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

JOHN LANKFER PRODUCE LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
03189055
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About John Lankfer Produce Ltd
JOHN LANKFER PRODUCE LIMITED was founded on 1996-04-22 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". John Lankfer Produce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JOHN LANKFER PRODUCE LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in PE30
 
Previous Names
JOHN LANKFER CAULIFLOWERS LIMITED03/04/2008
Filing Information
Company Number 03189055
Company ID Number 03189055
Date formed 1996-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-05-31
Account next due 2017-02-28
Latest return 2016-04-22
Return next due 2017-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-10 14:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LANKFER PRODUCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRETIUM BUSINESS SERVICES LIMITED   RAISE ASSOCIATES LIMITED   SARKS (UK) LIMITED
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 JOHN LANKFER PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN LANKFER
Director 1996-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM LANKFER
Company Secretary 2005-03-01 2016-03-15
CYRIL CLARKE
Company Secretary 1998-03-22 2005-02-28
SANCHIA GREGORY
Company Secretary 1996-04-22 1998-03-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-04-22 1996-04-22
WATERLOW NOMINEES LIMITED
Nominated Director 1996-04-22 1996-04-22

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
2017-10-18AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-19AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ
2016-10-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0122/04/16 FULL LIST
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LANKFER
2016-02-17AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-06AR0122/04/15 FULL LIST
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550013
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550012
2015-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550011
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0122/04/14 FULL LIST
2014-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550010
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550009
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031890550008
2013-05-02AR0122/04/13 FULL LIST
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-08-22AA01PREVEXT FROM 31/01/2012 TO 31/05/2012
2012-05-08AR0122/04/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-27AR0122/04/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-30AR0122/04/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANKFER / 01/10/2009
2009-09-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-11-24AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-29CERTNMCOMPANY NAME CHANGED JOHN LANKFER CAULIFLOWERS LIMITED CERTIFICATE ISSUED ON 03/04/08
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-23363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: WHEELERS 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE
2005-05-10288bSECRETARY RESIGNED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-30MISCSECTION 394
2004-05-10363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/03
2003-05-28363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-21363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01
2000-05-23363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-25363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-14288aNEW SECRETARY APPOINTED
1998-05-11363(288)SECRETARY RESIGNED
1998-05-11363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-30363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1996-08-07395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1118838 Expired Licenced property: JLC HOUSE WALTON ROAD WISBECH PE14 7AG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against JOHN LANKFER PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-08 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
2015-06-08 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
2014-12-02 Outstanding ALDERMORE BANK PLC
2013-08-21 Outstanding LLOYDS TSB BANK PLC
2013-06-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-06-18 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2007-09-20 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-04 Satisfied KENNETH LAWRENCE
DEBENTURE 1999-03-08 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-07-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN LANKFER PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LANKFER PRODUCE LIMITED
Trademarks
We have not found any records of JOHN LANKFER PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LANKFER PRODUCE 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 (01130 - Growing of vegetables and melons, roots and tubers) as JOHN LANKFER PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN LANKFER PRODUCE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJOHN LANKFER PRODUCE LIMITEDEvent Date2016-10-10
case number 909 Jeremy Woodside and Christopher Ratten (IP Nos 9515 and 9338 ), both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Alex Koffman, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LANKFER PRODUCE 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 JOHN LANKFER PRODUCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1