Company Information for J D FORD AND SON LTD
WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LS20 9AT,
|
Company Registration Number
08549994
Private Limited Company
Liquidation |
Company Name | |
---|---|
J D FORD AND SON LTD | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LS20 9AT Other companies in EC1V | |
Company Number | 08549994 | |
---|---|---|
Company ID Number | 08549994 | |
Date formed | 2013-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 03:47:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES FORD |
||
JAMES DARREN FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POPPY AUDREY KATIE WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POPPY'S PANTRY AND PRESERVES LTD | Director | 2014-07-17 | CURRENT | 2014-07-17 | Dissolved 2016-08-30 | |
FORDWICK LIMITED | Director | 2005-02-10 | CURRENT | 2005-02-10 | Dissolved 2013-11-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POPPY WOOD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/05/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MISS POPPY AUDREY KATIE WOOD | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/05/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J D FORD AND SON LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J D FORD AND SON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J D FORD AND SON LTD | Event Date | 2017-01-26 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Emma Gray at the offices of Walsh Taylor at Emma.Gray@WalshTaylor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J D FORD AND SON LTD | Event Date | 2017-01-26 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 26 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Philippa Smith and Kate Breese be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 26 January 2017 the appointment of Philippa Smith and Kate Breese as Joint Liquidators was confirmed. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 26 January 2017 . Further information about this case is available from Emma Gray at the offices of Walsh Taylor at Emma.Gray@WalshTaylor.co.uk. James Ford , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J D FORD AND SON LTD | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 26 January 2017 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877545 or at Emma.Gray@WalshTaylor.co.uk. James Ford , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |