-09-11
Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Vincent A Simmons. Alternative contact for enquiries on proceedings: Mrs Jane Cooper by email on: j.cooper@bvllp.com Tel: 0161 476 9000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-09-11
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 11 September 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Vincent A Simmons. Alternative contact for enquiries on proceedings: Mrs Jane Cooper by email on: j.cooper@bvllp.com Tel: 0161 476 9000 Andrew John Perry , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-09-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 05 April 2017 at 2.00 pm to be followed at 2.15 pm by a Final Meeting of Creditors, for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of and granting the release from office. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 11 September 2014 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Any person who requires further information may contact Mrs Jane Cooper by email: j.cooper@bvllp.com or Tel: 0161 476 9000. Vincent A Simmons , Liquidator : Ag FF110115
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-08-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5935 A Petition to wind up the above-named Company, Registration Number 06002467, of 7 St Petersgate, Stockport, Cheshire, SK1 1EB formerly of Unit 4, Foundry Lane, Halebank, Widnes, Cheshire, WA8 8TZ, presented on 22 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 October 2014 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-08-21
By Order of the Board, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB , on 11 September 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on the business day prior to the day of the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000.
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-02-14
In the High Court of Justice (Chancery Division) Companies Court case number 1184 A Petition to wind up the above-named Company, Registration Number 06002467 of Unit 4 Foundry Lane, Halebank, Widnes, Cheshire, WA8 8TZ, presented on 14 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyFUTURA CREATIVE LIMITEDEvent Date2014-02-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1184 A Petition to wind up the above-named Company, Registration Number 06002467, of Unit 4 Foundry Lane, Halebank, Widnes, Cheshire, WA8 8TZ, presented on 14 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUTURA CREATIVE LIMITEDEvent Date2012-04-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJ.W. AUTO’S LIMITEDEvent Date2009-06-08
In the High Court of Justice (Chancery Division) Companies Court case number 15007 A petition to wind up the above-named Company of 18-22 Forth Street, Liverpool, Merseyside L20 8JJ presented on 8 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD claiming to be creditors of the Company will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 22 July 2009 at 10.30 hours (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or to their Solicitor in accordance with Rule 4.16 by 16.00 hours on 21 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD Telephone 020 7438 6770. (Ref SLR 1384499/37/G/RL.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2006-04-14
(In Liquidation) Registered Office: Pentland House, Grampian Road, Elgin I, Matthew Purdon Henderson, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Springfield Utility Services Limited on 31 March 2006 by Interlocutor of the Sheriff of Grampian Highland and Islands at Elgin. Notice is also given that the First Meeting of Creditors of the above Company will be held at Eight Acres Hotel, Morriston Road, Elgin, on 5 May 2006, at 12.00 noon, for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy, providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 8 March 2006. Matthew Purdon Henderson , Interim Liquidator Johnston Carmichael, 10 Melville Crescent, Edinburgh EH3 7LU.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURA CREATIVE LIMITED 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 FUTURA CREATIVE LIMITED 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.