FORD FRISBY LLP

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

    Company NameFORD FRISBY LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC304822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is FORD FRISBY LLP located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Minerva
    29 East Parade
    LS1 5PS Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of FORD FRISBY LLP?

    Previous Company Names
    Company NameFromUntil
    FORD CAMPBELL FREEDMAN LLPNov 25, 2003Nov 25, 2003
    MARPLACE (A01) LLPJun 06, 2003Jun 06, 2003

    What are the latest accounts for FORD FRISBY LLP?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for FORD FRISBY LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH to C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS on May 10, 2018

    2 pagesLLAD01

    Determination

    1 pagesDETERMINAT

    Appointment of a voluntary liquidator

    1 pages600

    Confirmation statement made on Jun 06, 2017 with updates

    4 pagesLLCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Jun 06, 2016

    3 pagesLLAR01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Previous accounting period extended from Mar 31, 2015 to Apr 30, 2015

    1 pagesLLAA01

    Annual return made up to Jun 06, 2015

    3 pagesLLAR01

    Satisfaction of charge 1 in full

    1 pagesLLMR04

    Certificate of change of name

    Company name changed ford campbell freedman LLP\certificate issued on 12/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2015

    Change of name notice

    LLNM01

    Termination of appointment of Lisa Jane Calvert as a member on Apr 30, 2015

    1 pagesLLTM01

    Termination of appointment of Dale Christopher Coleman as a member on Apr 30, 2015

    1 pagesLLTM01

    Termination of appointment of Julia Barnard as a member on Apr 30, 2015

    1 pagesLLTM01

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

    7 pagesAA

    Appointment of Mr Dale Christopher Coleman as a member on Sep 01, 2014

    2 pagesLLAP01

    Termination of appointment of James Richard Butcher as a member on Aug 31, 2014

    1 pagesLLTM01

    Annual return made up to Jun 06, 2014

    5 pagesLLAR01

    Appointment of Marplace (Number 587) Limited as a member

    2 pagesLLAP02

    Appointment of Ms Lisa Jane Calvert as a member

    2 pagesLLAP01

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

    7 pagesAA

    Annual return made up to Jun 06, 2013

    4 pagesLLAR01

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

    7 pagesAA

    Who are the officers of FORD FRISBY LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Anthony John
    c/o Frp Advisory Llp
    29 East Parade
    LS1 5PS Leeds
    Minerva
    LLP Designated Member
    c/o Frp Advisory Llp
    29 East Parade
    LS1 5PS Leeds
    Minerva
    England8421090005
    FRISBY, Kevin Michael
    c/o Frp Advisory Llp
    29 East Parade
    LS1 5PS Leeds
    Minerva
    LLP Designated Member
    c/o Frp Advisory Llp
    29 East Parade
    LS1 5PS Leeds
    Minerva
    England141254320001
    MARPLACE (NUMBER 587) LIMITED
    Park Cross Street
    LS1 2QH Leeds
    34
    England
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    England
    Identification TypeEuropean Economic Area
    Registration Number04600505
    186388360001
    CAMPBELL, Andrew Stewart
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    LLP Designated Member
    3 Kings Acre
    Bowdon
    WA14 3SE Altrincham
    United Kingdom64523770002
    COOMBES, David John
    21 Hollins Lane
    Marple Bridge
    Stockport
    LLP Designated Member
    21 Hollins Lane
    Marple Bridge
    Stockport
    England117878470001
    BARNARD, Julia
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    England142643000002
    BUTCHER, James Richard
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    England293287110001
    CALVERT, Lisa Jane
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    England186156720001
    COLEMAN, Dale Christopher
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    United Kingdom190659680001
    FREEDMAN, Michael
    Ling View
    Ling Lane Scarcroft
    LS14 3HY Leeds
    LLP Member
    Ling View
    Ling Lane Scarcroft
    LS14 3HY Leeds
    141397160001
    JOHNSON, Maralyn Ann
    3 Belvedere Court
    Alwoodley
    LS17 7JH Leeds
    LLP Member
    3 Belvedere Court
    Alwoodley
    LS17 7JH Leeds
    141397150001
    KITE, Simon Rollo
    20 Marlborough Drive
    Tytherington
    SK10 2JX Macclesfield
    LLP Member
    20 Marlborough Drive
    Tytherington
    SK10 2JX Macclesfield
    141909030001
    SMITH, Derek John
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    LLP Member
    Park Cross Street
    LS1 2QH Leeds
    34
    West Yorkshire
    England11353830002

    Who are the persons with significant control of FORD FRISBY LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Michael Frisby
    c/o FRP ADVISORY LLP
    29 East Parade
    LS1 5PS Leeds
    Minerva
    Apr 06, 2016
    c/o FRP ADVISORY LLP
    29 East Parade
    LS1 5PS Leeds
    Minerva
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 50% but not more than 75% of any surplus assets of the LLP on a winding up.

    Does FORD FRISBY LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 27, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership 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
    • Aib Group (UK) PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Jun 10, 2015Satisfaction of a charge (LLMR04)

    Does FORD FRISBY LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2018Dissolved on
    Jun 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary E Blackburn
    8 Park Place
    LS1 2RU Leeds
    practitioner
    8 Park Place
    LS1 2RU Leeds
    David Antony Willis
    8 Park Place
    LS1 2RU Leeds
    practitioner
    8 Park Place
    LS1 2RU Leeds

    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