K.W. LINFOOT PLC

Register to unlock more data on OkredoRegister

K.W. LINFOOT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01634914

Incorporation date

11/05/1982

Size

Group

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1982)
dot icon05/06/2013
Final Gazette dissolved following liquidation
dot icon14/04/2013
Receiver's abstract of receipts and payments to 2013-03-24
dot icon05/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2013
Liquidators' statement of receipts and payments to 2012-12-22
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-12-22
dot icon30/09/2012
Receiver's abstract of receipts and payments to 2012-09-24
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon18/04/2012
Receiver's abstract of receipts and payments to 2011-09-24
dot icon09/04/2012
Receiver's abstract of receipts and payments to 2012-03-24
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-06-22
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2010-12-22
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon18/07/2011
Liquidators' statement of receipts and payments
dot icon12/05/2011
Receiver's abstract of receipts and payments to 2011-03-24
dot icon12/05/2011
Receiver's abstract of receipts and payments to 2010-09-24
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-22
dot icon27/04/2010
Receiver's abstract of receipts and payments to 2010-03-24
dot icon22/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/05/2009
Result of meeting of creditors
dot icon21/04/2009
Statement of administrator's proposal
dot icon15/04/2009
Statement of affairs with form 2.15B/2.14B
dot icon05/04/2009
Notice of appointment of receiver or manager
dot icon05/04/2009
Notice of appointment of receiver or manager
dot icon05/04/2009
Notice of appointment of receiver or manager
dot icon09/03/2009
Appointment Terminated Director david waddington
dot icon03/03/2009
Registered office changed on 04/03/2009 from c/o david newton & co lawrence house james nicolson link york north yorkshire YO30 4WG
dot icon02/03/2009
Appointment of an administrator
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2009
Appointment Terminated Secretary charles mitton
dot icon16/02/2009
Secretary appointed richard james bland
dot icon18/12/2008
Return made up to 04/11/08; full list of members
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 80
dot icon23/09/2008
Resolutions
dot icon08/09/2008
Appointment Terminated Director michael forth
dot icon07/09/2008
Appointment Terminated Director gerard feeley
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 79
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 78
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 68
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 67
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 69
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 70
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 71
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 73
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 74
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 75
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 72
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 76
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 77
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/12/2007
New director appointed
dot icon26/11/2007
Nc inc already adjusted 10/10/07
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Ad 10/10/07--------- £ si 400000@1
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon13/11/2007
Return made up to 04/11/07; full list of members
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/07/2007
Particulars of mortgage/charge
dot icon30/04/2007
Ad 19/02/07--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon30/04/2007
Nc inc already adjusted 24/01/07
dot icon30/04/2007
Resolutions
dot icon20/02/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 04/11/06; full list of members
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 04/11/05; full list of members
dot icon27/09/2005
New director appointed
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/02/2005
Director's particulars changed
dot icon27/01/2005
Registered office changed on 28/01/05 from: lawrence house james nicholson link york north yorkshire YO30 4WG
dot icon12/01/2005
Return made up to 04/11/04; full list of members; amend
dot icon12/01/2005
Registered office changed on 13/01/05
dot icon14/11/2004
Director's particulars changed
dot icon11/11/2004
Return made up to 04/11/04; full list of members
dot icon11/11/2004
Secretary resigned;director's particulars changed
dot icon09/11/2004
Secretary's particulars changed
dot icon09/11/2004
Director's particulars changed
dot icon09/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Director resigned
dot icon05/01/2004
Resolutions
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Secretary resigned
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon07/10/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon14/08/2003
Director resigned
dot icon30/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/04/2003
Resolutions
dot icon04/03/2003
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Declaration of satisfaction of mortgage/charge
dot icon10/11/2002
Return made up to 04/11/02; full list of members
dot icon16/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon13/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon03/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon24/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon02/07/2001
Resolutions
dot icon02/07/2001
£ nc 500000/625000 27/06/01
dot icon21/06/2001
Particulars of mortgage/charge
dot icon23/11/2000
Return made up to 30/11/00; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon07/04/2000
Particulars of mortgage/charge
dot icon01/12/1999
Return made up to 30/11/99; full list of members
dot icon07/10/1999
Declaration of mortgage charge released/ceased
dot icon07/10/1999
Declaration of mortgage charge released/ceased
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/07/1999
Full group accounts made up to 1998-12-31
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon02/12/1998
Registered office changed on 03/12/98
dot icon11/11/1998
Particulars of mortgage/charge
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Director resigned
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon27/09/1998
Particulars of mortgage/charge
dot icon17/08/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon11/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Return made up to 01/12/97; no change of members
dot icon15/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 01/12/96; full list of members
dot icon23/01/1997
Full accounts made up to 1996-08-31
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New director appointed
dot icon21/08/1996
Particulars of mortgage/charge
dot icon28/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon20/12/1995
Return made up to 01/12/95; change of members
dot icon20/12/1995
Director's particulars changed
dot icon28/11/1995
Full group accounts made up to 1995-08-31
dot icon26/11/1995
Director resigned
dot icon22/11/1995
New director appointed
dot icon12/11/1995
New director appointed
dot icon12/11/1995
New director appointed
dot icon29/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Director resigned
dot icon20/04/1995
Particulars of mortgage/charge
dot icon30/03/1995
Full group accounts made up to 1994-08-31
dot icon28/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon03/01/1995
Return made up to 01/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Particulars of mortgage/charge
dot icon22/09/1994
New director appointed
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Secretary resigned
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New secretary appointed
dot icon16/12/1993
Certificate of re-registration from Private to Public Limited Company
dot icon16/12/1993
Auditor's statement
dot icon16/12/1993
Balance Sheet
dot icon16/12/1993
Re-registration of Memorandum and Articles
dot icon16/12/1993
Declaration on reregistration from private to PLC
dot icon16/12/1993
Application for reregistration from private to PLC
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon13/12/1993
Return made up to 01/12/93; full list of members
dot icon13/12/1993
Director's particulars changed
dot icon10/12/1993
Full accounts made up to 1993-08-31
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Ad 31/08/93--------- £ si 499622@1=499622 £ ic 378/500000
dot icon23/11/1993
£ nc 1000/500000 31/08/93
dot icon17/12/1992
Full accounts made up to 1992-08-31
dot icon15/12/1992
Return made up to 01/12/92; no change of members
dot icon12/07/1992
Memorandum and Articles of Association
dot icon25/06/1992
Memorandum and Articles of Association
dot icon04/06/1992
Resolutions
dot icon16/12/1991
Full accounts made up to 1991-08-31
dot icon16/12/1991
Return made up to 01/12/91; full list of members
dot icon07/03/1991
Full accounts made up to 1990-08-31
dot icon07/03/1991
Return made up to 01/12/90; no change of members
dot icon18/02/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon21/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon03/12/1989
Particulars of mortgage/charge
dot icon22/11/1989
Full accounts made up to 1989-08-31
dot icon22/11/1989
Return made up to 01/12/89; no change of members
dot icon04/09/1989
Particulars of mortgage/charge
dot icon07/03/1989
Particulars of mortgage/charge
dot icon25/01/1989
Full accounts made up to 1988-08-31
dot icon25/01/1989
Return made up to 01/12/88; full list of members
dot icon20/11/1988
Particulars of mortgage/charge
dot icon26/09/1988
Registered office changed on 27/09/88 from: 28 the horseshoe dringhouses york
dot icon31/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon09/05/1988
Wd 31/03/88 ad 08/02/88--------- £ si 376@1=376 £ ic 2/378
dot icon07/03/1988
Particulars of mortgage/charge
dot icon07/03/1988
Particulars of mortgage/charge
dot icon09/12/1987
Full accounts made up to 1987-08-31
dot icon09/12/1987
Return made up to 14/12/87; no change of members
dot icon09/12/1987
Accounting reference date shortened from 31/07 to 31/08
dot icon03/11/1987
Particulars of mortgage/charge
dot icon21/05/1987
Annual return made up to 14/11/86
dot icon30/04/1987
Full accounts made up to 1986-07-31
dot icon12/04/1987
Particulars of mortgage/charge
dot icon30/07/1986
Return made up to 14/11/85; full list of members
dot icon26/06/1986
Full accounts made up to 1985-07-31
dot icon28/05/1986
Certificate of change of name
dot icon11/05/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Richard James
Director
28/11/2007 - Present
82
Hildreth, Christopher John
Director
04/05/2004 - Present
11
Holliday, James Thomas
Director
14/09/1994 - 10/08/1995
69
Mitton, Charles Donald
Secretary
01/12/2003 - 01/07/2008
6
Dean, Richard Michael
Director
21/09/2005 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K.W. LINFOOT PLC

K.W. LINFOOT PLC is an(a) Dissolved company incorporated on 11/05/1982 with the registered office located at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K.W. LINFOOT PLC?

toggle

K.W. LINFOOT PLC is currently Dissolved. It was registered on 11/05/1982 and dissolved on 05/06/2013.

Where is K.W. LINFOOT PLC located?

toggle

K.W. LINFOOT PLC is registered at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU.

What does K.W. LINFOOT PLC do?

toggle

K.W. LINFOOT PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for K.W. LINFOOT PLC?

toggle

The latest filing was on 05/06/2013: Final Gazette dissolved following liquidation.