FORD PROPERTY SERVICES LIMITED

FORD PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFORD PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03059574
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORD PROPERTY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORD PROPERTY SERVICES LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORD PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FORD PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Statement of capital on Jun 09, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Oct 19, 2017

    2 pagesPSC09

    Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of FORD PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish290309030001
    FORD, Linda Jane
    10 The Gorseway
    Saint Helens Road
    PO11 0DH Hayling Island
    Hampshire
    Secretary
    10 The Gorseway
    Saint Helens Road
    PO11 0DH Hayling Island
    Hampshire
    British43320470002
    IRBY, Julian Matthew
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    Countrywide Residential Lettings
    Essex
    United Kingdom
    171301330001
    STARTCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    Nominee Secretary
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    900009720001
    FORD, John Christopher
    10 The Gorseway
    St Helens Road Hayling Island
    PO11 0DH Portsmouth
    Hampshire
    Director
    10 The Gorseway
    St Helens Road Hayling Island
    PO11 0DH Portsmouth
    Hampshire
    EnglandBritish60877050001
    FORD, Linda Jane
    10 The Gorseway
    Saint Helens Road
    PO11 0DH Hayling Island
    Hampshire
    Director
    10 The Gorseway
    Saint Helens Road
    PO11 0DH Hayling Island
    Hampshire
    EnglandBritish43320470002
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritish41355890002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish71611180001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    NEWCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    Nominee Director
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    900009710001

    Who are the persons with significant control of FORD PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FORD PROPERTY SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does FORD PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 31, 2007
    Delivered On Nov 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Violet Doreen Mary Elizabeth Freeston
    Transactions
    • Nov 16, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 04, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 15 wideatts road cheddar somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 25, 1995
    Delivered On Aug 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 31, 1995Registration of a charge (395)
    • Jul 31, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0