LINFORD GROUP LIMITED

Register to unlock more data on OkredoRegister

LINFORD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00998029

Incorporation date

23/12/1970

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1970)
dot icon19/06/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/01/2020
Final Gazette dissolved following liquidation
dot icon09/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-10-25
dot icon30/12/2017
Liquidators' statement of receipts and payments to 2017-10-25
dot icon09/11/2017
Insolvency filing
dot icon13/09/2017
Appointment of a voluntary liquidator
dot icon11/09/2017
Removal of liquidator by court order
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-10-25
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-10-25
dot icon28/11/2014
Liquidators' statement of receipts and payments to 2014-10-25
dot icon29/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon23/11/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon25/09/2012
Notice of Constitution of Liquidation Committee
dot icon26/06/2012
Notice of Constitution of Liquidation Committee
dot icon15/11/2011
Registered office address changed from Quonians Lichfield Staffordshire WS13 7LB on 2011-11-15
dot icon07/11/2011
Notice of Constitution of Liquidation Committee
dot icon07/11/2011
Statement of affairs with form 4.19
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon07/11/2011
Resolutions
dot icon27/10/2011
Second filing of TM01 previously delivered to Companies House
dot icon04/10/2011
Termination of appointment of Paul Baines as a director
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-09-30
dot icon18/02/2011
Termination of appointment of Neil Walters as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon07/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon05/06/2010
Director's details changed for Stuart Carter on 2010-05-05
dot icon05/06/2010
Director's details changed for Neil Andrew David Walters on 2010-05-05
dot icon05/06/2010
Director's details changed for Paul Vincent Baines on 2010-05-05
dot icon07/05/2010
Appointment of Mr Mark Sean Wood as a director
dot icon07/05/2010
Termination of appointment of Simon Linford as a secretary
dot icon30/04/2010
Appointment of Mr David Linford as a director
dot icon21/04/2010
Termination of appointment of Robert Titterton as a director
dot icon21/04/2010
Termination of appointment of Simon Linford as a director
dot icon09/04/2010
Termination of appointment of Robert Pearson as a director
dot icon11/08/2009
Appointment terminated director robert pearson
dot icon05/08/2009
Appointment terminated director peter lee
dot icon01/06/2009
Return made up to 10/05/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-09-30
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon24/07/2008
Appointment terminated director david linford
dot icon03/06/2008
Return made up to 10/05/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon11/07/2007
Full accounts made up to 2006-09-30
dot icon31/05/2007
Return made up to 10/05/07; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon02/06/2006
Return made up to 10/05/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon20/07/2005
Return made up to 10/05/05; full list of members
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon22/09/2004
Director resigned
dot icon07/06/2004
Full accounts made up to 2003-09-30
dot icon04/06/2004
Return made up to 10/05/04; full list of members
dot icon23/07/2003
New director appointed
dot icon01/07/2003
Director's particulars changed
dot icon06/06/2003
Return made up to 10/05/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-09-30
dot icon10/09/2002
Auditor's resignation
dot icon02/09/2002
Director resigned
dot icon07/06/2002
Return made up to 10/05/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-09-30
dot icon16/08/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon11/06/2001
Return made up to 10/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon09/06/2000
Return made up to 10/05/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-09-30
dot icon10/06/1999
Return made up to 10/05/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-09-30
dot icon09/06/1998
Return made up to 10/05/98; full list of members
dot icon30/03/1998
Full accounts made up to 1997-09-30
dot icon12/08/1997
Full accounts made up to 1996-09-30
dot icon12/06/1997
Return made up to 10/05/97; full list of members
dot icon13/06/1996
Return made up to 10/05/96; full list of members
dot icon11/04/1996
Full accounts made up to 1995-09-30
dot icon09/06/1995
Full accounts made up to 1994-09-30
dot icon09/06/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1993-09-30
dot icon28/06/1994
Return made up to 10/05/94; full list of members
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon03/08/1993
Return made up to 10/05/93; full list of members
dot icon20/07/1993
Registered office changed on 20/07/93 from: park road cannock staffs WS11 1JW
dot icon20/07/1993
Director resigned
dot icon27/10/1992
Director's particulars changed
dot icon21/09/1992
Memorandum and Articles of Association
dot icon03/09/1992
Memorandum and Articles of Association
dot icon28/07/1992
Return made up to 10/05/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon02/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/11/1991
Particulars of mortgage/charge
dot icon07/07/1991
Full accounts made up to 1990-09-30
dot icon07/07/1991
Return made up to 10/05/91; no change of members
dot icon14/05/1991
Resolutions
dot icon01/05/1991
Memorandum and Articles of Association
dot icon21/08/1990
Director resigned
dot icon21/08/1990
New director appointed
dot icon21/08/1990
Full accounts made up to 1989-09-30
dot icon21/08/1990
Return made up to 10/05/90; full list of members
dot icon20/10/1989
Certificate of change of name
dot icon13/10/1989
Full accounts made up to 1988-09-30
dot icon13/10/1989
Return made up to 04/05/89; full list of members
dot icon20/10/1988
New director appointed
dot icon17/08/1988
Full accounts made up to 1987-09-30
dot icon17/08/1988
Return made up to 06/05/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon04/08/1987
Return made up to 05/06/87; full list of members
dot icon16/02/1987
Director's particulars changed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Director's particulars changed;new director appointed
dot icon22/07/1986
Full accounts made up to 1985-09-30
dot icon22/07/1986
Return made up to 08/05/86; full list of members
dot icon16/10/1983
Accounts made up to 1985-09-30
dot icon23/08/1978
Accounts made up to 2077-09-30
dot icon23/12/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconNext confirmation date
10/05/2017
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
dot iconNext due on
30/06/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Robert John
Director
01/07/2005 - 30/06/2009
7
Smith, Martin Richard
Director
23/06/2000 - 25/08/2004
37
Titterton, Robert John
Director
22/06/2007 - 02/02/2010
10
Wood, Mark Sean
Director
02/02/2010 - Present
28
Chinn, Steven Gregory
Director
17/11/2000 - 03/08/2001
8

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINFORD GROUP LIMITED

LINFORD GROUP LIMITED is an(a) Liquidation company incorporated on 23/12/1970 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 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 LINFORD GROUP LIMITED?

toggle

LINFORD GROUP LIMITED is currently Liquidation. It was registered on 23/12/1970 and dissolved on 09/01/2020.

Where is LINFORD GROUP LIMITED located?

toggle

LINFORD GROUP LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does LINFORD GROUP LIMITED do?

toggle

LINFORD GROUP LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LINFORD GROUP LIMITED?

toggle

The latest filing was on 19/06/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.