South Brink
Wisbech
Cambridgeshire
PE14 0SA
Secretary Name | Sanchia Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Churchill Court Gedney Road Long Sutton Spalding Lincolnshire PE12 9HH |
Secretary Name | Cyril Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 138 Wisbech Road March Cambridgeshire PE15 8EU |
Secretary Name | Robert William Lankfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2016) |
Role | Accountant |
Correspondence Address | 44 Elm Road Folksworth Cambridgeshire PE7 3SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.lankferproduce.com |
---|---|
Telephone | 01945 589303 |
Telephone region | Wisbech |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | John Lankfer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,420,248 |
Net Worth | £550,504 |
Cash | £15 |
Current Liabilities | £2,419,858 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 2013 | Delivered on: 18 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
8 June 2015 | Delivered on: 18 June 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Beechcraft musketeer super iii A23/24 single prop aircraft registration mark g-ibff s/no MA352 year of manufacture 1969. Outstanding |
8 June 2015 | Delivered on: 18 June 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Beechcraft musketeer super iii A23/24 single prop aircraft registration mark g-ibff s/no MA352 year of manufacture 1969. Outstanding |
26 November 2014 | Delivered on: 2 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
9 August 2013 | Delivered on: 21 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a jlc house walton road west walton wisbech t/no NK287373. Notification of addition to or amendment of charge. Outstanding |
19 September 2007 | Delivered on: 20 September 2007 Satisfied on: 11 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 May 2006 | Delivered on: 26 May 2006 Satisfied on: 10 September 2013 Persons entitled: National Westminster 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 on south side of hunchback lane and on the east side of walton road walsoken in the county of norfolk t/no's NK287373 and NK136650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 11 November 2014 Persons entitled: National Westminster 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. Fully Satisfied |
11 February 2005 | Delivered on: 15 February 2005 Satisfied on: 22 July 2006 Persons entitled: Barclays 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 and buildings at walton road walsoken wisbech t/n NK287373. Fully Satisfied |
4 November 2002 | Delivered on: 14 November 2002 Satisfied on: 23 March 2013 Persons entitled: Kenneth Lawrence Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Land and building at walton road walsoken norfolk. Fully Satisfied |
8 March 1999 | Delivered on: 17 March 1999 Satisfied on: 22 July 2006 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 7 August 1996 Satisfied on: 2 February 2000 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 October 2017 | Notice of move from Administration to Dissolution (20 pages) |
---|---|
19 May 2017 | Administrator's progress report (22 pages) |
3 January 2017 | Notice of deemed approval of proposals (1 page) |
13 December 2016 | Statement of administrator's proposal (39 pages) |
28 October 2016 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 3 Hardman Street Manchester M3 3HF on 28 October 2016 (2 pages) |
26 October 2016 | Appointment of an administrator (1 page) |
29 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Termination of appointment of Robert William Lankfer as a secretary on 15 March 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Registration of charge 031890550013, created on 8 June 2015 (48 pages) |
18 June 2015 | Registration of charge 031890550013, created on 8 June 2015 (48 pages) |
18 June 2015 | Registration of charge 031890550012, created on 8 June 2015 (45 pages) |
18 June 2015 | Registration of charge 031890550012, created on 8 June 2015 (45 pages) |
16 March 2015 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
2 December 2014 | Registration of charge 031890550011, created on 26 November 2014 (23 pages) |
11 November 2014 | Satisfaction of charge 7 in full (4 pages) |
11 November 2014 | Satisfaction of charge 5 in full (4 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 February 2014 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
21 August 2013 | Registration of charge 031890550010 (42 pages) |
20 June 2013 | Registration of charge 031890550009 (24 pages) |
18 June 2013 | Registration of charge 031890550008 (45 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (12 pages) |
22 August 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for John Lankfer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for John Lankfer on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
30 January 2009 | Return made up to 22/04/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 March 2008 | Company name changed john lankfer cauliflowers LIMITED\certificate issued on 03/04/08 (2 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members
|
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: wheelers 16 north street wisbech cambridgeshire PE13 1NE (1 page) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
30 November 2004 | Section 394 (1 page) |
10 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
28 May 2003 | Return made up to 22/04/03; full list of members
|
26 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 July 2000 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
23 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Return made up to 22/04/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
14 March 1999 | New secretary appointed (2 pages) |
11 May 1998 | Return made up to 22/04/98; no change of members
|
23 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
22 April 1996 | Incorporation (20 pages) |