Company NameMIKE Ford Contracts Limited
Company StatusDissolved
Company Number01293968
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr Neal Michael Ford
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration25 years, 10 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMr Neal Michael Ford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(31 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Gardens
Harrow
Middlesex
HA1 4ET
Director NameMrs Mary Antonette Ford
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address21 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMr Michael Henry Ford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Road
North Leigh
Oxon
OX29 6TX
Director NameMr Trevor Henry Ford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1994)
RoleCo Director
Correspondence Address158 Vansittart Road
Windsor
Berkshire
SL4 5DH

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Ford Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,424
Gross Profit-£13,761
Net Worth£28,846
Cash£153,914
Current Liabilities£142,413

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

3 December 2007Delivered on: 6 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "the gallery" village road denham bucks t/no BM192204.
Outstanding
14 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 758 harrow road l/b of brent.
Outstanding
6 March 1997Delivered on: 13 March 1997
Persons entitled: Barclays 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
3 August 1981Delivered on: 7 August 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 625 harrow road, kensal green, london.
Outstanding
21 January 1980Delivered on: 11 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 621, harrow road, kensington and chelsea, london. Title no:- LN183162.
Outstanding
28 November 1979Delivered on: 18 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 623 harrow road N10, london borough of kensington and chelsea. Title no:- ln 53465.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(3 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000
(3 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
27 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(3 pages)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(3 pages)
23 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
(3 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
27 January 2014Registered office address changed from Denham Gallery Village Road Denham Bucks UB9 5BH on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Denham Gallery Village Road Denham Bucks UB9 5BH on 27 January 2014 (1 page)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,000
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,000
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Michael Ford as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Michael Ford as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
2 February 2010Secretary's details changed for Neal Michael Ford on 20 January 2010 (1 page)
2 February 2010Director's details changed for Mr Michael Henry Ford on 20 January 2010 (2 pages)
2 February 2010Secretary's details changed for Neal Michael Ford on 20 January 2010 (1 page)
2 February 2010Director's details changed for Neal Michael Ford on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Michael Henry Ford on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Neal Michael Ford on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
27 March 2009Return made up to 31/12/08; no change of members (8 pages)
27 March 2009Director appointed neal michael ford (2 pages)
27 March 2009Director appointed neal michael ford (2 pages)
27 March 2009Return made up to 31/12/08; no change of members (8 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 758 harrow road london NW10 5LE (1 page)
18 December 2007Registered office changed on 18/12/07 from: 758 harrow road london NW10 5LE (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 November 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
29 November 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Full accounts made up to 31 January 2001 (11 pages)
3 December 2001Full accounts made up to 31 January 2001 (11 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 November 1999Full accounts made up to 31 January 1999 (11 pages)
30 November 1999Full accounts made up to 31 January 1999 (11 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
30 November 1998Full accounts made up to 31 January 1998 (11 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 January 1997 (13 pages)
2 April 1998Full accounts made up to 31 January 1997 (13 pages)
24 March 1998Registered office changed on 24/03/98 from: 621-623 harrow road london W10 4RA (1 page)
24 March 1998Registered office changed on 24/03/98 from: 621-623 harrow road london W10 4RA (1 page)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 February 1997Return made up to 31/12/96; full list of members (7 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 January 1995 (12 pages)
28 November 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)