Company NameFord Foods Limited
Company StatusDissolved
Company Number04967977
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 4 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Henry Gerard Ford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobbs Well
Mount Bures
Bures
Essex
CO8 5AP
Secretary NameCaroline Despret
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHobbs Well
Mount Bures
Bures
Essex
CO8 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Mr H.g. Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£529,619
Cash£82,950
Current Liabilities£260,046

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 July 2017Delivered on: 8 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 the tye, bulmer tye, sudbury, suffolk t/no EX624208.
Outstanding
7 July 2017Delivered on: 8 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a the bulmer fox, bulmer tye, sudbury, suffolk t/no's EX447846 and EX755959.
Outstanding
7 July 2017Delivered on: 8 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 October 2004Delivered on: 15 October 2004
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: The fox and huntsman table bulmer tye bulmer sudbury suffolk t/n EX447846.
Outstanding
21 September 2004Delivered on: 12 October 2004
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.
Outstanding

Filing History

20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 July 2017Registration of charge 049679770004, created on 7 July 2017 (17 pages)
8 July 2017Registration of charge 049679770003, created on 7 July 2017 (20 pages)
8 July 2017Registration of charge 049679770005, created on 7 July 2017 (17 pages)
26 May 2017Satisfaction of charge 1 in full (1 page)
26 May 2017Satisfaction of charge 2 in full (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Termination of appointment of Caroline Despret as a secretary (1 page)
22 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Henry Gerard Ford on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Caroline Desprett on 15 January 2010 (1 page)
15 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 18/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 18/11/07; no change of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 December 2006Return made up to 18/11/06; full list of members (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 December 2004Return made up to 18/11/04; full list of members (6 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
24 December 2003Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)