Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L B FORD LIMITED
Company Information for

L B FORD LIMITED

BIRMINGHAM, WEST MIDLANDS, B37,
Company Registration Number
05243207
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About L B Ford Ltd
L B FORD LIMITED was founded on 2004-09-28 and had its registered office in Birmingham. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
L B FORD LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 05243207
Date formed 2004-09-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-24
Type of accounts FULL
Last Datalog update: 2015-09-09 05:40:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L B FORD LIMITED

Current Directors
Officer Role Date Appointed
AYYUB DEDAT
Company Secretary 2010-04-21
BRUNO WILLIAM RENE DELETANG
Director 2010-03-01
DAVID FISHER
Director 2004-09-28
ROCHDI ZIYAT
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ROONEY
Director 2004-09-28 2010-12-31
SIMON BAKER
Company Secretary 2008-10-17 2010-04-21
YVES MEIGNIE
Director 2004-09-28 2010-03-01
PAUL ANTHONY CLAYTON
Company Secretary 2007-08-06 2008-10-17
KEVIN PAUL BLOGG
Company Secretary 2004-09-28 2007-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FISHER MESL GROUP LIMITED Director 2007-02-02 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION LIMITED Director 2017-10-23 CURRENT 1989-06-20 Active
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-27DS01APPLICATION FOR STRIKING-OFF
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0128/09/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0128/09/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0128/09/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY
2011-02-02AP01APPOINT PERSON AS DIRECTOR
2010-10-01AR0128/09/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED ROCHDI ZIYAT
2010-05-10AP03SECRETARY APPOINTED MR AYYUB DEDAT
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAKER
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED BRUNO WILLIAM RENE DELETANG
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR YVES MEIGNIE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BEESLEY HOUSE, QUINN CLOSE COVENTRY WEST MIDLANDS CV3 4LH
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-17288aSECRETARY APPOINTED MR SIMON BAKER
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAYTON
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-01363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-11353LOCATION OF REGISTER OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: BEESLEY HOUSE, QUINN CLOSE WHITLEY COVENTRY WEST MIDLANDS CV3 4LH
2006-10-11190LOCATION OF DEBENTURE REGISTER
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 8 IRONMONGER ROW COVENTRY CV1 1ES
2005-10-07363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-27225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-09-28288bSECRETARY RESIGNED
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to L B FORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L B FORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-08 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of L B FORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L B FORD LIMITED
Trademarks
We have not found any records of L B FORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L B FORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as L B FORD LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where L B FORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L B FORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L B FORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.