Company NameFord Property Services Limited
Company StatusDissolved
Company Number03059574
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(17 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Christopher Ford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Gorseway
St Helens Road Hayling Island
Portsmouth
Hampshire
PO11 0DH
Director NameMrs Linda Jane Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Gorseway
Saint Helens Road
Hayling Island
Hampshire
PO11 0DH
Secretary NameMrs Linda Jane Ford
NationalityBritish
StatusResigned
Appointed23 May 1995(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Gorseway
Saint Helens Road
Hayling Island
Hampshire
PO11 0DH
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(17 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed23 May 2012(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressCountrywide Residential Lettings 4th Floor Thamesg
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameNewco Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitefordproperty.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

950 at £1Countrywide Estate Agents
95.00%
Ordinary B
50 at £1Countrywide Estate Agents
5.00%
Ordinary A

Financials

Year2014
Net Worth£20,517

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 October 2007Delivered on: 16 November 2007
Persons entitled: Violet Doreen Mary Elizabeth Freeston

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit balance. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 11 September 1997
Satisfied on: 17 January 1998
Persons entitled: Barclays 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: Flat 15 wideatts road cheddar somerset.
Fully Satisfied
25 August 1995Delivered on: 31 August 1995
Satisfied on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Solvency Statement dated 31/05/22 (1 page)
9 June 2022Statement by Directors (1 page)
9 June 2022Statement of capital on 9 June 2022
  • GBP 1.00
(3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
29 May 2013Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
29 May 2013Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
29 May 2013Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
10 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 April 2013Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 10 April 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
10 August 2012Appointment of Mr John Peter Hards as a director (2 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
10 August 2012Appointment of Mr John Peter Hards as a director (2 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 March 2012Previous accounting period extended from 30 July 2011 to 31 December 2011 (1 page)
28 March 2012Previous accounting period extended from 30 July 2011 to 31 December 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of John Ford as a director (1 page)
5 July 2011Appointment of Mr Julian Matthew Irby as a director (2 pages)
5 July 2011Termination of appointment of Linda Ford as a secretary (1 page)
5 July 2011Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Linda Ford as a director (1 page)
5 July 2011Termination of appointment of Linda Ford as a secretary (1 page)
5 July 2011Termination of appointment of John Ford as a director (1 page)
5 July 2011Termination of appointment of Linda Ford as a director (1 page)
5 July 2011Appointment of Mr Julian Matthew Irby as a director (2 pages)
5 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 5 July 2011 (1 page)
14 October 2010Previous accounting period shortened from 30 September 2010 to 30 July 2010 (3 pages)
14 October 2010Previous accounting period shortened from 30 September 2010 to 30 July 2010 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
31 March 2010Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QE on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 28 Hampshire Terrace Portsmouth Hampshire PO1 2QE on 31 March 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
18 June 2009Return made up to 22/05/09; full list of members (6 pages)
18 June 2009Return made up to 22/05/09; full list of members (6 pages)
24 July 2008Return made up to 22/05/08; no change of members
  • 363(287) ‐ Registered office changed on 24/07/08
(7 pages)
24 July 2008Return made up to 22/05/08; no change of members
  • 363(287) ‐ Registered office changed on 24/07/08
(7 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
19 June 2007Return made up to 22/05/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
18 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 September 1999 (8 pages)
7 February 2000Full accounts made up to 30 September 1999 (8 pages)
8 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Full accounts made up to 30 September 1998 (8 pages)
29 December 1998Full accounts made up to 30 September 1998 (8 pages)
30 May 1998Return made up to 22/05/98; no change of members (4 pages)
30 May 1998Return made up to 22/05/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 September 1997 (8 pages)
4 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
4 June 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
4 June 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1996Return made up to 22/05/96; full list of members (6 pages)
12 July 1996Return made up to 22/05/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 30/09 (1 page)
21 February 1996Accounting reference date notified as 30/09 (1 page)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Secretary resigned (2 pages)
25 May 1995New secretary appointed;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
25 May 1995New secretary appointed;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995New director appointed (2 pages)
22 May 1995Incorporation (20 pages)
22 May 1995Incorporation (20 pages)