UKBizDB.co.uk

FORDVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fordville Limited. The company was founded 38 years ago and was given the registration number 01920378. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FORDVILLE LIMITED
Company Number:01920378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 June 1985
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Secretary23 February 2000Active
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director08 July 1997Active
8 Breeze Mount, Prestwich, Manchester, M25 0AH

Secretary01 August 1997Active
23 Ashfield Lodge, Manchester, M20 2UD

Secretary-Active
3 Parkstone Avenue, Whitefield, Manchester, M45 7GF

Director-Active
23 Ashfield Lodge, Manchester, M20 2UD

Director-Active

People with Significant Control

Fordville Brands Limited
Notified on:13 June 2018
Status:Active
Country of residence:United Kingdom
Address:Westminster House, 10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Press
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Units F1, F2 F3, Manchester, M32 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andrea Press
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Units F1, F2 F3, Manchester, M32 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-10-01Insolvency

Liquidation in administration progress report.

Download
2021-09-11Insolvency

Liquidation in administration progress report.

Download
2021-03-23Insolvency

Liquidation in administration resignation of administrator.

Download
2021-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2021-03-19Insolvency

Liquidation in administration extension of period.

Download
2020-10-07Insolvency

Liquidation in administration progress report.

Download
2020-05-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-28Insolvency

Liquidation in administration proposals.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.