Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LORD GROUP LIMITED
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 Overview

About The Lord Group Ltd
THE LORD GROUP LIMITED was founded on 1960-09-29 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2014-03-02 and is no longer trading or active.

Key Data
Company Name
THE LORD GROUP LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
WILFRID LORD LIMITED02/06/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LORD GROUP LIMITED
Is this data useful to you?
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.
Companies with same name THE LORD GROUP LIMITED
The following companies were found which have the same name as THE LORD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE LORD GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALBERT CHESHIRE
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STUART WILLIAMS
Company Secretary 2008-03-07 2011-03-04
NEIL STUART WILLIAMS
Director 2008-03-07 2011-03-04
DESMOND ANTHONY SMITH
Director 2009-12-08 2010-09-14
JANET CATHERINE LORD
Director 1998-01-05 2009-11-06
ROBERT ANDREW LORD
Director 1994-05-01 2009-11-06
PAUL JULIAN RUSHENT
Director 2008-05-01 2009-09-24
JANET CATHERINE LORD
Company Secretary 1997-01-22 2008-03-07
RODGER ASHWORTH LORD
Director 1991-10-16 2005-02-15
JOHN PHILIP LORD
Director 1991-10-16 1997-10-31
GEOFFREY ENTWISTLE
Company Secretary 1991-10-16 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALBERT CHESHIRE PROTEAM ASSET MANAGEMENT LTD Director 2013-01-22 CURRENT 2006-11-22 Active - Proposal to Strike off
CHRISTOPHER ALBERT CHESHIRE KIOSK ENERGY PARTNERS LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2015-08-18
CHRISTOPHER ALBERT CHESHIRE BOLEYN CONSULTANCY LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2015-03-10
CHRISTOPHER ALBERT CHESHIRE KINETICS MIDLANDS LIMITED Director 2007-10-09 CURRENT 1985-03-18 Dissolved 2015-04-14
CHRISTOPHER ALBERT CHESHIRE WALMOTTS HOLDINGS LIMITED Director 2007-10-02 CURRENT 2007-10-02 Liquidation
CHRISTOPHER ALBERT CHESHIRE KINETICS SOUTH LIMITED Director 2007-06-19 CURRENT 1986-03-27 Dissolved 2015-03-31
CHRISTOPHER ALBERT CHESHIRE SEAFLAME COMPANY LIMITED Director 2007-04-25 CURRENT 1977-04-04 Liquidation
CHRISTOPHER ALBERT CHESHIRE CAMERON GROUP PROPERTIES LTD. Director 2007-04-25 CURRENT 1961-01-03 Dissolved 2013-12-11
CHRISTOPHER ALBERT CHESHIRE DC GROUP LIMITED Director 2007-04-25 CURRENT 1998-05-28 Dissolved 2016-02-26
CHRISTOPHER ALBERT CHESHIRE CAMERON INDUSTRIAL SERVICES LIMITED Director 2007-04-25 CURRENT 1963-02-05 Active - Proposal to Strike off
CHRISTOPHER ALBERT CHESHIRE KINETICS GROUP LIMITED Director 2007-04-25 CURRENT 2006-09-12 Liquidation
CHRISTOPHER ALBERT CHESHIRE KINETICS HOLDINGS LIMITED Director 2007-04-25 CURRENT 2006-09-08 Liquidation
CHRISTOPHER ALBERT CHESHIRE HUDSON ENGINEERING SERVICES LIMITED Director 2002-09-12 CURRENT 1991-06-17 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2012
2012-12-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2012
2012-11-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2012
2012-06-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2011
2011-09-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-08-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL
2011-06-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS
2010-10-12LATEST SOC12/10/10 STATEMENT OF CAPITAL;GBP 25000
2010-10-12AR0130/09/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SMITH
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009
2010-01-05AP01DIRECTOR APPOINTED DESMOND ANTHONY SMITH
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET LORD
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LORD
2009-11-18AR0130/09/09 FULL LIST
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-11363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-09225PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-08-15288aDIRECTOR APPOINTED PAUL RUSHENT
2008-08-15288aSECRETARY APPOINTED NEIL WILLIAMS
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY JANET LORD
2008-05-31CERTNMCOMPANY NAME CHANGED WILFRID LORD LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-17288aDIRECTOR APPOINTED CHRISTOPHER ALBERT CHESHIRE
2008-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-13RES01ALTER MEMORANDUM 04/03/2008
2008-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-13288aDIRECTOR APPOINTED NEIL STUART WILLIAMS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM OAK MILL MELLOR ST. ROCHDALE LANCS OL12 6UY.
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-10-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-03-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-25288bDIRECTOR RESIGNED
2005-02-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4544 - Painting and glazing


Licences & Regulatory approval
We could not find any licences issued to THE LORD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-27
Notice of Intended Dividends2013-08-13
Fines / Sanctions
No fines or sanctions have been issued against THE LORD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEBTS 2011-04-27 Outstanding CLYDESDALE BANK PLC (ALSO TRADING AS YORKSHIRE BANK)
CHARGE OF DEBTS 2011-04-23 Outstanding SOVEREIGN CAPITAL LIMITED PARTNERSHIP II
DEBENTURE 2008-03-22 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 2008-03-19 Outstanding SOVEREIGN CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE)
DEBENTURE 2008-03-13 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of THE LORD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LORD GROUP LIMITED
Trademarks
We have not found any records of THE LORD GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE LORD GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-10-31 GBP £516 Responsive Repairs Work
Manchester City Council 2011-10-13 GBP £3,678 Responsive Repairs Work
Manchester City Council 2011-10-13 GBP £1,653 Responsive Repairs Work
Manchester City Council 2011-06-22 GBP £28,969 Council Dwelling Adaptations
Manchester City Council 2011-05-31 GBP £3,547 External repairs and maintenance for buildings
Manchester City Council 2011-04-13 GBP £11,905 Works and associated costs for Land and Buildings
Manchester City Council 2011-04-07 GBP £27,541 Works and associated costs for Land and Buildings
Manchester City Council 2011-04-07 GBP £6,407 #N/A
Manchester City Council 2011-04-04 GBP £11,905 Works and associated costs for Land and Buildings
Manchester City Council 2011-04-04 GBP £-11,905 Works and associated costs for Land and Buildings
Manchester City Council 2011-03-28 GBP £2,848
Manchester City Council 2011-02-28 GBP £2,210
Manchester City Council 2011-02-28 GBP £1,538
Manchester City Council 2011-02-28 GBP £17,824 Internal Repairs and Maintenance for buildings
Manchester City Council 2011-01-17 GBP £10,287
Manchester City Council 2010-12-31 GBP £-4,106
Rochdale Borough Council 2010-12-23 GBP £3,233 Housing Management LEGAL AND DEMOCRATIC SERVICES CIVIC AND CEREMONIAL GENERAL
Rochdale Borough Council 2010-12-23 GBP £3,233 Housing Management LEGAL AND DEMOCRATIC SERVICES CIVIC AND CEREMONIAL GENERAL
Manchester City Council 2010-12-06 GBP £6,545 Building Works
Manchester City Council 2010-12-06 GBP £19,566 Building Works
Manchester City Council 2010-12-06 GBP £7,388 Building Works
Manchester City Council 2010-12-06 GBP £5,483 Building Works
Manchester City Council 2010-12-06 GBP £8,468 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE LORD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE LORD GROUP LIMITEDEvent Date2013-09-24
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 TypeNotice of Intended Dividends
Defending partyTHE LORD GROUP LIMITEDEvent Date2013-08-08
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 partyTHE LORD GROUP LIMITEDEvent Date2011-06-09
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LORD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LORD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.