About

Registered Number: 00261563
Date of Incorporation: 01/01/1932 (92 years and 5 months ago)
Company Status: Liquidation
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

Founded in 1932, F. & E.V. Linford Ltd are based in Matlock, it's status in the Companies House registry is set to "Liquidation". Linford, Peter Frank David, Orton, Sally Anne are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINFORD, Peter Frank David 31 October 2005 02 February 2010 1
ORTON, Sally Anne 31 October 2005 02 February 2010 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2019
AD01 - Change of registered office address 04 February 2019
RESOLUTIONS - N/A 01 February 2019
LIQ02 - N/A 01 February 2019
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 31 March 2014
MISC - Miscellaneous document 18 November 2013
MG01 - Particulars of a mortgage or charge 14 October 2013
AR01 - Annual Return 06 June 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AA - Annual Accounts 05 March 2013
AUD - Auditor's letter of resignation 19 December 2012
AUD - Auditor's letter of resignation 19 December 2012
MISC - Miscellaneous document 19 December 2012
AR01 - Annual Return 17 May 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 21 December 2010
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 14 June 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
TM01 - Termination of appointment of director 18 November 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 May 2003
AUD - Auditor's letter of resignation 10 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 06 June 2002
395 - Particulars of a mortgage or charge 29 December 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 12 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 11 April 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 16 March 1994
288 - N/A 15 November 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
287 - Change in situation or address of Registered Office 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1993
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
MEM/ARTS - N/A 14 September 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
363(287) - N/A 08 July 1991
MEM/ARTS - N/A 26 March 1991
123 - Notice of increase in nominal capital 13 March 1991
MEM/ARTS - N/A 08 March 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
AA - Annual Accounts 26 October 1983
AA - Annual Accounts 15 April 1983
MISC - Miscellaneous document 01 January 1932
NEWINC - New incorporation documents 01 January 1932

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2013 Outstanding

N/A

Legal charge 01 July 2010 Outstanding

N/A

Legal charge 01 July 2010 Outstanding

N/A

Legal charge 11 January 2010 Outstanding

N/A

Legal charge 11 January 2010 Outstanding

N/A

Legal charge 11 January 2010 Outstanding

N/A

Legal charge 11 January 2010 Outstanding

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Legal mortgage 12 December 2001 Outstanding

N/A

Legal mortgage 06 October 2000 Outstanding

N/A

Legal mortgage 23 July 2000 Outstanding

N/A

Debenture 20 July 2000 Outstanding

N/A

Legal charge 07 March 1994 Outstanding

N/A

Legal charge 16 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.