FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00691688

Incorporation date

04/05/1961

Size

Medium

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1961)
dot icon28/08/2014
Final Gazette dissolved following liquidation
dot icon27/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2013
Registered office address changed from 1-2 Little King Street Bristol BS1 4HW on 2013-12-19
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon14/12/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon11/11/2011
Administrator's progress report to 2011-11-03
dot icon03/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/09/2011
Administrator's progress report to 2011-08-09
dot icon21/06/2011
Termination of appointment of Simon Clayson as a director
dot icon28/04/2011
Result of meeting of creditors
dot icon07/04/2011
Statement of administrator's proposal
dot icon21/03/2011
Statement of affairs with form 2.14B
dot icon15/03/2011
Termination of appointment of David Cook as a director
dot icon21/02/2011
Appointment of an administrator
dot icon18/02/2011
Registered office address changed from Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB on 2011-02-18
dot icon02/07/2010
Appointment of Joanne Smith as a secretary
dot icon02/07/2010
Termination of appointment of Graham Buller as a secretary
dot icon02/07/2010
Termination of appointment of Raymond Masters as a director
dot icon10/06/2010
Appointment of Simon Andrew Clayson as a director
dot icon10/06/2010
Appointment of Andrew James Stitch as a director
dot icon07/05/2010
Appointment of Graham Mark Buller as a director
dot icon19/04/2010
Accounts for a medium company made up to 2009-03-31
dot icon12/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/09/2009
Appointment terminated director richard baker
dot icon24/08/2009
Secretary appointed graham mark buller
dot icon24/08/2009
Appointment terminated secretary raymond masters
dot icon29/07/2009
Appointment terminated director philip houghton
dot icon26/05/2009
Secretary appointed raymond james masters
dot icon26/05/2009
Appointment terminated secretary philip houghton
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/07/2008
Accounts for a medium company made up to 2007-11-30
dot icon03/07/2008
Director appointed raymond james masters
dot icon21/05/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon01/05/2008
Appointment terminated director richard banks
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon02/10/2007
Accounts for a medium company made up to 2006-11-30
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-11-30
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-11-30
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon04/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon20/09/2004
Full accounts made up to 2003-11-30
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon20/09/2003
Full accounts made up to 2002-11-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Declaration of assistance for shares acquisition
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon11/07/2002
Full accounts made up to 2001-11-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-11-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-11-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon06/12/1999
New director appointed
dot icon03/09/1999
Full accounts made up to 1998-11-30
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon04/09/1998
Full accounts made up to 1997-11-30
dot icon05/06/1998
Particulars of mortgage/charge
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon15/07/1997
Full accounts made up to 1996-11-30
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon12/07/1996
Full accounts made up to 1995-11-30
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon23/06/1995
Full accounts made up to 1994-11-30
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1993-11-30
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon02/07/1993
Full accounts made up to 1992-11-30
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon11/01/1993
New director appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon03/09/1992
Full accounts made up to 1991-11-30
dot icon23/04/1992
Certificate of change of name
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Registered office changed on 19/01/92
dot icon28/10/1991
Full accounts made up to 1990-11-30
dot icon07/10/1991
Director resigned
dot icon31/01/1991
Full accounts made up to 1989-11-30
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1990
Full accounts made up to 1988-11-30
dot icon12/04/1989
Declaration of satisfaction of mortgage/charge
dot icon10/02/1989
Return made up to 31/12/88; full list of members
dot icon10/02/1989
Full accounts made up to 1987-11-30
dot icon16/03/1988
Return made up to 26/12/87; full list of members
dot icon03/03/1988
Full accounts made up to 1986-11-30
dot icon10/09/1987
Particulars of mortgage/charge
dot icon20/02/1987
Accounts for a medium company made up to 1985-11-30
dot icon20/02/1987
Return made up to 29/11/86; full list of members
dot icon13/05/1985
Particulars of mortgage/charge
dot icon04/11/1961
Incorporation
dot icon04/05/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stitch, Andrew James
Director
01/06/2010 - Present
-
Clayson, Simon Andrew
Director
01/06/2010 - 04/06/2011
2
Masters, Raymond James
Director
01/05/2008 - 07/05/2010
22
Buller, Graham Mark
Secretary
10/08/2009 - 24/06/2010
5
Smith, Joanne
Secretary
24/06/2010 - Present
-

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 FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED

FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED is an(a) Dissolved company incorporated on 04/05/1961 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED?

toggle

FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED is currently Dissolved. It was registered on 04/05/1961 and dissolved on 28/08/2014.

Where is FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED located?

toggle

FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED do?

toggle

FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for FORD BROTHERS (CIVIL ENGINEERING & SURFACING CONTRACTORS) LIMITED?

toggle

The latest filing was on 28/08/2014: Final Gazette dissolved following liquidation.