LINCS TURKEYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINCS TURKEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03818982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINCS TURKEYS LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing

    Where is LINCS TURKEYS LIMITED located?

    Registered Office Address
    Four
    Brindley Place
    B1 2HZ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LINCS TURKEYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRASSCROWN LIMITEDAug 03, 1999Aug 03, 1999

    What are the latest accounts for LINCS TURKEYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2015

    What are the latest filings for LINCS TURKEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Termination of appointment of Zaliha Williamson as a director on Jul 28, 2017

    1 pagesTM01

    Termination of appointment of Robert Burnett as a director on Jun 30, 2017

    1 pagesTM01

    Administrator's progress report to Mar 19, 2017

    20 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of administrator's proposal

    44 pages2.17B

    Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD to Four Brindley Place Birmingham West Midlands B1 2HZ on Oct 04, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Alan Rae Dalziel Jamieson as a director on Sep 18, 2016

    2 pagesAP01

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016

    1 pagesTM02

    Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of David John Joll as a director on Apr 06, 2016

    1 pagesTM01

    Full accounts made up to Jun 28, 2015

    19 pagesAA

    Registration of charge 038189820013, created on Aug 28, 2015

    81 pagesMR01

    Annual return made up to Aug 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Jun 29, 2014

    18 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 400,000
    SH01

    Appointment of Mr Robert Burnett as a director

    2 pagesAP01

    Appointment of Mrs Zaliha Williamson as a director

    2 pagesAP01

    Termination of appointment of Andrew Simpson as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Who are the officers of LINCS TURKEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Alan Rae Dalziel
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    United KingdomBritishCompany Director31138330004
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Secretary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    170474170001
    REGER, David Michael
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Secretary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    151332250001
    SEPHTON, James Arthur
    Church House Solihull Road
    B92 0EX Hampton In Arden
    West Midlands
    Secretary
    Church House Solihull Road
    B92 0EX Hampton In Arden
    West Midlands
    British58261140002
    SPILMAN, Patricia
    14 Brigsley Road
    Waltham
    DN37 0JY Grimsby
    South Humberside
    Secretary
    14 Brigsley Road
    Waltham
    DN37 0JY Grimsby
    South Humberside
    BritishCompany Secretary67400870001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BARTRAM, Noel Frederick
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    EnglandBritishDirector37442010003
    BURNETT, Robert
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    ScotlandBritishGroup Ceo86190250002
    DANBY, Ralph Edward
    12 Chestnut Way
    LS16 7TN Leeds
    Director
    12 Chestnut Way
    LS16 7TN Leeds
    EnglandBritishCompany Secretary29884810006
    GOLDINGHAM, Yvonne Catherine Mary
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    United KingdomBritishDirector170465830001
    HOUGHTON, Michael
    Sedgebeck
    West End Lane, Marshchapel
    DN36 5TN Grimsby
    South Humberside
    Director
    Sedgebeck
    West End Lane, Marshchapel
    DN36 5TN Grimsby
    South Humberside
    BritishDirector67406570001
    JOLL, David John
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    United KingdomBritishDirector178372710001
    MARTIN, John Snowdon
    Highbridge Farm
    Highbridge Road Alvingham
    LN11 Louth
    Lincolnshire
    Director
    Highbridge Farm
    Highbridge Road Alvingham
    LN11 Louth
    Lincolnshire
    BritishGeneral Manager10643510001
    MARTIN, Jonathan Paul
    Low Farm
    Bridge Lane, Fulstow
    LN11 0XP Louth
    Lincolnshire
    Director
    Low Farm
    Bridge Lane, Fulstow
    LN11 0XP Louth
    Lincolnshire
    EnglandBritishFarms Director84650160001
    MCCALL, David Slesser
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    United KingdomBritishDirector60326440001
    MEARS, Robert Michael
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    EnglandBritishDirector136995510002
    PARKER, Richard John
    Southcroft
    293 Skircoat Green Road
    HX3 0BW Halifax
    West Yorkshire
    Director
    Southcroft
    293 Skircoat Green Road
    HX3 0BW Halifax
    West Yorkshire
    EnglandBritishCooked Meat Manufacturer21667200002
    REGER, David Michael
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    EnglandBritishDirector151343430001
    SEPHTON, James Arthur
    Frogmore Grange
    Frogmore Lane Balsall Common
    CV7 7FP Coventry
    West Midlands
    Director
    Frogmore Grange
    Frogmore Lane Balsall Common
    CV7 7FP Coventry
    West Midlands
    EnglandBritishChartered Accountant58261140001
    SIMPSON, Andrew John
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    Director
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    Norfolk
    United Kingdom
    EnglandBritishDirector105165150001
    WILKINSON, Stephen John
    Church House
    Solihull Road, Hampton In Arden
    B92 0EX Solihull
    West Midlands
    Director
    Church House
    Solihull Road, Hampton In Arden
    B92 0EX Solihull
    West Midlands
    United KingdomBritishCommercial Director169960540001
    WILLIAMSON, Zaliha
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    West Midlands
    EnglandBritishDirector323983980001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LINCS TURKEYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    Apr 06, 2016
    Great Witchingham
    NR9 5QD Norwich
    Great Witchingham Hall
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00625299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LINCS TURKEYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 03, 2015
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of lincs turkeys limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 10, 2013
    Outstanding
    Brief description
    As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of lincs turkeys limited.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Sep 10, 2013Registration of a charge (MR01)
    Deed of amendment and accession
    Created On Jan 20, 2011
    Delivered On Feb 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    Supplemental fixed charge
    Created On Jun 29, 2010
    Delivered On Jul 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any of the finance parties on any account whatsoever
    Short particulars
    A fixed charge on book debts and a blocked account. See image for full details.
    Persons Entitled
    • Burdale Financial Limited (The Security Trustee)
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Apr 30, 2010
    Delivered On May 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any first ranking finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Please see form MGO1 for properties charged.
    Persons Entitled
    • Burdale Financial Limited (The Security Trustee)
    Transactions
    • May 06, 2010Registration of a charge (MG01)
    Mortgage
    Created On Jul 11, 2008
    Delivered On Jul 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H marshwold 2 land lying to the north of low farm fulstow louth together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 19, 2008Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 25, 2004
    Delivered On Aug 26, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 05, 2004
    Delivered On May 21, 2004
    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 known as causeway bridge farm church lane manby louth lincolnshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 1999
    Delivered On Nov 02, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at southfield farm fulstow lincolnshire t/n LL174142.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at ark road donna nook north somercotes lincolnshire t/n LL174162.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land snd buildlings at ivy house ivy lane grainthorpe lincolnshire t/n LL174141.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 22, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at thoresby bridge farm north cotes near grimsby lincolnshire t/n LL174140.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 31, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LINCS TURKEYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Administration started
    Oct 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul James Meadows
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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