FORD PLACE LIMITED
Overview
| Company Name | FORD PLACE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03090556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORD PLACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPOFORCE LIMITED | Aug 11, 1995 | Aug 11, 1995 |
What are the latest accounts for FORD PLACE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FORD PLACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Mrs Julianne Baker as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Gary David Thompson as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew Dalton as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander Hendry Stuart Cowie as a secretary on Oct 02, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Alexander Hendry, Stuart Cowie as a director on Oct 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Garry Anthony Cross as a director on Nov 03, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Alexander Hendry Sturt Cowie as a secretary on Oct 18, 2017 | 3 pages | AP03 | ||||||||||
Appointment of Mr Alexander Hendry, Stuart Cowie as a director on Jul 17, 2017 | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ford David Porter as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of FORD PLACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Julianne | Director | Farlers End Nailsea BS48 4PG Bristol 11 Farlers End, Nailsea England | England | British | 303468550001 | |||||
| CROSS, Garry Anthony | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | United Kingdom | British | 240022330001 | |||||
| DALTON, Andrew Mark | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | England | British | 254318910001 | |||||
| GRAY, Samuel James Caiger | Director | Godliman Street EC4V 5BD London Genesis House England | England | British | 214683980001 | |||||
| PORTER, Ford David | Director | Godliman Street EC4V 5BD London Genesis House England | England | British,American | 235635120001 | |||||
| THOMPSON, Gary | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England | England | British | 147849060001 | |||||
| BACON, Deena Marie | Secretary | Hubbards Barn Bentley Road, Tacolneston NR16 1DL Norwich | British | 45542840004 | ||||||
| COWIE, Alexander Hendry Stuart | Secretary | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited Number Three England | 239630130001 | |||||||
| DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | 97755760001 | ||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165801810001 | |||||||
| RICHARDSON, Joanne | Secretary | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | 179166220001 | |||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BACON, Dennis Matthew | Director | Hubbards Barn Bentley Road Tacolneston NR16 1DL Norwich Norfolk | British | 42140300004 | ||||||
| COWIE, Alexander Hendry, Stuart | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | England | English | 202436360001 | |||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| DUNCAN, David Gregor | Director | Flat 43 The Piper Building Peterborough Road SW6 3EF London | United Kingdom | British | 97755760001 | |||||
| GOWERS, Tobias Zachary | Director | 226c Earlsfield Road SW18 3DX London | British | 114501770001 | ||||||
| GRINT, Peter | Director | Normans Farm Wroxham Road Salhouse NR13 6EZ Norwich Norfolk | United Kingdom | British | 45542770001 | |||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420005 | |||||
| HAYES, Paul | Director | Second Floor Design Centre East, Chelsea Harbour SW10 0XF London Suite 201 England England | United Kingdom | English | 157254680001 | |||||
| HILL, Paul Ian | Director | Stephendale Road Fulham SW6 2PJ London Top Floor Flat, 144 | United Kingdom | British | 114501870007 | |||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MURPHY, Paul Edward | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | Ireland | Irish | 104969070004 | |||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||
| ROSE-QUIRIE, Alison Jane, Dr | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | England | British | 190407640001 | |||||
| SIMMONS, Dennis Edward | Director | 7 Harvest Lane Seymour Place SG2 7RD Stevenage Hertfordshire | British | 55689910001 | ||||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of FORD PLACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swanton Care & Community (Andrew Frederick Care Homes) Limited | Apr 06, 2016 | 3 Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORD PLACE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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