Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLNSHIRE TOURISM
Company Information for

LINCOLNSHIRE TOURISM

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
03608073
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2014-07-10

Company Overview

About Lincolnshire Tourism
LINCOLNSHIRE TOURISM was founded on 1998-07-31 and had its registered office in Sheffield. The company was dissolved on the 2014-07-10 and is no longer trading or active.

Key Data
Company Name
LINCOLNSHIRE TOURISM
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 03608073
Date formed 1998-07-31
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-07-10
Type of accounts SMALL
Last Datalog update: 2015-06-02 06:16:41
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.
Companies with same name LINCOLNSHIRE TOURISM
The following companies were found which have the same name as LINCOLNSHIRE TOURISM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINCOLNSHIRE BREWING COMPANY LIMITED C/O TAYLOR AITKEN CWG HOUSE GALLAMORE LANE MARKET RASEN LINCS LN8 3HA Active - Proposal to Strike off Company formed on the 2006-12-28
LINCOLNSHIRE PORK CO LTD GRAYINGHAM GRANGE FARM GRAYINGHAM GAINSBOROUGH LINCOLNSHIRE DN21 4JD Active Company formed on the 1947-12-06
LINCOLNSHIRE MOTORHOME HIRE LTD 463-465 HIGH STREET LINCOLN LN5 8JB Active Company formed on the 2002-04-09
LINCOLNSHIRE 4X4 RESPONSE LIMITED 18 NORTHGATE C/O DAVID MOWBRAY SLEAFORD NG34 7BJ Active Company formed on the 2012-06-13
LINCOLNSHIRE ACTION TRUST LINCOLN HOUSE 37-39 NEWLAND LINCOLN LINCOLNSHIRE LN1 1YA Active Company formed on the 2000-11-15
LINCOLNSHIRE ACTIVE COMMUNITY NETWORK COMMUNITY INTEREST COMPANY ECO ONE HIGHCLIFFE FARM INGHAM LINCOLN LINCOLNSHIRE LN1 2WE Dissolved Company formed on the 2012-01-23
LINCOLNSHIRE ADVERTISER LTD 5 UPPINGHAM ROAD SUTTON ON SEA MABLETHORPE LN12 2NN Active - Proposal to Strike off Company formed on the 2009-10-11
LINCOLNSHIRE AGRICULTURAL SOCIETY LINCOLNSHIRE SHOWGROUND GRANGE-DE-LINGS LINCOLN LN2 2NA Active Company formed on the 1984-09-04
LINCOLNSHIRE AIR TESTING LIMITED 16 TITUS WAY NORTH HYKEHAM LINCOLN LN6 9FA Active Company formed on the 2007-09-18
LINCOLNSHIRE ANIMAL CREMATION LIMITED 39 SCHOOL LANE HELPRINGHAM SLEAFORD ENGLAND NG34 0RG Dissolved Company formed on the 2005-07-12
LINCOLNSHIRE ARCHITECTURAL GLAZING LIMITED 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Liquidation Company formed on the 1994-03-04
LINCOLNSHIRE ASSOCIATION OF PEOPLE WITH DISABILITIES ANCASTER DAY CENTRE BOUNDARY STREET LINCOLN LINCOLNSHIRE LN5 8NJ Dissolved Company formed on the 2009-06-18
LINCOLNSHIRE ATTRACTIONS MARKETING COMPANY LIMITED THE STABLES DICKON HILL ROAD FRISKNEY BOSTON LINCOLNSHIRE PE22 8PP Active Company formed on the 2009-09-17
LINCOLNSHIRE AUTOMATICS (EQUIPMENT) LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU Dissolved Company formed on the 1969-01-24
LINCOLNSHIRE AUTOMATICS LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 1961-07-14
LINCOLNSHIRE AVIATION LTD 36 BLYTH WAY LACEBY GRIMSBY N E LINCOLNSHIRE DN37 7FD Dissolved Company formed on the 2012-02-24
LINCOLNSHIRE BANGLADESHI ASSOCIATION LIMITED 18 HUNT LEA AVENUE HUNTLEA AVENUE HUNTLEA AVENUE LINCOLN LN6 7XB Dissolved Company formed on the 2005-11-17
LINCOLNSHIRE BEARINGS AND FASTENERS LTD UNIT 44 CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB Active Company formed on the 2011-11-28
LINCOLNSHIRE BEETROOT COMPANY LIMITED FLORETTE HOUSE WOOD END LANE FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NF Active Company formed on the 2012-08-10
LINCOLNSHIRE BELTING SERVICES LIMITED REAR OF 123 CROMWELL ROAD GRIMSBY DN31 2BB Active Company formed on the 2002-02-25

Company Officers of LINCOLNSHIRE TOURISM

Current Directors
Officer Role Date Appointed
SUSAN LESLEY FORDE
Company Secretary 2010-02-26
PETER RICHARD BURLEY
Director 2010-10-13
IAN JOHN CANHAM
Director 2009-07-01
TIMOTHY JAMES WILLIAM DOWNING
Director 2009-07-01
MARK ELLIOT FARMER
Director 2009-10-09
MICHAEL JONATHAN GRUBB
Director 2009-07-01
JAYNE LOUISE HICKSON
Director 2009-07-01
MARK ANTON KIRK
Director 2007-11-16
TONY MAIONE
Director 2009-07-01
HELEN ANGELA MATTHEWS
Director 2005-11-18
PATRICIA ANNE MEWIS
Director 2009-10-09
MALCOLM JAMES WILLIAM PARISH
Director 2009-10-09
PETER ALLAN ROBINSON
Director 1998-12-16
JOANNA ELIZABETH TINKER
Director 2009-12-07
ROBERT MICHAEL WALKER
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVY
Director 2009-10-09 2010-10-13
STEPHEN HOCKNELL
Director 2007-11-16 2010-07-06
PENELOPE MARGARET BAKER
Company Secretary 1998-07-31 2010-02-26
ADRIAN NICHOLAS BUDD
Director 2006-11-10 2009-10-09
MARK LYTTLETON FRANCIES
Director 2007-11-16 2009-02-09
JENNIFER BENNETT
Director 1998-12-16 2008-07-01
NEIL MCELHINNEY MURRAY
Director 2003-11-21 2008-06-23
TERENCE EDWARD ASHFORD
Director 2006-11-10 2008-03-04
EVE CARTWRIGHT
Director 2005-11-18 2007-10-10
PETER JOHN LEATHER
Director 2005-11-18 2007-05-04
CLAIRE LAURA CATHERINE ADAMS
Director 2000-11-24 2006-11-16
JACLYN CAROL BATEMAN
Director 1999-11-05 2005-11-18
DAVID NORTON
Director 2000-11-24 2005-11-18
MARION HELEN BRIGHTON
Director 1998-07-31 2004-11-12
YVONNE ANN GUNTER
Director 2002-01-16 2003-06-04
KENNETH JOHN HOLLAND
Director 1998-07-31 2001-11-23
MICHAEL ANTHONY CROSBY
Director 1998-12-16 2000-11-24
DAVID FRANCIS DAIN
Director 1998-12-16 2000-07-15
GEORGE GUNSON BATEMAN
Director 1998-12-16 1999-11-05
HAROLD ISAAC FAINLIGHT
Director 1998-07-31 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN CANHAM THE HAYLOFT (CONINGSBY) LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
IAN JOHN CANHAM THE INCHYRA (SPALDING) LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
IAN JOHN CANHAM CURTIS FIELDS (CONINGSBY) MANAGEMENT COMPANY LTD Director 2017-06-15 CURRENT 2017-06-15 Active
IAN JOHN CANHAM ROSEBERY NORTH MANAGEMENT COMPANY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
IAN JOHN CANHAM ST JOHN'S CIRCUS MANAGEMENT COMPANY LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
IAN JOHN CANHAM THE HAYLOFT (SPALDING) (2013) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
IAN JOHN CANHAM THE HAYLOFT (SPALDING) (2012) LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
IAN JOHN CANHAM WILLOWGATE TROUT & SALMON FISHERY LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
IAN JOHN CANHAM HAWTHORN PRODUCE HANDLING & PACKING LIMITED Director 2008-09-11 CURRENT 2008-08-28 Active
IAN JOHN CANHAM THE HAYLOFT (SPALDING) LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
IAN JOHN CANHAM BROADGATE AFFORDABLE LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
IAN JOHN CANHAM SPALDING WATER TAXI COMPANY LIMITED Director 2005-01-17 CURRENT 2004-03-25 Active
IAN JOHN CANHAM THE TAY SALMON FISHERIES COMPANY LIMITED Director 2004-03-12 CURRENT 2003-06-06 Active
IAN JOHN CANHAM THE TAY SALMON FISHING COMPANY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
IAN JOHN CANHAM BROADGATE BUILDERS (SPALDING) LIMITED Director 2002-04-29 CURRENT 1976-02-02 Active
IAN JOHN CANHAM BROADGATE HOMES LIMITED Director 2002-04-29 CURRENT 1995-01-03 Active
IAN JOHN CANHAM ABBEYGATE REST HOMES LIMITED Director 2002-04-29 CURRENT 1995-09-04 Active
IAN JOHN CANHAM BROADGATE DEVELOPERS LIMITED Director 2002-04-29 CURRENT 1999-02-24 Active
TIMOTHY JAMES WILLIAM DOWNING FULL GAS (UK) LIMITED Director 2017-05-11 CURRENT 2015-01-13 Liquidation
TIMOTHY JAMES WILLIAM DOWNING PYGOTT & CRONE HOLDINGS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
TIMOTHY JAMES WILLIAM DOWNING PYGOTT & CRONE ESTATE AGENTS LIMITED Director 2016-06-15 CURRENT 2007-04-24 Active
TIMOTHY JAMES WILLIAM DOWNING LINCS GAS SAFETY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING TWD PROPERTY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING PYGOTT & CRONE PROPERTY AUCTIONS LIMITED Director 2011-06-17 CURRENT 2011-01-11 Active - Proposal to Strike off
TIMOTHY JAMES WILLIAM DOWNING LINCUP LIVE LIMITED Director 2011-06-16 CURRENT 2011-05-09 Dissolved 2015-04-28
TIMOTHY JAMES WILLIAM DOWNING LINCOLNSHIRE INTEGRATED VOLUNTARY EMERGENCY SERVICE Director 2009-10-06 CURRENT 2003-02-27 Active
TIMOTHY JAMES WILLIAM DOWNING DOWNING DEVELOPMENTS LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
TIMOTHY JAMES WILLIAM DOWNING HEMSWELL COURT LIMITED Director 2001-04-02 CURRENT 1999-02-26 Active
TIMOTHY JAMES WILLIAM DOWNING VALECOAST LIMITED Director 1999-05-25 CURRENT 1999-05-17 Active
MICHAEL JONATHAN GRUBB GRUBB STREET MEDIA LIMITED Director 2011-07-29 CURRENT 2011-06-23 Active
TONY MAIONE TRADE NEL LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-08-30
TONY MAIONE LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED Director 2009-12-07 CURRENT 2002-04-25 Dissolved 2014-06-28
TONY MAIONE WHITE SLATE LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-28
TONY MAIONE CHILDREN'S LINKS Director 2009-03-03 CURRENT 1997-12-22 Active
HELEN ANGELA MATTHEWS MABLETHORPE AREA PARTNERSHIP C.I.C. Director 2017-12-21 CURRENT 2013-05-21 Active - Proposal to Strike off
HELEN ANGELA MATTHEWS EAST LINDSEY INFORMATION TECHNOLOGY CENTRE Director 2015-07-09 CURRENT 1984-03-23 Active
HELEN ANGELA MATTHEWS MABLETHORPE ART WORKS TIDE C.I.C. Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-10-15
HELEN ANGELA MATTHEWS LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED Director 2009-12-07 CURRENT 2002-04-25 Dissolved 2014-06-28
MALCOLM JAMES WILLIAM PARISH LANCASTER COMMUNITY DEVELOPMENT PROJECT LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2017-02-28
PETER ALLAN ROBINSON INCENDI LIMITED Director 2014-09-01 CURRENT 2013-08-16 Dissolved 2016-11-29
JOANNA ELIZABETH TINKER LINCOLNSHIRE TOURISM MANAGEMENT SERVICES LIMITED Director 2009-12-07 CURRENT 2002-04-25 Dissolved 2014-06-28

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
2014-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013
2012-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012
2012-02-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2011
2011-05-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM BEECH HOUSE WATERSIDE SOUTH LINCOLN LN5 7JH
2011-03-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-11AP01DIRECTOR APPOINTED MR PETER RICHARD BURLEY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVY
2010-11-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TETT
2010-08-11AR0131/07/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TETT / 31/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANGELA MATTHEWS / 31/07/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKNELL
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE HICKSON / 31/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN GRUBB / 31/07/2010
2010-07-28AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH TINKER
2010-03-09AP01DIRECTOR APPOINTED MR MARK ELLIOT FARMER
2010-03-09AP01DIRECTOR APPOINTED CLLR MALCOLM JAMES WILLIAM PARISH
2010-03-09AP01DIRECTOR APPOINTED MRS PATRICIA ANNE MEWIS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUDD
2010-03-09AP03SECRETARY APPOINTED MS SUSAN LESLEY FORDE
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE BAKER
2010-01-12AP01DIRECTOR APPOINTED MR STUART DAVY
2010-01-12AP01DIRECTOR APPOINTED MRS JAYNE LOUISE HICKSON
2010-01-12AP01DIRECTOR APPOINTED MR IAN JOHN CANHAM
2010-01-12AP01DIRECTOR APPOINTED MR TIM JAMES WILLIAM DOWNING
2010-01-12AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN GRUBB
2010-01-12AP01DIRECTOR APPOINTED MR TONY MAIONE
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21363aANNUAL RETURN MADE UP TO 31/07/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER BENNETT
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MARK LYTTLETON FRANCIES
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-26363aANNUAL RETURN MADE UP TO 31/07/08
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL MURRAY
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR TERENCE ASHFORD
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-18225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-10-17363aANNUAL RETURN MADE UP TO 31/07/07
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-08-29363aANNUAL RETURN MADE UP TO 31/07/06
2006-08-29288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities
9133 - Other membership organisations
9272 - Other recreational activities nec

Licences & Regulatory approval
We could not find any licences issued to LINCOLNSHIRE TOURISM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-31
Final Meetings2014-01-09
Notice of Intended Dividends2013-11-04
Notice of Intended Dividends2013-02-15
Meetings of Creditors2011-04-27
Appointment of Administrators2011-03-16
Fines / Sanctions
No fines or sanctions have been issued against LINCOLNSHIRE TOURISM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-03-31

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 LINCOLNSHIRE TOURISM

Intangible Assets
Patents
We have not found any records of LINCOLNSHIRE TOURISM registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LINCOLNSHIRE TOURISM registering or being granted any trademarks
Income
Government Income

Government spend with LINCOLNSHIRE TOURISM

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2010-12-02 GBP £577
South Holland District Coucnil 2010-11-25 GBP £600
South Holland District Coucnil 2010-06-30 GBP £5,108

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 LINCOLNSHIRE TOURISM 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 partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date2012-02-01
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on Meeting Date and Time: 13 March 2014 at 10.30 am and 10.45 am In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day prior to the meeting. Andrew Philip Wood (IP Number 9148) and Christopher Michael White (IP Number 9374) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 February 2012 . Further information about this case is available from Cathy Wickson of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Andrew Philip Wood and Christopher Michael White , Office holder capacity: Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date2012-02-01
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a First Dividend to Unsecured Creditors of the Company Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF no later than 12 March 2013. The Dividend will be declared within two months of that date. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 1 February 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Beech House, Waterside South, Lincolnshire LN5 7JH .
 
Initiating party Event TypeMeetings of Creditors
Defending partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date2011-02-23
In the Leeds District Registry case number 211 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 4 May 2011 at 11.00 am . The Meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you 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 hours on the business day before the day fixed for the meeting, details in writing of your claim. Andrew Philip Wood (IP Number 9148) and Christopher Michael White (IP Number 9374) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Office holder capacity: Joint Administrators of the Company on 23 February 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Beech House, Waterside South, Lincs.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date2011-02-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 211 Andrew Philip Wood and Christopher Michael White (IP Nos 9148 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 27 March 2014 at 10.00 am and 10.15 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) both of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 1 February 2012. Andrew Philip Wood and Christopher Michael White , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLINCOLNSHIRE TOURISM (LIMITED BY GUARANTEE)Event Date
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Joint Liquidators to declare a Second and Final Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF no later than 28 November 2013. The Dividend will be declared within two months of that date. Andrew Philip Wood (IP number 9148) and Christopher Michael White (IP number 9374) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 1 February 2012. Further information about this case is available from Chris Hallatt at the offices of The P&A Partnership on epost@thepandapartnership.com telephone 0114 275 5033.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINCOLNSHIRE TOURISM 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 LINCOLNSHIRE TOURISM 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.
    Other companies at postcode S1