Company NameFord's Wholesale Trade Cash And Carry Limited
Company StatusDissolved
Company Number05138354
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NamePatrick Ford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Northstead Manor Drive
Scarborough
North Yorkshire
YO12 6AB
Director NameRichard Ford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Mount View Road
Cayton
Scarborough
North Yorkshire
YO11 3SR
Secretary NamePatrick Ford
NationalityBritish
StatusClosed
Appointed18 May 2005(11 months, 3 weeks after company formation)
Appointment Duration12 years (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Northstead Manor Drive
Scarborough
North Yorkshire
YO12 6AB
Director NameMr Stuart Ford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMr Ronald Ford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Sea View Avenue
Scarborough
North Yorkshire
YO12 6RH
Secretary NameDaniel Neal Wilson
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleAccountant
Correspondence Address13 Stepney Avenue
Scarborough
North Yorkshire
YO12 5BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01723 377773
Telephone regionScarborough

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Patrick Ford
33.33%
Ordinary
1 at £1Richard Ford
33.33%
Ordinary
1 at £1Ronald Ford
33.33%
Ordinary

Financials

Year2014
Net Worth£6,855
Cash£12,149
Current Liabilities£77,687

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 August 2004Delivered on: 11 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2017Satisfaction of charge 1 in full (5 pages)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 August 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
2 September 2013Termination of appointment of Ronald Ford as a director (1 page)
2 September 2013Appointment of Mr Stuart Ford as a director (2 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
27 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 27 March 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Director's details changed for Richard Ford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Patrick Ford on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Patrick Ford on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Richard Ford on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 26/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 26/05/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 June 2007Return made up to 26/05/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 26/05/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2005Return made up to 26/05/05; full list of members (3 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
11 January 2005Secretary's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004Ad 26/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
26 May 2004Incorporation (17 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)