BRIAN FORD'S DISCOUNT STORE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 00893526
Status Liquidation
Incorporation Date 7 December 1966
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Liquidators' statement of receipts and payments to 19 November 2016; Court order INSOLVENCY:re block transfer replacement of liq. The most likely internet sites of BRIAN FORD'S DISCOUNT STORE LIMITED are www.brianfordsdiscountstore.co.uk, and www.brian-ford-s-discount-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. Brian Ford S Discount Store Limited is a Private Limited Company. The company registration number is 00893526. Brian Ford S Discount Store Limited has been working since 07 December 1966. The present status of the company is Liquidation. The registered address of Brian Ford S Discount Store Limited is Kpmg Llp 15 Canada Square London E14 5gl. . TESCO SECRETARIES LIMITED is a Secretary of the company. LLOYD, Jonathan Mark is a Director of the company. Secretary FORD, Mary Angela has been resigned. Secretary FORD, Richard William John has been resigned. Secretary O'CONNOR, Claudine Elaine has been resigned. Director FORD, Brian John has been resigned. Director FORD, Mary Angela has been resigned. Director FORD, Michael Reginald Arthur has been resigned. Director FORD, Richard William John has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
LLOYD, Jonathan Mark
Appointed Date: 23 January 2015
59 years old

Resigned Directors

Secretary
FORD, Mary Angela
Resigned: 08 March 2000

Secretary
FORD, Richard William John
Resigned: 05 December 2011
Appointed Date: 08 March 2000

Secretary
O'CONNOR, Claudine Elaine
Resigned: 15 October 2013
Appointed Date: 05 December 2011

Director
FORD, Brian John
Resigned: 07 October 2003
91 years old

Director
FORD, Mary Angela
Resigned: 08 March 2000
89 years old

Director
FORD, Michael Reginald Arthur
Resigned: 05 December 2011
65 years old

Director
FORD, Richard William John
Resigned: 05 December 2011
66 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 25 August 2010
59 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 25 August 2010
72 years old

Director
TESCO SERVICES LIMITED
Resigned: 09 October 2014
Appointed Date: 24 January 2013

BRIAN FORD'S DISCOUNT STORE LIMITED Events

07 Mar 2017
Insolvency:s/s cert. Release of liquidator
30 Jan 2017
Liquidators' statement of receipts and payments to 19 November 2016
27 Oct 2016
Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 133 more events
11 Aug 1986
Return made up to 16/05/86; full list of members

20 Dec 1985
New secretary appointed
14 Nov 1975
Memorandum and Articles of Association
20 Oct 1975
Company name changed\certificate issued on 20/10/75
07 Dec 1966
Incorporation

BRIAN FORD'S DISCOUNT STORE LIMITED Charges

28 June 2002
Transfer
Delivered: 18 July 2002
Status: Satisfied on 15 October 2005
Persons entitled: Brb (Residuary) Limited
Description: Property comprised in the above trasfer dated 28 june 2002…
15 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Satisfied on 31 October 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 6/7 seven brethren bank barnstaple devon…
15 October 1999
Legal mortgage
Delivered: 22 October 1999
Status: Satisfied on 31 October 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 & 3B seven brethren bank barnstaple…
5 October 1999
Mortgage debenture
Delivered: 14 October 1999
Status: Satisfied on 31 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1999
Legal mortgage
Delivered: 14 October 1999
Status: Satisfied on 31 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a junction yard barnstaple devon t/no…
31 March 1994
Legal charge
Delivered: 1 April 1994
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: F/H land at junction yard off station approach barnstaple…
18 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: L/H property to the south of whiddon drive barnstaple…
14 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: L/H plots 6 & 7 seven brethren bank industrial estate…
14 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: L/H unit 3B seven brethren bank industrial estate…
14 December 1992
Legal charge
Delivered: 23 December 1992
Status: Satisfied on 17 February 2000
Persons entitled: Midland Bank PLC
Description: L/H plot 3 at the seven brethren bank industrial estate…
27 November 1992
Fixed and floating charge
Delivered: 4 December 1992
Status: Satisfied on 24 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1987
Mortgage
Delivered: 25 August 1987
Status: Satisfied on 22 January 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 60 boutport st.,barnstaple,devon. T/no.dn 213156. l/h…
5 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 22 January 1993
Persons entitled: Barclays Bank PLC
Description: 60, boutport street barnstaple, devon.
27 April 1982
Mortgage
Delivered: 28 April 1982
Status: Satisfied on 22 January 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H properties pest 3 & pests 6 & 7 seven brethren bank…
27 April 1982
Mortgage
Delivered: 28 April 1982
Status: Satisfied on 22 January 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H plot 3 & plots 6 & 7 and land adjacent to plot 3 seven…
29 March 1982
Debenture
Delivered: 2 April 1982
Status: Satisfied on 22 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
6 October 1981
Legal charge
Delivered: 14 October 1981
Status: Satisfied on 22 January 1993
Persons entitled: Barclays Bank PLC
Description: L/H plots 6 8 7 seven brethen bank industrial estate…
6 October 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied on 22 January 1993
Persons entitled: Barclays Bank PLC
Description: L/H plot 3, seven bethren bank industrial estate…
21 July 1981
Equitable charge
Delivered: 28 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H plot 3 seven brethren bank, barnstaple devon.
4 December 1978
Mortgage
Delivered: 6 December 1978
Status: Satisfied on 22 January 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: L/H property known as plots no 6 and 7 at the seven…