FORD HOTELS LIMITED

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

    Company NameFORD HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04334800
    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 HOTELS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is FORD HOTELS LIMITED located?

    Registered Office Address
    258 The Edge Clowes Street
    M3 5NG Salford
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORD HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for FORD HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Director's details changed for James Ford on Dec 13, 2017

    2 pagesCH01

    Change of details for Mr James Ford as a person with significant control on Dec 11, 2017

    2 pagesPSC04

    Registered office address changed from James Ford Parkville Hotle, Truffles Restaurant 174 Preston Road, Whittle-Le-Woods Chorley PR6 7HE to 258 the Edge Clowes Street Salford Greater Manchester M3 5NG on Dec 13, 2017

    1 pagesAD01

    Previous accounting period extended from Jan 31, 2017 to May 31, 2017

    1 pagesAA01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Jan 31, 2016

    5 pagesAA

    Amended total exemption small company accounts made up to Jan 31, 2015

    4 pagesAAMD

    Annual return made up to Dec 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Dec 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * James Ford Truffles Restaurant and Hotel, 174 Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7HE England* on Dec 10, 2013

    1 pagesAD01

    Registered office address changed from * Parkville Hotel Truffles Restaurant 174 Rreston Road Whittle-Le-Woods Chorley Lancashire PR6 7HE* on Dec 10, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Dec 05, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of FORD HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, James
    Clowes Street
    M3 5NG Salford
    258 The Edge
    England
    Director
    Clowes Street
    M3 5NG Salford
    258 The Edge
    England
    EnglandBritishCompany Director79628990003
    CREESE, Rosemary Jean
    39 College Crescent
    Oakley
    HP18 9QZ Aylesbury
    Buckinghamshire
    Secretary
    39 College Crescent
    Oakley
    HP18 9QZ Aylesbury
    Buckinghamshire
    British79628860001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Ford
    Clowes Street
    M3 5NG Salford
    258 The Edge
    Greater Manchester
    England
    Apr 06, 2016
    Clowes Street
    M3 5NG Salford
    258 The Edge
    Greater Manchester
    England
    No
    Nationality: British
    Country of Residence: England
    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 HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 30, 2008
    Delivered On Oct 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 174 preston road whittle-le-woods t/no:LA638284 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • May 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 11, 2008
    Delivered On Jun 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 14, 2008Registration of a charge (395)
    Legal charge
    Created On Jun 03, 2004
    Delivered On Jun 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate and k/a 174 preston road whittle-le-woods chorley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    Debenture
    Created On May 18, 2004
    Delivered On May 26, 2004
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 2004Registration of a charge (395)
    Legal mortgage
    Created On Feb 04, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that hotel and restaurant known as the parkville and sidey's restaurant 174 preston road whittle-le-woods chorley lancashire with title number LA638284.
    Persons Entitled
    • Anthony Sidebottom and Jean Frances Sidebottom
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 04, 2003
    Delivered On Feb 11, 2003
    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
    Freehold property known as the parkville country house hotel 174 preston road whittle-le-woods chorley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 2003
    Delivered On Jan 29, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    • Sep 24, 2008Statement 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