About

Registered Number: 05327908
Date of Incorporation: 10/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Heaton House, 148 Bury Old Road, Manchester, M7 4SE

 

Based in Manchester, Force Properties Ltd was established in 2005. We don't know the number of employees at this organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 29 October 2013
LQ02 - Notice of ceasing to act as receiver or manager 29 January 2013
3.6 - Abstract of receipt and payments in receivership 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AA - Annual Accounts 15 November 2012
LQ01 - Notice of appointment of receiver or manager 10 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 November 2011
CC04 - Statement of companies objects 02 August 2011
RESOLUTIONS - N/A 01 August 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 November 2012 Outstanding

N/A

Debenture 30 November 2012 Outstanding

N/A

Deed of rental assignment 22 July 2011 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Legal charge 06 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.