Background WavePink WaveYellow Wave

FORDCLOSE LIMITED (04805628)

FORDCLOSE LIMITED (04805628) is a dissolved UK company. incorporated on 20 June 2003. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORDCLOSE LIMITED has been registered for 22 years. Current directors include KINNAIRD, Nigel John, LAWLOR, Bryan William, SMYTH, Alannah and 1 others.

Company Number
04805628
Status
dissolved
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
King Loose & Co. St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KINNAIRD, Nigel John, LAWLOR, Bryan William, SMYTH, Alannah, SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDCLOSE LIMITED

FORDCLOSE LIMITED is an dissolved company incorporated on 20 June 2003 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORDCLOSE LIMITED was registered 22 years ago.(SIC: 68100)

Status

dissolved

Active since 22 years ago

Company No

04805628

LTD Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 11 July 2021 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 April 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

King Loose & Co. St. John's House 5 South Parade Summertown, OX2 7JL,

Previous Addresses

C/O King Loose St Johns House 5 Sout Parade Oxford Oxfordshire OX2 7JL
From: 20 June 2003To: 4 April 2018
Timeline

16 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Loan Cleared
Oct 16
Director Joined
Feb 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SMYTH, Alannah

Active
Portobello Road, Dublin 8
Secretary
Appointed 04 Oct 2010

KINNAIRD, Nigel John

Active
14 Magheraconluce Lane, HillsboroughBT26 6PT
Born August 1963
Director
Appointed 29 Jul 2004

LAWLOR, Bryan William

Active
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 04 Oct 2010

SMYTH, Alannah

Active
Portobello Road, Dublin 8
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BY
Born December 1951
Director
Appointed 02 Jul 2003

LAWLOR, Bryan William

Resigned
Coolamber Court
Secretary
Appointed 01 Oct 2004
Resigned 04 Oct 2010

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Secretary
Appointed 01 Aug 2003
Resigned 01 Oct 2004

MORAN, John Robert

Resigned
Herbert House, BallsbridgeIRISH
Secretary
Appointed 02 Jul 2003
Resigned 01 Aug 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Jun 2003
Resigned 02 Jul 2003

LAWLOR, Bryan William

Resigned
Rodini, County Kilkenny
Born May 1975
Director
Appointed 30 Jun 2005
Resigned 13 Oct 2005

MCKENNA, John

Resigned
34 Brighton Square Rathgar, Dublin 6IRISH
Born January 1974
Director
Appointed 29 Jul 2004
Resigned 04 Oct 2010

MILHENCH, Robert Peter James

Resigned
12 Blackwood Crescent, BangorBT19 1TJ
Born December 1967
Director
Appointed 30 Jun 2005
Resigned 26 Feb 2010

MORAN, John Robert

Resigned
Herbert House, BallsbridgeIRISH
Born September 1963
Director
Appointed 02 Jul 2003
Resigned 29 Jun 2005

SMYTH, John Thomas

Resigned
New House, LoughlinstownIRISH
Born April 1955
Director
Appointed 02 Jul 2003
Resigned 13 Oct 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 20 Jun 2003
Resigned 02 Jul 2003

Persons with significant control

1

5 South Parade, OxfordOX2 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Gazette Dissolved Liquidation
3 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Appointment Of Liquidator
17 November 2022
600600
Liquidation Voluntary Creditors Return Of Final Meeting
3 November 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
8 April 2022
LIQ02LIQ02
Resolution
23 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Auditors Resignation Company
9 September 2019
AUDAUD
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
17 October 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Legacy
7 November 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
12 March 2010
MG01MG01
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
21 September 2003
287Change of Registered Office
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
19 August 2003
88(2)R88(2)R
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation