Ford Foods Limited

DataGardener
dissolved

Ford Foods Limited

04967977Private Limited With Share Capital

Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO33AD
Incorporated

18/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Ford Foods Limited (04967977) is a private limited with share capital incorporated on 18/11/2003 (22 years old) and registered in colchester, CO33AD. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 18/11/2003
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2020
Resolution
Category:Resolution
Date:19-03-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Termination Secretary Company With Name
Category:Officers
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:13-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Accounts
Date:04-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2007
Legacy
Category:Annual Return
Date:06-12-2006
Legacy
Category:Annual Return
Date:29-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2005
Legacy
Category:Annual Return
Date:06-12-2004
Legacy
Category:Mortgage
Date:15-10-2004
Legacy
Category:Mortgage
Date:12-10-2004
Legacy
Category:Capital
Date:24-12-2003
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Officers
Date:18-11-2003
Legacy
Category:Officers
Date:18-11-2003
Incorporation Company
Category:Incorporation
Date:18-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date30/11/2018
Latest Accounts31/03/2018

Trading Addresses

Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex Co3 3Ad, CO33ADRegistered

Contact

Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO33AD