J F LORD LIMITED
Overview
| Company Name | J F LORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02934891 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J F LORD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J F LORD LIMITED located?
| Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J F LORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARFIGURE LIMITED | Jun 02, 1994 | Jun 02, 1994 |
What are the latest accounts for J F LORD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for J F LORD LIMITED?
| Annual Return |
|
|---|
What are the latest filings for J F LORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Who are the officers of J F LORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 199894100001 | |||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
| ALLISON, Margaret Anne | Secretary | 16 Rectory Road Higher Crompsall M8 5EA Manchester | British | 39554300001 | ||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162241090001 | |||||||
| BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| CLAY, Richard William | Secretary | 8 Whinbrook Gardens LS17 6AE Leeds West Yorkshire | British | 9531240001 | ||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| LAITHWAITE, Alan | Secretary | 669 Ripponden Road Moorside OL1 4JU Oldham Lancashire | British | 40611130002 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236820001 | |||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| ROGERS, Gerard | Secretary | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | 47181870001 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| ALAM, Maqsoom | Director | 18 Rectory Road Higher Crumpsall M8 5EA Manchester | United Kingdom | British | 77600980001 | |||||
| BARDEN, Adrian | Director | 1 Croxton Gardens PE28 0SE Catworth Cambridgeshire | British | 66429950001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| GREENHOUGH, Charles Paul Kaulkner | Director | Flat 113 Waterloo Warehouse Waterloo Road L3 0BQ Liverpool | British | 41559560001 | ||||||
| HAMER, Russell | Director | Heath Farm Cottage SK13 7QF Glossop Derbyshire | British | 1963610001 | ||||||
| JACKSON, David James | Director | 41 Norwood Park Birkby HD2 2DU Huddersfield Yorkshire | British | 62867720001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| ROGERS, Gerard | Director | 8 Birchtree Close Bowdon WA14 3PP Altrincham Cheshire | British | 47181870001 | ||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||
| WHATNALL, John Michael | Director | 40 Gravel Lane SK9 6LQ Wilmslow Cheshire | British | 14130440001 | ||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does J F LORD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 07, 1996 Delivered On Oct 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property being 323-327 brook street all buildings and other structures goodwill fixed plant and machinery by way of assignment the rental sums see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 1995 Delivered On Feb 16, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land and buildings at park road and moss lane chorley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Feb 01, 1995 Delivered On Feb 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Three policies of insurance tog with all present and future benefits in respect of the policies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that piece of land with the block of buildings thereon abutting german lane coppull chorley lancashire and secondly all that ploy of land on the east side of park road coppull and various other properties and all buildings and fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that plot of land situate in cheetham in the city of manchester bounded on the north westerly side and south easterly side thereof by stanley street knowsley street and redbank with all buildings and fixtures and other properties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 321 liverpool road cadishead greater manchster t/n GM261631 and 323 liverpool road cadishead manchster with all buildings and fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 323 and 325 brook street preston lancashire t/n LA491385 and LA174002 with all buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property title no GM241091. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property title nos LA491385 and LA174002. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 1995 Delivered On Feb 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property title no GM261631. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 04, 1994 Delivered On Nov 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Nov 04, 1994 Delivered On Nov 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 2758453 issued by canada life assurance company, canada life place, potters bar, hertfordshire, EN6 5BA dated 13TH october 1994 over the life of russell hamer, in the sum of £500,000 together with the whole sums assured, thereby and all bonuses and benefits which may arise thereunder, please see doc for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 04, 1994 Delivered On Nov 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0