Dissolved 2014-03-02
Company Information for THE LORD GROUP LIMITED
26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
00671369
Private Limited Company
Dissolved Dissolved 2014-03-02 |
Company Name | ||
---|---|---|
THE LORD GROUP LIMITED | ||
Legal Registered Office | ||
26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | ||
Previous Names | ||
|
Company Number | 00671369 | |
---|---|---|
Date formed | 1960-09-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2014-03-02 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 11:54:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE LORD GROUP, INC. | % 790 E BROWARD BLVD FT LAUDERDALE FL 33301 | Inactive | Company formed on the 1993-05-14 | |
THE LORD GROUP, LLC | 7500 W HIGHWAY 71 STE 107 AUSTIN TX 78735 | Active | Company formed on the 2010-10-28 | |
THE LORD GROUP LLC | Georgia | Unknown | ||
THE LORD GROUP LLC | North Carolina | Unknown | ||
The Lord Group Inc | Maryland | Unknown | ||
THE LORD GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ALBERT CHESHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STUART WILLIAMS |
Company Secretary | ||
NEIL STUART WILLIAMS |
Director | ||
DESMOND ANTHONY SMITH |
Director | ||
JANET CATHERINE LORD |
Director | ||
ROBERT ANDREW LORD |
Director | ||
PAUL JULIAN RUSHENT |
Director | ||
JANET CATHERINE LORD |
Company Secretary | ||
RODGER ASHWORTH LORD |
Director | ||
JOHN PHILIP LORD |
Director | ||
GEOFFREY ENTWISTLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEAM ASSET MANAGEMENT LTD | Director | 2013-01-22 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
KIOSK ENERGY PARTNERS LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2015-08-18 | |
BOLEYN CONSULTANCY LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2015-03-10 | |
KINETICS MIDLANDS LIMITED | Director | 2007-10-09 | CURRENT | 1985-03-18 | Dissolved 2015-04-14 | |
WALMOTTS HOLDINGS LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Liquidation | |
KINETICS SOUTH LIMITED | Director | 2007-06-19 | CURRENT | 1986-03-27 | Dissolved 2015-03-31 | |
SEAFLAME COMPANY LIMITED | Director | 2007-04-25 | CURRENT | 1977-04-04 | Liquidation | |
CAMERON GROUP PROPERTIES LTD. | Director | 2007-04-25 | CURRENT | 1961-01-03 | Dissolved 2013-12-11 | |
DC GROUP LIMITED | Director | 2007-04-25 | CURRENT | 1998-05-28 | Dissolved 2016-02-26 | |
CAMERON INDUSTRIAL SERVICES LIMITED | Director | 2007-04-25 | CURRENT | 1963-02-05 | Active - Proposal to Strike off | |
KINETICS GROUP LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-12 | Liquidation | |
KINETICS HOLDINGS LIMITED | Director | 2007-04-25 | CURRENT | 2006-09-08 | Liquidation | |
HUDSON ENGINEERING SERVICES LIMITED | Director | 2002-09-12 | CURRENT | 1991-06-17 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS | |
LATEST SOC | 12/10/10 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 30/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DESMOND ANTHONY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LORD | |
AR01 | 30/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/10/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED PAUL RUSHENT | |
288a | SECRETARY APPOINTED NEIL WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY JANET LORD | |
CERTNM | COMPANY NAME CHANGED WILFRID LORD LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ALBERT CHESHIRE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEMORANDUM 04/03/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED NEIL STUART WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM OAK MILL MELLOR ST. ROCHDALE LANCS OL12 6UY. | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
Final Meetings | 2013-09-27 |
Notice of Intended Dividends | 2013-08-13 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEBTS | Outstanding | CLYDESDALE BANK PLC (ALSO TRADING AS YORKSHIRE BANK) | |
CHARGE OF DEBTS | Outstanding | SOVEREIGN CAPITAL LIMITED PARTNERSHIP II | |
DEBENTURE | Outstanding | JOHN PHILIP LORD AND JANET CATHERINE LORD AS TRUSTEES OF THE JANET CATHERINE LORD (THOMPSON) SETTLEMENT, JANET CATHERINE LORD, JOHN PHILIP LORD, ROBERT ANDREW LORD AND STEPHEN PHILIP LORD | |
ACCESSION TO A GUARANTEE AND DEBENTURE | Outstanding | SOVEREIGN CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
Responsive Repairs Work |
Manchester City Council | |
|
Responsive Repairs Work |
Manchester City Council | |
|
Responsive Repairs Work |
Manchester City Council | |
|
Council Dwelling Adaptations |
Manchester City Council | |
|
External repairs and maintenance for buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
#N/A |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Rochdale Borough Council | |
|
Housing Management LEGAL AND DEMOCRATIC SERVICES CIVIC AND CEREMONIAL GENERAL |
Rochdale Borough Council | |
|
Housing Management LEGAL AND DEMOCRATIC SERVICES CIVIC AND CEREMONIAL GENERAL |
Manchester City Council | |
|
Building Works |
Manchester City Council | |
|
Building Works |
Manchester City Council | |
|
Building Works |
Manchester City Council | |
|
Building Works |
Manchester City Council | |
|
Building Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE LORD GROUP LIMITED | Event Date | 2013-09-24 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 22 November 2013 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 November 2012 Office Holder details: G M Wild, (IP No. 009593) of Zolfo Cooper, Toronto Square, Toronto Street, Leeds, LS1 2HJ and K J Coates, (IP No. 009261) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Eve Potts, Tel: +44 (0) 161 838 4500. Alternative contact: Rob Hart G M Wild , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE LORD GROUP LIMITED | Event Date | 2013-08-08 |
Principal Trading Address: Unit 7, Clifton Business Park, Wynne Avenue, Manchester Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 2 September 2013 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 29 November 2012. Office Holder details: G M Wild and K J Coates (IP Nos 009593 and 009261) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C OKeefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. Further details contact: Eva Potts, Tel: +44 (0)161 838 425. Alternative contact: Rob Hart. | |||
Initiating party | Event Type | ||
Defending party | THE LORD GROUP LIMITED | Event Date | 2011-06-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8270 Kevin James Coates (IP No 009261 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and Graham Michael Wild (IP No 009593 ), of Zolfo Cooper , Toronto Square, Toronto Street, Leeds, LS1 2HJ and Anne Clare O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: +44 (0) 161 838 4500 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |