ALAN C. FORD LIMITED
MIDDX

Hellopages » Greater London » Hillingdon » HA6 1SL

Company number 00890717
Status Active
Incorporation Date 28 October 1966
Company Type Private Limited Company
Address 85 HILLIARD ROAD, NORTHWOOD, MIDDX, HA6 1SL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ALAN C. FORD LIMITED are www.alancford.co.uk, and www.alan-c-ford.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-eight years and eleven months. Alan C Ford Limited is a Private Limited Company. The company registration number is 00890717. Alan C Ford Limited has been working since 28 October 1966. The present status of the company is Active. The registered address of Alan C Ford Limited is 85 Hilliard Road Northwood Middx Ha6 1sl. The company`s financial liabilities are £1459.04k. It is £5.53k against last year. The cash in hand is £787.84k. It is £308.94k against last year. And the total assets are £1718.66k, which is £-29.21k against last year. FORD, Gary Alan is a Secretary of the company. FORD, Alan Charles is a Director of the company. FORD, Gary Alan is a Director of the company. Secretary FORD, Shirley Ann has been resigned. Director FORD, Shirley Ann has been resigned. The company operates in "Construction of domestic buildings".


alan c. ford Key Finiance

LIABILITIES £1459.04k
+0%
CASH £787.84k
+64%
TOTAL ASSETS £1718.66k
-2%
All Financial Figures

Current Directors

Secretary
FORD, Gary Alan
Appointed Date: 21 September 1999

Director
FORD, Alan Charles

90 years old

Director
FORD, Gary Alan
Appointed Date: 21 September 1999
59 years old

Resigned Directors

Secretary
FORD, Shirley Ann
Resigned: 21 September 1999

Director
FORD, Shirley Ann
Resigned: 21 September 1999
88 years old

Persons With Significant Control

Mr Alan Charles Ford
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Ford
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAN C. FORD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 November 2016
16 Jan 2017
Confirmation statement made on 30 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Feb 2016
Satisfaction of charge 48 in full
30 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 500

...
... and 78 more events
27 Feb 1987
Return made up to 18/02/87; full list of members

18 Dec 1986
Particulars of mortgage/charge

07 May 1986
Accounts for a small company made up to 30 November 1985

07 May 1986
Return made up to 26/03/86; full list of members

28 Oct 1966
Incorporation

ALAN C. FORD LIMITED Charges

14 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: 85 hilliard road, northwood, middlesex t/no AGL33221 any…
14 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 19 January 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 85 hilliard rd,northwood,midd'x…
17 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 19 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 highfield crescent northwood middlesex.
14 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 3 eastbury avenue northwood l/b of hillingdon t/n AGL43399.
21 August 1991
Floating charge
Delivered: 9 September 1991
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
13 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at rear of 41-43 farm way northwood hertfordshire…
4 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Plot 2, aston road, moor park hertfordshire t/n hd 73379.
1 September 1988
Legal charge
Delivered: 7 September 1988
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 20 farm way northwood london boroughof hillingdon. T.no…
25 August 1988
Legal charge
Delivered: 6 September 1988
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 26 and 26A westbury road northwood…
30 September 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 27, kewferry road, northwood, london borough of hillingdon…
10 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 8/10 fairway, northwood, london borough…
12 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 38 the fairway northwood, hertfordshire T.N. hd 5747.
28 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 14 grosvenor road northwood hertfordshire title no:-…
2 April 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 5 moat drive, ruislip, hillingdon. T.n - p 144440.
2 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 4 & 8 the broadwalk, northwood, london…
2 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: The land adjoining woodlands, sarratts lane, loudwater…
11 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 11 farm way, northwood.
27 September 1984
Legal charge
Delivered: 27 September 1984
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 56 woxwell lane planer middlesex t/n:- ngl 495302.
8 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land to the north east side of royston grove, hatch end in…
14 February 1984
Legal charge
Delivered: 8 February 1984
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 49 frith wood avenue, northwood london…
25 August 1983
Legal charge
Delivered: 1 September 1983
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Plot of land at the rear of 29/31 high view pinner london…
18 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land in moor lane rickmansworth, hertfordshire.
18 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Pembroke road, ruislip middx london borough of hillingdon…
4 October 1982
Legal charge
Delivered: 12 October 1982
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H 31 bridle rd, eastcote, london borough of hillingdon.
18 August 1982
Legal charge
Delivered: 24 August 1982
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land between 3 and 9 eastfields (also known as land on…
2 April 1982
Legal charge
Delivered: 22 April 1982
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at stag lane, chorleywood, hertfordshire.
16 July 1981
Legal charge
Delivered: 27 July 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at uxbirdge road, hatch end, london…
16 July 1981
Legal charge
Delivered: 24 July 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land & bungalow at sandy lodge way, northwood london…
9 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at evelyn drive, hatch end, london borough of…
3 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of 68, westbury rd rickmansworth herts…
3 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at the old grange, batchworth lane, northwood…
3 March 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 3 mildred avenue. Watford hertfordshire…
14 May 1979
Legal charge
Delivered: 17 May 1979
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H 80 whitelands ave, chorleywood bucks. Title nos…
23 October 1978
Legal charge
Delivered: 31 October 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H lyon mall, millfield close harrow title no mx 337064.
20 October 1978
Legal charge
Delivered: 31 October 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H grosvenor villas, london road, rickmansworth…
20 October 1978
Legal charge
Delivered: 31 October 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining drakes cottage, ducks mill road…
11 May 1978
Legal charge
Delivered: 16 May 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of 32 & 34 barchworth lane, northwood…
14 March 1978
Legal charge
Delivered: 4 April 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at berry lane, chorleywood, hertforshire.
15 December 1977
Legal charge
Delivered: 5 June 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at the rear of drakes cottage, bucks mill rd…
15 December 1977
Legal charge
Delivered: 5 January 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 35 sandy lodfe lane, moor park herts. Title no hd 80786.
15 December 1977
Legal charge
Delivered: 5 January 1978
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at 21 king edwards rd, 10 church ave., Ruislip.
10 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on northwest side of south road chorley wood…
10 November 1976
Legal charge
Delivered: 26 November 1976
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Plot 40 oxford road stokenchurch bucks now k/a chalk farm…
23 April 1975
Legal charge
Delivered: 7 May 1975
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of green street, chenies being…
9 October 1973
Legal charge
Delivered: 12 October 1973
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south side of troutstream way chorleywood herts.
22 March 1972
Legal charge
Delivered: 24 March 1972
Status: Satisfied on 6 December 1995
Persons entitled: Brook Securities LTD
Description: 158/7, lyfton grove, putney S.W.15.
15 September 1971
Legal charge
Delivered: 1 October 1971
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: 10 woodway crescent, kenton, middx.