Company NameFordgate Midlands Properties Limited
Company StatusDissolved
Company Number02216321
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)
Dissolution Date11 January 2019 (5 years, 3 months ago)
Previous NamesGoldenformal Limited and Fordgate Parking Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMendi Gertner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordgate House
1 Allsop Place
London
NW1 5LF
Secretary NameSimon Jacobs
NationalityBritish
StatusClosed
Appointed07 August 1992(4 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Glendale Avenue
Edgware
Middlesex
HA8 8HH
Director NameMoises Gertner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(5 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordgate House
1 Allsop Place
London
NW1 5LF
Director NameChristopher Wyman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(6 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColloggett Barns
Landulph
Saltash
Cornwall
PL12 6HD
Director NameMr Michael Wechsler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(12 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 11 January 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Director NameYehuda Gertner
Date of BirthMay 1923 (Born 101 years ago)
NationalityBrazilian
StatusResigned
Appointed01 August 1991(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address15
Ramban Street
Jerusalem
Israel
Director NameEugene Daniel Moshan
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressFordgate House
1 Allsop Place
London
NW1 5LF
Secretary NameMiss Deborah Adler
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleCompany Director
Correspondence Address1 Allsop Place
London
NW1 5LF
Director NameYehuda Gertner
Date of BirthMay 1923 (Born 101 years ago)
NationalityBrazilian
StatusResigned
Appointed11 May 1995(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address15
Ramban Street
Jerusalem
Israel
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2008)
RoleLand Director
Correspondence Address6 Sherwood Road
London
NW4 1AD

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£6,674,795
Gross Profit£3,055,416
Net Worth-£59,293,671
Cash£1,155,419
Current Liabilities£106,284,636

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 August 2017Notice to Registrar in respect of date of dissolution (6 pages)
26 April 2017Notice of move from Administration to Dissolution on 31 March 2017 (20 pages)
20 December 2016Notice of extension of period of Administration (1 page)
20 December 2016Administrator's progress report to 2 November 2016 (22 pages)
9 June 2016Administrator's progress report to 20 May 2016 (23 pages)
16 March 2016Notice of vacation of office by administrator (1 page)
16 March 2016Court order INSOLVENCY:replacement liquidators (4 pages)
4 March 2016Notice of appointment of replacement/additional administrator (1 page)
4 March 2016 (1 page)
8 December 2015Administrator's progress report to 2 November 2015 (24 pages)
8 June 2015Administrator's progress report to 2 May 2015 (25 pages)
8 June 2015Administrator's progress report to 2 May 2015 (25 pages)
18 December 2014Administrator's progress report to 2 November 2014 (26 pages)
18 December 2014Notice of extension of period of Administration (1 page)
18 December 2014Administrator's progress report to 2 November 2014 (26 pages)
10 June 2014Administrator's progress report to 13 May 2014 (25 pages)
13 December 2013Administrator's progress report to 13 November 2013 (22 pages)
13 June 2013Administrator's progress report to 13 May 2013 (22 pages)
12 December 2012Administrator's progress report to 13 November 2012 (19 pages)
12 December 2012Notice of extension of period of Administration (19 pages)
28 June 2012Administrator's progress report to 20 June 2012 (16 pages)
7 June 2012Notice of extension of period of Administration (1 page)
23 January 2012Administrator's progress report to 20 December 2011 (16 pages)
22 August 2011Statement of administrator's proposal (25 pages)
28 July 2011Statement of affairs with form 2.14B/2.15B (9 pages)
1 July 2011Registered office address changed from Fordgate House, 1,Allsop Place, London. NW1 5LF on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Fordgate House, 1,Allsop Place, London. NW1 5LF on 1 July 2011 (2 pages)
29 June 2011Appointment of an administrator (1 page)
31 January 2011Full accounts made up to 31 March 2010 (15 pages)
18 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(7 pages)
18 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(7 pages)
6 August 2010Full accounts made up to 31 March 2009 (15 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Full accounts made up to 31 March 2008 (15 pages)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
12 February 2009Return made up to 01/08/08; full list of members; amend (10 pages)
15 January 2009Appointment terminated director robert black (1 page)
19 December 2008Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages)
1 December 2008Return made up to 01/08/08; full list of members (4 pages)
25 November 2008Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 September 2007Return made up to 01/08/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
13 December 2006Secretary's particulars changed (1 page)
16 November 2006Return made up to 01/08/06; full list of members (3 pages)
28 April 2006Return made up to 01/08/05; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 August 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
13 April 2005Particulars of mortgage/charge (15 pages)
13 April 2005Particulars of mortgage/charge (19 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
9 January 2004Auditor's resignation (1 page)
26 August 2003Return made up to 01/08/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
30 August 2002Return made up to 01/08/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
28 September 2001Return made up to 01/08/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000New director appointed (3 pages)
8 May 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Return made up to 01/08/99; full list of members (13 pages)
21 August 1998Return made up to 01/08/98; no change of members (8 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
23 April 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Particulars of mortgage/charge (11 pages)
28 January 1997Particulars of mortgage/charge (10 pages)
29 July 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 January 1996Full accounts made up to 31 March 1994 (14 pages)
4 August 1995Return made up to 01/08/95; no change of members (6 pages)
29 June 1995New director appointed (2 pages)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 January 1991Full accounts made up to 31 March 1990 (9 pages)
8 December 1988Full accounts made up to 31 March 1988 (5 pages)
8 September 1988Particulars of mortgage/charge (4 pages)
16 August 1988Company name changed fordgate parking properties limi ted\certificate issued on 17/08/88 (2 pages)
17 March 1988Memorandum and Articles of Association (11 pages)
2 March 1988Company name changed goldenformal LIMITED\certificate issued on 03/03/88 (2 pages)
2 February 1988Incorporation (9 pages)