JOHN LANKFER PRODUCE LIMITED
MANCHESTER JOHN LANKFER CAULIFLOWERS LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 03189055
Status In Administration
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; 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. The most likely internet sites of JOHN LANKFER PRODUCE LIMITED are www.johnlankferproduce.co.uk, and www.john-lankfer-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Lankfer Produce Limited is a Private Limited Company. The company registration number is 03189055. John Lankfer Produce Limited has been working since 22 April 1996. The present status of the company is In Administration. The registered address of John Lankfer Produce Limited is 3 Hardman Street Manchester M3 3hf. . LANKFER, John is a Director of the company. Secretary CLARKE, Cyril has been resigned. Secretary GREGORY, Sanchia has been resigned. Secretary LANKFER, Robert William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
LANKFER, John
Appointed Date: 22 April 1996
62 years old

Resigned Directors

Secretary
CLARKE, Cyril
Resigned: 28 February 2005
Appointed Date: 22 March 1998

Secretary
GREGORY, Sanchia
Resigned: 21 March 1998
Appointed Date: 22 April 1996

Secretary
LANKFER, Robert William
Resigned: 15 March 2016
Appointed Date: 01 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 April 1996
Appointed Date: 22 April 1996

JOHN LANKFER PRODUCE LIMITED Events

03 Jan 2017
Notice of deemed approval of proposals
13 Dec 2016
Statement of administrator's proposal
28 Oct 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
26 Oct 2016
Appointment of an administrator
29 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

...
... and 69 more events
23 May 1996
Director resigned
23 May 1996
Secretary resigned
23 May 1996
New secretary appointed
23 May 1996
New director appointed
22 Apr 1996
Incorporation

JOHN LANKFER PRODUCE LIMITED Charges

8 June 2015
Charge code 0318 9055 0013
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Beechcraft musketeer super iii A23/24 single prop aircraft…
8 June 2015
Charge code 0318 9055 0012
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Beechcraft musketeer super iii A23/24 single prop aircraft…
26 November 2014
Charge code 0318 9055 0011
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
9 August 2013
Charge code 0318 9055 0010
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a jlc house walton road west walton wisbech…
18 June 2013
Charge code 0318 9055 0009
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code 0318 9055 0008
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
19 September 2007
Fixed and floating charge
Delivered: 20 September 2007
Status: Satisfied on 11 November 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Legal charge
Delivered: 26 May 2006
Status: Satisfied on 10 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land on south side of hunchback lane and on the east side…
26 April 2006
Debenture
Delivered: 5 May 2006
Status: Satisfied on 11 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at walton road walsoken wisbech t/n…
4 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 23 March 2013
Persons entitled: Kenneth Lawrence
Description: Land and building at walton road walsoken norfolk.
8 March 1999
Debenture
Delivered: 17 March 1999
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1996
Fixed and floating charge
Delivered: 7 August 1996
Status: Satisfied on 2 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…