Company NameGeorge Fordy & Son Limited
Company StatusDissolved
Company Number00320064
CategoryPrivate Limited Company
Incorporation Date29 October 1936(87 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NamesGeorge Fordy And Son Limited and Factorurban Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(82 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 November 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
Director NameGeorge Malcolm Fordy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 September 2009)
RoleChairman
Correspondence AddressHigh Farm House
Ingleby Greenhow
Great Ayton Middlesbrough
Cleveland
TS9 6RG
Director NameLouise Fordy
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Director NameNicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 October 2004)
RoleManaging Director
Correspondence AddressHome Farm
Clifton Castle Clifton Upon Yore
Ripon
HG4 4AB
Director NamePauline Fordy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm House
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6RG
Director NameMr Raymond Galley
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleBuilder
Correspondence Address6 Village Paddock
Stockton
Stockton On Tees
Cleveland
TS18 5DT
Secretary NameMr Ernest Wilson Dalton
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address26 Orchard Road
Stockton
Stockton On Tees
Cleveland
TS19 7DA
Secretary NameTrevor Ernest Uren
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence Address16 Herefordshire Drive
Belmont
Durham
County Durham
DH1 2DQ
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed17 May 1993(56 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2005)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(61 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameMr Norman Hutchinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(61 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressPine View
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(68 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 St Edwards Close
York
YO24 1QB
Secretary NameMr Derek John Greenwell
NationalityBritish
StatusResigned
Appointed20 April 2005(68 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Farm Burton Leonard Harrogate
Burton Leonard
Harrogate
North Yorkshire
HG3 3SY
Director NameMr Derek John Greenwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(70 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2017)
RoleDirector Co Sec
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Farm Burton Leonard
Harrogate
North Yorkshire
HG3 3SY
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(73 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED

Location

Registered AddressConstruction House
Northallerton
North Yorkshire
DL7 8ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches8 other UK companies use this postal address

Shareholders

60k at £1F.t. Construction Group (Holdings) LTD
50.00%
Ordinary
60k at £1F.t. Construction Group (Holdings) LTD
50.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£120,000
Cash£856
Current Liabilities£436

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 November 2000Delivered on: 22 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 1989Delivered on: 11 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
11 October 1982Delivered on: 21 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises at junction road, norton, stockton on tees, cleveland.
Outstanding
18 June 1981Delivered on: 24 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction rd, norton, stockton on tees, cleveland.
Outstanding
27 December 1978Delivered on: 2 January 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying on n/e side and to the n/e of darlington lane. Du 2375 together with all fixtures present & future.
Outstanding
18 August 1967Delivered on: 24 August 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: O.S. field nos. 408, 409 410, 411, 413 & part of 407A being part of the company's bishopsgarth building estate, norton, county of durham with all fixtures.
Outstanding
21 December 2000Delivered on: 3 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7.5 acres adjacent north tees hospital stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 1967Delivered on: 21 July 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Part of glebe estate norton, stockton-on-tees together with all fixtures, etc.
Outstanding
19 February 1993Delivered on: 20 February 1993
Satisfied on: 15 May 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 36 north albert road norton stockton on tees cleveland, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 January 1985Delivered on: 8 January 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts except for those mentioned above uncalled capital.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (3 pages)
7 January 2020Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 September 2019Appointment of Mr Derek John Greenwell as a director on 17 September 2019 (2 pages)
27 August 2019Notification of Susan Bridget Greenwell as a person with significant control on 27 August 2019 (2 pages)
27 August 2019Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Termination of appointment of Derek John Greenwell as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Derek John Greenwell as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Derek John Greenwell as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Derek John Greenwell as a director on 16 January 2017 (1 page)
21 September 2016Restoration by order of the court (3 pages)
21 September 2016Restoration by order of the court (3 pages)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
6 January 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
6 January 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
6 January 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
6 January 2014Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(5 pages)
6 January 2014Termination of appointment of a director (1 page)
6 January 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages)
6 January 2014Termination of appointment of a director (1 page)
6 January 2014Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
(5 pages)
6 January 2014Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page)
5 January 2014Termination of appointment of Nicholas Fordy as a director (2 pages)
5 January 2014Termination of appointment of Nicholas Fordy as a director (2 pages)
14 March 2013Restoration by order of the court (6 pages)
14 March 2013Restoration by order of the court (6 pages)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
14 July 2010Termination of appointment of Pauline Fordy as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
29 June 2010Termination of appointment of Keith Caygill as a director (1 page)
26 February 2010Auditor's resignation (1 page)
26 February 2010Auditor's resignation (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
10 December 2009Appointment of Mr Nicholas St John Fordy as a director (2 pages)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
18 November 2009Termination of appointment of George Fordy as a director (1 page)
16 September 2009Appointment terminated director paul shepherd (1 page)
16 September 2009Appointment terminated director paul shepherd (1 page)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 September 2007Full accounts made up to 31 December 2006 (12 pages)
30 September 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
1 August 2006Auditor's resignation (1 page)
1 August 2006Auditor's resignation (1 page)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
30 August 2003Full accounts made up to 31 December 2002 (12 pages)
30 August 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
22 January 1998Return made up to 31/12/97; change of members (6 pages)
22 January 1998Return made up to 31/12/97; change of members (6 pages)
13 November 1997Company name changed factorurban LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed factorurban LIMITED\certificate issued on 14/11/97 (2 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
29 October 1936Incorporation (19 pages)
29 October 1936Incorporation (19 pages)