FORD HOTELS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7HE

Company number 04334800
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address JAMES FORD PARKVILLE HOTLE, TRUFFLES RESTAURANT, 174 PRESTON ROAD, WHITTLE-LE-WOODS, CHORLEY, PR6 7HE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 January 2016; Amended total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FORD HOTELS LIMITED are www.fordhotels.co.uk, and www.ford-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ford Hotels Limited is a Private Limited Company. The company registration number is 04334800. Ford Hotels Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Ford Hotels Limited is James Ford Parkville Hotle Truffles Restaurant 174 Preston Road Whittle Le Woods Chorley Pr6 7he. . FORD, James is a Director of the company. Secretary CREESE, Rosemary Jean has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
FORD, James
Appointed Date: 05 December 2001
56 years old

Resigned Directors

Secretary
CREESE, Rosemary Jean
Resigned: 05 December 2010
Appointed Date: 05 December 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Nominee Director
STL DIRECTORS LTD.
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr James Ford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FORD HOTELS LIMITED Events

05 Jan 2017
Confirmation statement made on 10 December 2016 with updates
22 Jun 2016
Micro company accounts made up to 31 January 2016
09 Mar 2016
Amended total exemption small company accounts made up to 31 January 2015
05 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

29 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
11 Jan 2002
Director resigned
03 Jan 2002
New director appointed
03 Jan 2002
New secretary appointed
03 Jan 2002
Secretary resigned
05 Dec 2001
Incorporation

FORD HOTELS LIMITED Charges

30 September 2008
Mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 174 preston road whittle-le-woods t/no:LA638284…
11 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a 174 preston road…
18 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Satisfied on 24 September 2008
Persons entitled: Anthony Sidebottom and Jean Frances Sidebottom
Description: All that hotel and restaurant known as the parkville and…
4 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Satisfied on 24 September 2008
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the parkville country house…
28 January 2003
Debenture
Delivered: 29 January 2003
Status: Satisfied on 24 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…