THE FORD GROUP OF NOTTINGHAM LIMITED

C/O TENON RECOVERY C/O TENON RECOVERY, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.02365105
CategoryPrivate Limited Company
Incorporated23 Mar 1989
Age35 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution17 Aug 2010
Years13 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

Gazette dissolved liquidation

Date: 17 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 08 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 07 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Nov 2004

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Oct 2004

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/95; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/94; change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/92; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1991

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Capital

Type: 88(2)O

Description: Ad 31/10/90--------- £ si 37000@1

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Capital

Type: 88(2)O

Description: Ad 01/11/89--------- £ si 50000@1

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Capital

Type: 88(2)P

Description: Ad 31/10/90--------- £ si 37000@1

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Capital

Type: 88(2)P

Description: Ad 01/11/89--------- £ si 50000@1

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 23/03/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 1991

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 05/10/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Memorandum articles

Date: 31 May 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 31 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 22 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCAVATOR PLANT HIRE LIMITED

2 HALE LOW ROAD,ALTRINCHAM,WA14 8BN

Number:00743214
Status:LIQUIDATION
Category:Private Limited Company

HAYMAKER (KINMEL) LTD

30/32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:08927669
Status:ACTIVE
Category:Private Limited Company

S.G RAILWAY LIMITED

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

SKYLARAIL LIMITED

15 MEIRION WILLIAMS COURT,MERTHYR TYDFIL,CF46 5EL

Number:11341900
Status:ACTIVE
Category:Private Limited Company
Number:03428850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source