Active - Proposal to Strike off
Company Information for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
THE BROWN COW INN LINCOLN ROAD, NETTLEHAM, LINCOLN, LN2 2NE,
|
Company Registration Number
02467426
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED | |
Legal Registered Office | |
THE BROWN COW INN LINCOLN ROAD NETTLEHAM LINCOLN LN2 2NE Other companies in L39 | |
Company Number | 02467426 | |
---|---|---|
Company ID Number | 02467426 | |
Date formed | 1990-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-05 13:28:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LIONEL EDWIN TAYLOR |
||
CLIVE NORMAN KRISTIAN GREENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALVIN GREIG WIGNEY |
Director | ||
MATTHEW JONATHAN MARSH |
Director | ||
CLIVE NORMAN KRISTIAN GREENWOOD |
Company Secretary | ||
ROBERT DAVID YATES |
Director | ||
MICHAEL JOHN OGLESBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMALGAMATED PROPERTY INVESTMENTS (SOUTH WEST) LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2002-10-24 | Dissolved 2016-01-12 | |
TAMLANE MANAGEMENT LIMITED | Company Secretary | 2002-03-20 | CURRENT | 2000-09-20 | Active - Proposal to Strike off | |
TAWE BUSINESS VILLAGE (SWANSEA PHASE II) LIMITED | Company Secretary | 2001-07-19 | CURRENT | 1990-09-26 | Active | |
TAWE BUSINESS VILLAGE (SWANSEA) LIMITED | Company Secretary | 2001-07-19 | CURRENT | 1989-03-17 | Active | |
AMALGAMATED MANAGEMENT SERVICES LIMITED | Company Secretary | 1999-12-25 | CURRENT | 1999-01-18 | Dissolved 2016-01-19 | |
AMALGAMATED PROPERTY INVESTMENTS LTD | Company Secretary | 1998-08-21 | CURRENT | 1998-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD PAUL | |
PSC07 | CESSATION OF KEVIN RICHARD PAUL AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Robert William Wilkinson on 2020-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RICHARD PAUL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM 7 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England | |
AP03 | Appointment of Mr Robert William Wilkinson as company secretary on 2018-12-18 | |
TM02 | Termination of appointment of Lionel Edwin Taylor on 2018-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 28 Derby Street Ormskirk Lancashire L39 2BY | |
AD02 | Register inspection address changed from 6 West Croft Much Hoole Preston PR4 4QP England to 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NORMAN KRISTIAN GREENWOOD | |
PSC07 | CESSATION OF CLIVE NORMAN KRISTIAN GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM WILKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 16 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Clive Norman Kristian Greenwood on 2016-10-30 | |
AD03 | Registers moved to registered inspection location of 6 West Croft Much Hoole Preston PR4 4QP | |
AD02 | Register inspection address changed to 6 West Croft Much Hoole Preston PR4 4QP | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 12 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 12 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 12 | |
RES05 | DEC ALREADY ADJUSTED 27/04/2016 | |
RES01 | ADOPT ARTICLES 27/04/2016 | |
RES01 | ADOPT ARTICLES 27/04/2016 | |
RES01 | ADOPT ARTICLES 27/04/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALVIN GREIG WIGNEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 06/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 06/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 06/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/01 FROM: STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB | |
363a | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/03/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 29 SANDY LANE SKELMERSDALE LANCASHIRE WN8 8LF | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED are:
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. |