Bolton
BL6 4SD
Secretary Name | Andrea Joy Press |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2000(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Ibram Cohen |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 March 2000) |
Role | Importer & Distributor Of Textiles |
Correspondence Address | 3 Parkstone Avenue Whitefield Manchester Lancashire M45 7GF |
Director Name | Mr Nessim Edwin Scialom |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1996) |
Role | Importer & Distributor Of Text |
Correspondence Address | 23 Ashfield Lodge Manchester Lancashire M20 2UD |
Secretary Name | Mr Nessim Edwin Scialom |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 10 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 23 Ashfield Lodge Manchester Lancashire M20 2UD |
Secretary Name | Mark Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 8 Breeze Mount Prestwich Manchester M25 0AH |
Website | fordville.co.uk |
---|---|
Telephone | 0161 8644666 |
Telephone region | Manchester |
Registered Address | C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
15k at £1 | Andrea Press 50.00% Ordinary |
---|---|
15k at £1 | Mark Press 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,594,008 |
Cash | £12,064 |
Current Liabilities | £766,372 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 25 October 2020 (overdue) |
15 August 2019 | Delivered 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 2017 | Delivered on: 4 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
5 November 2015 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Registration of charge 019203780007, created on 30 June 2017 (9 pages) |
6 May 2017 | Satisfaction of charge 5 in full (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
29 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
6 November 2015 | Registration of charge 019203780006, created on 5 November 2015 (8 pages) |
6 November 2015 | Registration of charge 019203780006, created on 5 November 2015 (8 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 November 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Director's details changed for Mark Press on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Andrea Joy Press on 12 December 2011 (1 page) |
11 October 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
11 August 2010 | Director's details changed for Mark Press on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mark Press on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
30 September 2009 | Resolutions
|
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Location of debenture register (1 page) |
15 September 2008 | Registered 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 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 August 2007 | Return made up to 10/08/07; change of members (6 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
1 November 2006 | £ ic 57000/29500 28/09/06 £ sr 27500@1=27500 (1 page) |
20 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
28 January 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
6 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
24 November 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
6 September 2003 | Return made up to 10/08/03; change of members (6 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 19-43 gould street manchester lancashire M4 4FD (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 10/08/02; full list of members
|
2 October 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Resolutions
|
28 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 10/08/01; full list of members (8 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 19-43 gould street ludgate hill manchester M4 4FD (1 page) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members
|
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 10/08/99; no change of members (6 pages) |
6 September 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
24 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
24 August 1998 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 3RD floor hilton house 26/28 hilton street manchester M1 1FT (1 page) |
7 October 1997 | Return made up to 10/08/97; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 August 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 August 1996 | Return made up to 10/08/96; no change of members
|
7 August 1996 | Director resigned (2 pages) |
5 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
4 July 1985 | Alter mem and arts (11 pages) |
7 June 1985 | Certificate of incorporation (1 page) |