Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED
Company Information for

CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED

TOLLHOUSE HILL, NOTTINGHAM, NG1,
Company Registration Number
01471016
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Concrete Products (lincoln) 1980 Ltd
CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED was founded on 1980-01-04 and had its registered office in Tollhouse Hill. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED
 
Legal Registered Office
TOLLHOUSE HILL
NOTTINGHAM
 
Filing Information
Company Number 01471016
Date formed 1980-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2018-04-16
Type of accounts SMALL
Last Datalog update: 2018-05-09 05:33:06
Primary Source:Companies House
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.

Company Officers of CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MOSS
Company Secretary 2007-07-02
ANGUS JOHN GARRIOCH CRAIG
Director 2011-08-26
ANNE GILLIES
Director 2011-08-26
GREGORIE CHARLES MARSHALL
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RICHARD WERNER MOSS
Director 1997-07-01 2012-09-30
RICHARD MOSS
Director 1991-10-23 2011-08-26
RUTH MOSS
Company Secretary 1991-10-23 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN GARRIOCH CRAIG J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ANGUS JOHN GARRIOCH CRAIG BSS INTERNATIONAL SALT LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2016-11-01
ANGUS JOHN GARRIOCH CRAIG PEACOCK SALT LIMITED Director 2001-05-01 CURRENT 1955-01-17 Active
GREGORIE CHARLES MARSHALL BSS INTERNATIONAL SALT LIMITED Director 2016-06-27 CURRENT 2010-05-19 Dissolved 2016-11-01
GREGORIE CHARLES MARSHALL PEACOCK OILFIELD SERVICES LIMITED Director 2016-06-27 CURRENT 1991-04-15 Active
GREGORIE CHARLES MARSHALL PEACOCK SALT LIMITED Director 2016-06-27 CURRENT 1955-01-17 Active
GREGORIE CHARLES MARSHALL J C PEACOCK & COMPANY (ASTMOOR) LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
GREGORIE CHARLES MARSHALL J.C. PEACOCK & CO., LIMITED Director 2011-04-25 CURRENT 1947-11-03 Active

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
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.2
2016-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016
2016-03-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015
2014-08-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-08-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW
2014-06-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014
2014-04-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM RIVERSIDE INDUSTRIAL ESTATE SKELLINGTHORPE ROAD SAXILBY LN1 2LR
2013-11-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014710160007
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-16LATEST SOC16/11/12 STATEMENT OF CAPITAL;GBP 16300
2012-11-16AR0123/10/12 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOSS
2012-07-12AA01PREVSHO FROM 30/06/2012 TO 30/04/2012
2012-05-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-16AR0123/10/11 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MR GREGORIE CHARLES MARSHALL
2011-10-25AP01DIRECTOR APPOINTED MR ANGUS JOHN GARRIOCH CRAIG
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS
2011-10-24AP01DIRECTOR APPOINTED MS ANNE GILLIES
2011-09-09RES13SECT 190 CA 2006 26/08/2011
2011-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-09RES01ADOPT ARTICLES 26/08/2011
2011-09-09SH0126/08/11 STATEMENT OF CAPITAL GBP 16300.00
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/10/10 FULL LIST
2009-11-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-11AR0123/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSS / 23/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD WERNER MOSS / 23/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 23/10/2009
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-11-15363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-06169£ SR 2500@1 10/08/06
2007-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-05288bSECRETARY RESIGNED
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-03AUDAUDITOR'S RESIGNATION
2006-07-10AUDAUDITOR'S RESIGNATION
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-18363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-11363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-12363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-04-30
Notices to Creditors2014-04-30
Meetings of Creditors2014-01-08
Appointment of Administrators2013-11-27
Fines / Sanctions
No fines or sanctions have been issued against CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2012-03-20 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-07-09 Satisfied CLYDESDALE BANK PLC
LOAN AGREEMENT 2007-01-30 Outstanding CONCRETE PRODUCTS (LINCOLN) 1990 RETIREMENT BENEFIT SCHEME
MORTGAGE DEBENTURE 1998-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1993-08-16 Satisfied MIDLAND BANK PLC
CHARGE 1981-10-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED

Intangible Assets
Patents
We have not found any records of CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED registering or being granted any patents
Domain Names

CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED owns 1 domain names.

armortec.co.uk  

Trademarks
We have not found any records of CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23610 - Manufacture of concrete products for construction purposes) as CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCRETE PRODUCTS (LINCOLN) 1980 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.
Import/Export of Goods
Goods imported/exported by CONCRETE PRODUCTS (LINCOLN) 1980 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2012-06-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2012-06-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2012-05-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2012-04-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2012-03-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2012-02-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-12-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-11-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-10-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-09-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-09-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2011-08-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-06-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-05-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-04-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-11-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-09-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-08-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-06-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-05-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-05-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2010-04-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-03-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-02-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2010-01-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONCRETE PRODUCTS (LINCOLN) 1980 LIMITEDEvent Date2014-04-25
Jill Sandford and Patrick Ellward of Baker Tilly Business Services Limited , The Poynt, 45 Wollaton Street, Nottingham NG1 5FW :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONCRETE PRODUCTS (LINCOLN) 1980 LIMITEDEvent Date2013-11-14
In the Lincoln County Court case number 288 Notice is hereby given by Jill Sandford and Patrick Ellward, both of Baker Tilly BusinessServices Limited, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, that a meetingof the creditors of Concrete Products (Lincoln) 1980 Limited, Riverside IndustrialEstate, Skellingthorpe Road, Saxilby LN1 2LR, is to be held at The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW , on 22 January 2014 at 11:00 am . The meeting is: an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). A proxy form should be completed and returned to me by the date of the meeting, ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Name of office holder 1: Jill Sandford Office holder 1 IP number: 11330 Name of office holder 2: Patrick B Ellward Office holder 2 IP number: 8702 Postal address of office holder(s): The Poynt, 45 Wollaton Street, Nottingham, NG15FW Office holder’s telephone no and email address: 0115 948 9400 Date of appointment: 14 November 2013 Capacity of office holders: Joint Administrators
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONCRETE PRODUCTS (LINCOLN) 1980 LIMITEDEvent Date2013-11-14
In the Lincoln County Court case number 288 Jill Sandford and Patrick Ellward (IP Nos 11330 and 8702 ) both of Baker Tilly Business Services Limited , The Poynt, 45 Wollaton Street, Nottingham NG1 5FW :
 
Initiating party Event TypeNotices to Creditors
Defending partyCONCRETE PRODUCTS (LINCOLN) 1980 LIMITEDEvent Date
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are invited to prove their debts on or before 30 May 2014, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Jill Sandford at The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Jill Sandford and Patrick B Ellward (IP Numbers 11330 and 8702) of Baker Tilly Business Services Limited, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW were appointed Joint Liquidators of the Company on 25 April 2014. Further information is available from Nick Robinson of Baker Tilly Business Services Limited on 0115 9489 455 or at nick.robinson@bakertilly.co.uk. Jill Sandford and Patrick B Ellward , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCRETE PRODUCTS (LINCOLN) 1980 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 CONCRETE PRODUCTS (LINCOLN) 1980 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.