D. E. FORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D. E. FORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08038956

Incorporation date

20/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2012)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2023
Resolutions
dot icon02/10/2023
Resolutions
dot icon02/10/2023
Solvency Statement dated 27/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon28/09/2023
Termination of appointment of Steven Redgwell as a director on 2023-09-25
dot icon28/09/2023
Termination of appointment of Gavin Matthew Perkins as a director on 2023-09-25
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon08/02/2023
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
dot icon24/11/2022
Director's details changed for Mr Steven Redgwell on 2022-01-13
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon13/01/2022
Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13
dot icon13/01/2022
Appointment of Gavin Matthew Perkins as a director on 2022-01-13
dot icon13/01/2022
Appointment of Mr Steven Redgwell as a director on 2022-01-13
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/04/2021
Change of details for Pib Group Limited as a person with significant control on 2017-01-20
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/04/2020
Change of details for Pib Group Limited as a person with significant control on 2017-01-20
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon23/04/2019
Change of details for Pib Group Limited as a person with significant control on 2019-04-19
dot icon26/10/2018
Termination of appointment of Craig Walton as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Christopher Greenall as a director on 2018-10-26
dot icon26/10/2018
Termination of appointment of Zachary Anton Gray as a director on 2018-10-26
dot icon15/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/06/2018
Registered office address changed from Poppleton Grange Low Poppleton Lane York YO26 6GZ to Rossington's Business Park West Carr Road Retford Nottinghamshire , DN22 7SW on 2018-06-05
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon07/08/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon10/02/2017
Memorandum and Articles of Association
dot icon10/02/2017
Resolutions
dot icon10/02/2017
Resolutions
dot icon09/02/2017
Sub-division of shares on 2017-01-17
dot icon09/02/2017
Sub-division of shares on 2017-01-17
dot icon26/01/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/01/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-01-20
dot icon24/01/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Vincent Edwin Ford as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Vincent Edwin Ford as a secretary on 2017-01-20
dot icon28/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon26/02/2016
Group of companies' accounts made up to 2015-10-31
dot icon08/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon21/04/2015
Cancellation of shares. Statement of capital on 2015-03-23
dot icon21/04/2015
Resolutions
dot icon21/04/2015
Purchase of own shares.
dot icon15/04/2015
Termination of appointment of Nicholas Rex Buckham as a director on 2015-03-23
dot icon11/02/2015
Group of companies' accounts made up to 2014-10-31
dot icon07/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon20/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon18/11/2013
Appointment of Mr Nicholas Rex Buckham as a director
dot icon18/11/2013
Appointment of Mr Zachary Anton Gray as a director
dot icon01/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon07/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon13/11/2012
Change of share class name or designation
dot icon21/08/2012
Current accounting period shortened from 2013-04-30 to 2012-10-31
dot icon21/08/2012
Certificate of change of name
dot icon21/08/2012
Change of name notice
dot icon17/08/2012
Termination of appointment of John Flanagan as a director
dot icon17/08/2012
Termination of appointment of Rollits Company Formations Limited as a director
dot icon17/08/2012
Appointment of Mr Craig Walton as a director
dot icon17/08/2012
Appointment of Mr Christopher Greenall as a director
dot icon17/08/2012
Appointment of Mr Vincent Edwin Ford as a director
dot icon17/08/2012
Appointment of Mr Vincent Edwin Ford as a secretary
dot icon17/08/2012
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England on 2012-08-17
dot icon24/04/2012
Resolutions
dot icon20/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgwell, Steven
Director
13/01/2022 - 25/09/2023
41
Perkins, Gavin Matthew
Director
13/01/2022 - 25/09/2023
30
Mcmanus, Brendan James
Director
20/01/2017 - 13/01/2022
125
Mcmillan, Carl Lloyd
Director
13/01/2022 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. E. FORD HOLDINGS LIMITED

D. E. FORD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/04/2012 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. E. FORD HOLDINGS LIMITED?

toggle

D. E. FORD HOLDINGS LIMITED is currently Dissolved. It was registered on 20/04/2012 and dissolved on 07/05/2024.

Where is D. E. FORD HOLDINGS LIMITED located?

toggle

D. E. FORD HOLDINGS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does D. E. FORD HOLDINGS LIMITED do?

toggle

D. E. FORD HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for D. E. FORD HOLDINGS LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.