Company NameFordville Limited
DirectorMark Press
Company StatusLiquidation
Company Number01920378
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mark Press
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(12 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameAndrea Joy Press
NationalityBritish
StatusCurrent
Appointed23 February 2000(14 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Ibram Cohen
Date of BirthMarch 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed10 August 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2000)
RoleImporter & Distributor Of Textiles
Correspondence Address3 Parkstone Avenue
Whitefield
Manchester
Lancashire
M45 7GF
Director NameMr Nessim Edwin Scialom
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityGreek
StatusResigned
Appointed10 August 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleImporter & Distributor Of Text
Correspondence Address23 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Secretary NameMr Nessim Edwin Scialom
NationalityGreek
StatusResigned
Appointed10 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address23 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Secretary NameMark Press
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address8 Breeze Mount
Prestwich
Manchester
M25 0AH

Contact

Websitefordville.co.uk
Telephone0161 8644666
Telephone regionManchester

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

15k at £1Andrea Press
50.00%
Ordinary
15k at £1Mark Press
50.00%
Ordinary

Financials

Year2014
Net Worth£1,594,008
Cash£12,064
Current Liabilities£766,372

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 September 2019 (4 years, 7 months ago)
Next Return Due25 October 2020 (overdue)

Charges

15 August 2019Delivered on: 16 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 6 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the units F1, F2 and F3 longford trading estate, thomas street, stretford, manchester, M32 0JT registered at the land registry under title number LA111557 (property) for further details please refer to the instrument.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Aircraft type robinson R44 ii reg mark g-goes serial no 10942, see image for full details.
Outstanding
8 February 2002Delivered on: 9 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 33-37 cottenham lane salford being the land comprised in kitles GM330703 and GM193925.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 1993Delivered on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 November 2002Delivered on: 3 December 2002
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land on the south west side of thomas street trafford greater manchester t/n LA111557. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 1988Delivered on: 11 November 1988
Satisfied on: 26 May 1994
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395).. 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.
Fully Satisfied

Filing History

11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 July 2017Registration of charge 019203780007, created on 30 June 2017 (9 pages)
6 May 2017Satisfaction of charge 5 in full (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
29 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
6 November 2015Registration of charge 019203780006, created on 5 November 2015 (8 pages)
6 November 2015Registration of charge 019203780006, created on 5 November 2015 (8 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(3 pages)
10 November 2014Accounts for a small company made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 30,000
(3 pages)
21 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 30,000
(3 pages)
25 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Mark Press on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Andrea Joy Press on 12 December 2011 (1 page)
11 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
11 August 2010Director's details changed for Mark Press on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mark Press on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
30 September 2009Resolutions
  • RES13 ‐ Approval of loan 29/06/2009
(1 page)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 September 2008Return made up to 10/08/08; full list of members (5 pages)
15 September 2008Location of register of members (1 page)
15 September 2008Location of debenture register (1 page)
15 September 2008Registered office changed on 15/09/2008 from units F1 F2 F3 thomas street longford trading estate stretford, manchester lancashire M32 0JT (1 page)
11 September 2008Accounts for a small company made up to 30 June 2008 (8 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 August 2007Return made up to 10/08/07; change of members (6 pages)
15 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
15 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
15 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
15 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
1 November 2006£ ic 57000/29500 28/09/06 £ sr 27500@1=27500 (1 page)
20 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
18 August 2006Return made up to 10/08/06; full list of members (7 pages)
9 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 October 2005Return made up to 10/08/05; full list of members (6 pages)
28 January 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
6 August 2004Return made up to 10/08/04; full list of members (6 pages)
24 November 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
6 September 2003Return made up to 10/08/03; change of members (6 pages)
3 January 2003Registered office changed on 03/01/03 from: 19-43 gould street manchester lancashire M4 4FD (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2002Accounts for a medium company made up to 30 June 2002 (18 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 10/08/01; full list of members (8 pages)
3 January 2001Registered office changed on 03/01/01 from: 19-43 gould street ludgate hill manchester M4 4FD (1 page)
31 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
22 October 1999Return made up to 10/08/99; no change of members (6 pages)
6 September 1999Accounts for a medium company made up to 30 June 1999 (17 pages)
24 August 1998Return made up to 10/08/98; full list of members (6 pages)
24 August 1998Accounts for a medium company made up to 30 June 1998 (17 pages)
22 January 1998Registered office changed on 22/01/98 from: 3RD floor hilton house 26/28 hilton street manchester M1 1FT (1 page)
7 October 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 August 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
20 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
7 August 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Director resigned (2 pages)
5 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
15 August 1995Return made up to 10/08/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
4 July 1985Alter mem and arts (11 pages)
7 June 1985Certificate of incorporation (1 page)