Company NameBedford (Ford End) Property Co. Limited
DirectorsAndrew Maxwell Coppell and Andrew Daryl Le Poidevin
Company StatusDissolved
Company Number00577716
CategoryPrivate Limited Company
Incorporation Date29 January 1957(67 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Maxwell Coppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(36 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleGroup Chief Executive
Correspondence AddressInnisfree 3 Littleworth Avenue
Esher
Surrey
KT10 9PB
Secretary NameKeith John Burgess
NationalityBritish
StatusCurrent
Appointed30 December 1993(36 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence AddressLittle House
4 Vicarage Road
Egham
Surrey
TW20 9JW
Director NameAndrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(38 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address2 Bramble Close
Chalfont Common
Chalfont St Peter
Buckinghamshire
SL9 0JP
Director NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressFrieze Cottage Coxtie Green Road
South Weald
Brentwood
Essex
CM14 5RE
Director NameGerald James Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressCavewood Rectory Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RD
Director NameDavid Michael Hersey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressGreenways
Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleChartered Accountant
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed10 June 1991(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles 118 Hanging Hill Lane
Brentwood
Essex
CM13 2HN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£109,000
Net Worth£957,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Appointment of a voluntary liquidator (2 pages)
17 December 1996Registered office changed on 17/12/96 from: queens court 9-17 eastern road romford essex, RM1 3NG (1 page)
17 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
24 January 1996Director's particulars changed (2 pages)
20 July 1995Return made up to 09/06/95; full list of members (6 pages)
12 July 1995Full accounts made up to 1 January 1995 (14 pages)
24 May 1995Div 20/05/95 (1 page)