FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED

FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED

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

    Company NameFORD CAMPBELL FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06962004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    The Observatory
    Western Road
    RG12 1TL Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 08, 2019

    8 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on Mar 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Change of details for Tilney Group Limited as a person with significant control on Jan 27, 2017

    2 pagesPSC05

    Change of details for Yorkshire Investment Group Limited as a person with significant control on Dec 07, 2016

    2 pagesPSC05

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Notification of Yorkshire Investment Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 05, 2017 with updates

    5 pagesCS01

    Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ

    1 pagesAD02

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016

    2 pagesAP01

    Who are the officers of FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    217677310001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    EnglandBritish212004930001
    BELLAMY, Martin William
    c/o Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Jacqueline Gregory
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    173970930001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    200852320001
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    United Kingdom
    British156825270001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    BARNARD, Julia
    Manchester Road
    HD7 6NJ Marsden
    White Lee Farm
    Uk
    Director
    Manchester Road
    HD7 6NJ Marsden
    White Lee Farm
    Uk
    EnglandBritish142643000002
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritish26428400002
    CHAPMAN, Andrew
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    Director
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    United KingdomBritish39777190002
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    FLOWER, Gordon Mark
    34 Park Cross Street
    LS1 2QH Leeds
    Ford Campbell Freedman Llp
    Uk
    Director
    34 Park Cross Street
    LS1 2QH Leeds
    Ford Campbell Freedman Llp
    Uk
    EnglandBritish133025980001
    FRISBY, Kevin Michael
    Bank House
    Orchard Drive Linton
    LS22 4HP Wetherby
    West Yorkshire
    Director
    Bank House
    Orchard Drive Linton
    LS22 4HP Wetherby
    West Yorkshire
    EnglandBritish141254320001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04126418
    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 CAMPBELL FINANCIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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