FORD PLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORD PLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03090556
    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 PLACE LIMITED?

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

    Where is FORD PLACE LIMITED located?

    Registered Office Address
    Swanton Care & Community Limited Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORD PLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPOFORCE LIMITEDAug 11, 1995Aug 11, 1995

    What are the latest accounts for FORD PLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FORD PLACE 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

    3 pagesDS01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Julianne Baker as a director on Mar 23, 2022

    2 pagesAP01

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr Gary David Thompson as a director on Sep 30, 2019

    2 pagesAP01

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr Andrew Dalton as a director on Jan 18, 2019

    2 pagesAP01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Hendry Stuart Cowie as a secretary on Oct 02, 2018

    2 pagesTM02

    Termination of appointment of Alexander Hendry, Stuart Cowie as a director on Oct 02, 2018

    1 pagesTM01

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

    5 pagesAA

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Oct 18, 2017 with updates

    4 pagesCS01

    Appointment of Garry Anthony Cross as a director on Nov 03, 2017

    3 pagesAP01

    Appointment of Alexander Hendry Sturt Cowie as a secretary on Oct 18, 2017

    3 pagesAP03

    Appointment of Mr Alexander Hendry, Stuart Cowie as a director on Jul 17, 2017

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Ford David Porter as a director on Jul 17, 2017

    2 pagesAP01

    Who are the officers of FORD PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Julianne
    Farlers End
    Nailsea
    BS48 4PG Bristol
    11 Farlers End, Nailsea
    England
    Director
    Farlers End
    Nailsea
    BS48 4PG Bristol
    11 Farlers End, Nailsea
    England
    EnglandBritish303468550001
    CROSS, Garry Anthony
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    United KingdomBritish240022330001
    DALTON, Andrew Mark
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    EnglandBritish254318910001
    GRAY, Samuel James Caiger
    Godliman Street
    EC4V 5BD London
    Genesis House
    England
    Director
    Godliman Street
    EC4V 5BD London
    Genesis House
    England
    EnglandBritish214683980001
    PORTER, Ford David
    Godliman Street
    EC4V 5BD London
    Genesis House
    England
    Director
    Godliman Street
    EC4V 5BD London
    Genesis House
    England
    EnglandBritish,American235635120001
    THOMPSON, Gary
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    EnglandBritish147849060001
    BACON, Deena Marie
    Hubbards Barn
    Bentley Road, Tacolneston
    NR16 1DL Norwich
    Secretary
    Hubbards Barn
    Bentley Road, Tacolneston
    NR16 1DL Norwich
    British45542840004
    COWIE, Alexander Hendry Stuart
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited Number Three
    England
    Secretary
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited Number Three
    England
    239630130001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    British97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165801810001
    RICHARDSON, Joanne
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Secretary
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    179166220001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BACON, Dennis Matthew
    Hubbards Barn
    Bentley Road Tacolneston
    NR16 1DL Norwich
    Norfolk
    Director
    Hubbards Barn
    Bentley Road Tacolneston
    NR16 1DL Norwich
    Norfolk
    British42140300004
    COWIE, Alexander Hendry, Stuart
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    EnglandEnglish202436360001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    United KingdomBritish97755760001
    GOWERS, Tobias Zachary
    226c Earlsfield Road
    SW18 3DX London
    Director
    226c Earlsfield Road
    SW18 3DX London
    British114501770001
    GRINT, Peter
    Normans Farm Wroxham Road
    Salhouse
    NR13 6EZ Norwich
    Norfolk
    Director
    Normans Farm Wroxham Road
    Salhouse
    NR13 6EZ Norwich
    Norfolk
    United KingdomBritish45542770001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420005
    HAYES, Paul
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    Director
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    United KingdomEnglish157254680001
    HILL, Paul Ian
    Stephendale Road
    Fulham
    SW6 2PJ London
    Top Floor Flat, 144
    Director
    Stephendale Road
    Fulham
    SW6 2PJ London
    Top Floor Flat, 144
    United KingdomBritish114501870007
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MURPHY, Paul Edward
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    IrelandIrish104969070004
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    ROSE-QUIRIE, Alison Jane, Dr
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    EnglandBritish190407640001
    SIMMONS, Dennis Edward
    7 Harvest Lane
    Seymour Place
    SG2 7RD Stevenage
    Hertfordshire
    Director
    7 Harvest Lane
    Seymour Place
    SG2 7RD Stevenage
    Hertfordshire
    British55689910001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of FORD PLACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    United Kingdom
    Apr 06, 2016
    3 Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03576776
    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.

    Does FORD PLACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 19, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Aug 21, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 05, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2004
    Delivered On Apr 08, 2004
    Satisfied
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a situate at ford place ford street thetford norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    £665,000 and all other moneys due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    F/H ford place thetford norfolk. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Qualton S.A.
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Apr 13, 2004Statement of satisfaction of a charge in full or part (403a)

    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