Company NameJohn Lankfer Produce Limited
Company StatusDissolved
Company Number03189055
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)
Previous NameJohn Lankfer Cauliflowers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 01190Growing of other non-perennial crops

Directors

Director NameJohn Lankfer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleVegetable Grower & Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm Nettle Bank
South Brink
Wisbech
Cambridgeshire
PE14 0SA
Secretary NameSanchia Gregory
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Churchill Court
Gedney Road Long Sutton
Spalding
Lincolnshire
PE12 9HH
Secretary NameCyril Clarke
NationalityBritish
StatusResigned
Appointed22 March 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address138 Wisbech Road
March
Cambridgeshire
PE15 8EU
Secretary NameRobert William Lankfer
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 March 2016)
RoleAccountant
Correspondence Address44 Elm Road
Folksworth
Cambridgeshire
PE7 3SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lankferproduce.com
Telephone01945 589303
Telephone regionWisbech

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1John Lankfer
100.00%
Ordinary

Financials

Year2014
Turnover£6,420,248
Net Worth£550,504
Cash£15
Current Liabilities£2,419,858

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 June 2013Delivered 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 2013Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered on: 2 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 August 2013Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

18 October 2017Notice of move from Administration to Dissolution (20 pages)
19 May 2017Administrator's progress report (22 pages)
3 January 2017Notice of deemed approval of proposals (1 page)
13 December 2016Statement of administrator's proposal (39 pages)
28 October 2016Registered 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 2016Appointment of an administrator (1 page)
29 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 March 2016Termination of appointment of Robert William Lankfer as a secretary on 15 March 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
18 June 2015Registration of charge 031890550013, created on 8 June 2015 (48 pages)
18 June 2015Registration of charge 031890550013, created on 8 June 2015 (48 pages)
18 June 2015Registration of charge 031890550012, created on 8 June 2015 (45 pages)
18 June 2015Registration of charge 031890550012, created on 8 June 2015 (45 pages)
16 March 2015Accounts for a medium company made up to 31 May 2014 (21 pages)
2 December 2014Registration of charge 031890550011, created on 26 November 2014 (23 pages)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 5 in full (4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
12 February 2014Accounts for a medium company made up to 31 May 2013 (22 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
21 August 2013Registration of charge 031890550010 (42 pages)
20 June 2013Registration of charge 031890550009 (24 pages)
18 June 2013Registration of charge 031890550008 (45 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (12 pages)
22 August 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for John Lankfer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for John Lankfer on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 April 2009Return made up to 22/04/09; full list of members (3 pages)
30 January 2009Return made up to 22/04/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 March 2008Company name changed john lankfer cauliflowers LIMITED\certificate issued on 03/04/08 (2 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Return made up to 22/04/06; full list of members (2 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: wheelers 16 north street wisbech cambridgeshire PE13 1NE (1 page)
15 February 2005Particulars of mortgage/charge (3 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
30 November 2004Section 394 (1 page)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
28 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
24 May 2002Return made up to 22/04/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
23 May 2000Return made up to 22/04/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Return made up to 22/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
14 March 1999New secretary appointed (2 pages)
11 May 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1997Return made up to 22/04/97; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
22 April 1996Incorporation (20 pages)