Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
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 Overview

About Allenby Business Village (lincoln) Ltd
ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED was founded on 1990-02-06 and has its registered office in Lincoln. The organisation's status is listed as "Active - Proposal to Strike off". Allenby Business Village (lincoln) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
 
Legal Registered Office
THE BROWN COW INN LINCOLN ROAD
NETTLEHAM
LINCOLN
LN2 2NE
Other companies in L39
 
Filing Information
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
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 ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED

Current Directors
Officer Role Date Appointed
LIONEL EDWIN TAYLOR
Company Secretary 2001-07-19
CLIVE NORMAN KRISTIAN GREENWOOD
Director 2001-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CALVIN GREIG WIGNEY
Director 1993-02-06 2016-02-02
MATTHEW JONATHAN MARSH
Director 2002-05-06 2007-07-13
CLIVE NORMAN KRISTIAN GREENWOOD
Company Secretary 1993-02-06 2001-07-19
ROBERT DAVID YATES
Director 1995-02-01 1998-10-14
MICHAEL JOHN OGLESBY
Director 1993-02-06 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL EDWIN TAYLOR AMALGAMATED PROPERTY INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2008-11-21 CURRENT 2002-10-24 Dissolved 2016-01-12
LIONEL EDWIN TAYLOR TAMLANE MANAGEMENT LIMITED Company Secretary 2002-03-20 CURRENT 2000-09-20 Active - Proposal to Strike off
LIONEL EDWIN TAYLOR TAWE BUSINESS VILLAGE (SWANSEA PHASE II) LIMITED Company Secretary 2001-07-19 CURRENT 1990-09-26 Active
LIONEL EDWIN TAYLOR TAWE BUSINESS VILLAGE (SWANSEA) LIMITED Company Secretary 2001-07-19 CURRENT 1989-03-17 Active
LIONEL EDWIN TAYLOR AMALGAMATED MANAGEMENT SERVICES LIMITED Company Secretary 1999-12-25 CURRENT 1999-01-18 Dissolved 2016-01-19
LIONEL EDWIN TAYLOR AMALGAMATED PROPERTY INVESTMENTS LTD Company Secretary 1998-08-21 CURRENT 1998-02-24 Liquidation

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
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD PAUL
2020-10-29PSC07CESSATION OF KEVIN RICHARD PAUL AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29TM02Termination of appointment of Robert William Wilkinson on 2020-10-29
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RICHARD PAUL
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 7 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England
2018-12-18AP03Appointment of Mr Robert William Wilkinson as company secretary on 2018-12-18
2018-12-18TM02Termination of appointment of Lionel Edwin Taylor on 2018-12-18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM 28 Derby Street Ormskirk Lancashire L39 2BY
2018-12-17AD02Register inspection address changed from 6 West Croft Much Hoole Preston PR4 4QP England to 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NORMAN KRISTIAN GREENWOOD
2018-12-16PSC07CESSATION OF CLIVE NORMAN KRISTIAN GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-16AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WILKINSON
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-10-10RES13Resolutions passed:
  • Increase share cap 21/09/2017
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 16
2017-10-06SH0129/09/17 STATEMENT OF CAPITAL GBP 16
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-11CH01Director's details changed for Mr Clive Norman Kristian Greenwood on 2016-10-30
2016-05-19AD03Registers moved to registered inspection location of 6 West Croft Much Hoole Preston PR4 4QP
2016-05-18AD02Register inspection address changed to 6 West Croft Much Hoole Preston PR4 4QP
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-10SH0109/05/16 STATEMENT OF CAPITAL GBP 12
2016-05-10SH0109/05/16 STATEMENT OF CAPITAL GBP 12
2016-05-06RES05DEC ALREADY ADJUSTED 27/04/2016
2016-05-06RES01ADOPT ARTICLES 27/04/2016
2016-05-06RES01ADOPT ARTICLES 27/04/2016
2016-05-06RES01ADOPT ARTICLES 27/04/2016
2016-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN GREIG WIGNEY
2015-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0106/02/15 ANNUAL RETURN FULL LIST
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0106/02/14 FULL LIST
2013-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-07AR0106/02/13 FULL LIST
2012-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13AR0106/02/12 FULL LIST
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-10AR0106/02/11 FULL LIST
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-09AR0106/02/10 FULL LIST
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14363sRETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-02288aNEW DIRECTOR APPOINTED
2002-02-13363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-09-24288aNEW DIRECTOR APPOINTED
2001-07-28287REGISTERED OFFICE CHANGED ON 28/07/01 FROM: STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2001-02-08363aRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08363aRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-10-31288bDIRECTOR RESIGNED
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17363aRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-14363aRETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1997-03-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-12363aRETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-10363xRETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS
1995-01-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-14363xRETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS
1993-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17363xRETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS
1992-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/92
1992-08-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-18287REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 29 SANDY LANE SKELMERSDALE LANCASHIRE WN8 8LF
1992-08-18288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-19363sRETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS
1991-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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

Intangible Assets
Patents
We have not found any records of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
Trademarks
We have not found any records of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENBY BUSINESS VILLAGE (LINCOLN) 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 (68100 - Buying and selling of own real estate) as ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLENBY BUSINESS VILLAGE (LINCOLN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLENBY BUSINESS VILLAGE (LINCOLN) 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 ALLENBY BUSINESS VILLAGE (LINCOLN) 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.