THE FORD GROUP OF NOTTINGHAM LIMITED
Status | DISSOLVED |
Company No. | 02365105 |
Category | Private Limited Company |
Incorporated | 23 Mar 1989 |
Age | 35 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2010 |
Years | 13 years, 11 months, 16 days |
SUMMARY
THE FORD GROUP OF NOTTINGHAM LIMITED is an dissolved private limited company with number 02365105. It was incorporated 35 years, 4 months, 10 days ago, on 23 March 1989 and it was dissolved 13 years, 11 months, 16 days ago, on 17 August 2010. The company address is C/O TENON RECOVERY C/O TENON RECOVERY, Nottingham, NG1 5FW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2010
Action Date: 21 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Oct 2009
Action Date: 21 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2009
Action Date: 21 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2008
Action Date: 21 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-21
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from charnwood house gregory boulevard nottingham NG7 6NX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2008
Action Date: 21 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-21
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Oct 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Mar 2005
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report
Date: 22 Mar 2005
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration result creditors meeting
Date: 08 Dec 2004
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs
Date: 07 Dec 2004
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration proposals
Date: 17 Nov 2004
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 06 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 06/10/04 from: park lane works old basford nottingham NG6 0EU
Documents
Liquidation in administration appointment of administrator
Date: 05 Oct 2004
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; no change of members
Documents
Accounts with accounts type group
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 17 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 20 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 14 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Accounts with accounts type full group
Date: 16 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; full list of members
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 13 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/98; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 15 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/97; full list of members
Documents
Legacy
Date: 10 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 06 Jun 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 10 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/96; full list of members
Documents
Accounts with accounts type full group
Date: 18 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/95; full list of members
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 22 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 14 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/94; change of members
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 30 Jul 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/93; full list of members
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 19 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/92; change of members
Documents
Accounts with accounts type full group
Date: 25 Nov 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 25 Jul 1991
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 25 Jul 1991
Category: Capital
Type: 88(2)O
Description: Ad 31/10/90--------- £ si 37000@1
Documents
Legacy
Date: 25 Jul 1991
Category: Capital
Type: 88(2)O
Description: Ad 01/11/89--------- £ si 50000@1
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 88(2)P
Description: Ad 31/10/90--------- £ si 37000@1
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 88(2)P
Description: Ad 01/11/89--------- £ si 50000@1
Documents
Legacy
Date: 05 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 23/03/91; full list of members
Documents
Legacy
Date: 28 Jun 1991
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 28 Jun 1991
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 28 Jun 1991
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 12 Mar 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 12 Mar 1991
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 12 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 05/10/90; full list of members
Documents
Legacy
Date: 29 Jun 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 31 May 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 22 May 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed locknet LIMITED\certificate issued on 23/05/89
Documents
Resolution
Date: 22 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 22 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 1989
Category: Address
Type: 287
Description: Registered office changed on 11/05/89 from: 2,baches street london N1 6UB
Documents
Some Companies
2 HALE LOW ROAD,ALTRINCHAM,WA14 8BN
Number: | 00743214 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30/32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH
Number: | 08927669 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASHLEY ROAD,HARWICH,CO12 4AN
Number: | 11556252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTONE IT SOLUTIONS LIMITED
THE GATE BUSINESS CENTRE,CARDIFF,CF24 3JW
Number: | 08892695 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 MEIRION WILLIAMS COURT,MERTHYR TYDFIL,CF46 5EL
Number: | 11341900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DERBYSHIRE ENVIRONMENTAL TRUST LIMITED
COUNTY HALL,MATLOCK,DE4 3AG
Number: | 03428850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |