About

Registered Number: 04334800
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 258 The Edge Clowes Street, Salford, Greater Manchester, M3 5NG,

 

Ford Hotels Ltd was registered on 05 December 2001 and has its registered office in Salford, it's status at Companies House is "Dissolved". The companies director is Ford, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, James 05 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
PSC04 - N/A 13 December 2017
AD01 - Change of registered office address 13 December 2017
AA01 - Change of accounting reference date 08 August 2017
MR04 - N/A 09 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 June 2016
AAMD - Amended Accounts 09 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 14 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 15 July 2004
395 - Particulars of a mortgage or charge 09 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
AA - Annual Accounts 12 April 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 September 2008 Fully Satisfied

N/A

Debenture 11 June 2008 Outstanding

N/A

Legal charge 03 June 2004 Outstanding

N/A

Debenture 18 May 2004 Outstanding

N/A

Legal mortgage 04 February 2003 Fully Satisfied

N/A

Legal mortgage 04 February 2003 Fully Satisfied

N/A

Debenture 28 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.