ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED

ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED located?

    Registered Office Address
    The Brown Cow Inn Lincoln Road
    Nettleham
    LN2 2NE Lincoln
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert William Wilkinson as a director on Oct 29, 2020

    1 pagesTM01

    Cessation of Kevin Richard Paul as a person with significant control on Oct 29, 2020

    1 pagesPSC07

    Termination of appointment of Kevin Richard Paul as a director on Oct 29, 2020

    1 pagesTM01

    Termination of appointment of Robert William Wilkinson as a secretary on Oct 29, 2020

    1 pagesTM02

    Registered office address changed from 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England to The Brown Cow Inn Lincoln Road Nettleham Lincoln LN2 2NE on Oct 16, 2020

    1 pagesAD01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Notification of Kevin Richard Paul as a person with significant control on Nov 19, 2018

    2 pagesPSC01

    Registered office address changed from 7 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB England to 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB on Dec 19, 2018

    1 pagesAD01

    Appointment of Mr Robert William Wilkinson as a secretary on Dec 18, 2018

    2 pagesAP03

    Termination of appointment of Lionel Edwin Taylor as a secretary on Dec 18, 2018

    1 pagesTM02

    Registered office address changed from 28 Derby Street Ormskirk Lancashire L39 2BY to 7 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB on Dec 17, 2018

    1 pagesAD01

    Register inspection address has been changed from 6 West Croft Much Hoole Preston PR4 4QP England to 7 Rutland Terrace Queens Parade Scarborough North Yorkshire YO12 7JB

    1 pagesAD02

    Termination of appointment of Clive Norman Kristian Greenwood as a director on Dec 11, 2018

    1 pagesTM01

    Cessation of Clive Norman Kristian Greenwood as a person with significant control on Nov 16, 2018

    1 pagesPSC07

    Appointment of Mr Kevin Richard Paul as a director on Dec 11, 2018

    2 pagesAP01

    Appointment of Mr Robert William Wilkinson as a director on Dec 11, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share cap 21/09/2017
    RES13

    Statement of capital following an allotment of shares on Sep 29, 2017

    • Capital: GBP 16
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Clive Norman Kristian
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    Secretary
    Meadows Farm
    SK12 7EH Kettleshulme
    Cheshire
    British2582690002
    TAYLOR, Lionel Edwin
    6 West Croft
    Much Hoole
    PR4 4QP Preston
    Lancs
    Secretary
    6 West Croft
    Much Hoole
    PR4 4QP Preston
    Lancs
    British113755350001
    WILKINSON, Robert William
    Belle Vue Road
    LN1 1HH Lincoln
    37
    Lincolnshire
    England
    Secretary
    Belle Vue Road
    LN1 1HH Lincoln
    37
    Lincolnshire
    England
    253578830001
    GREENWOOD, Clive Norman Kristian
    Kettleshulme
    SK23 7EH High Peak
    Meadows Farm
    Cheshire
    England
    Director
    Kettleshulme
    SK23 7EH High Peak
    Meadows Farm
    Cheshire
    England
    EnglandEnglish2582690003
    MARSH, Matthew Jonathan
    28 Summerhill Drive
    ST5 7SP Waterheys
    Newcastle Under Lyne
    Director
    28 Summerhill Drive
    ST5 7SP Waterheys
    Newcastle Under Lyne
    British57401370003
    OGLESBY, Michael John
    Moss Farm
    South Downs Road
    WA14 3DR Bowdon
    Cheshire
    Director
    Moss Farm
    South Downs Road
    WA14 3DR Bowdon
    Cheshire
    United KingdomBritish148307320001
    PAUL, Kevin Richard
    Manor House Gardens
    Ancaster Avenue
    LN2 4AY Lincoln
    2
    Lincolnshire
    England
    Director
    Manor House Gardens
    Ancaster Avenue
    LN2 4AY Lincoln
    2
    Lincolnshire
    England
    EnglandBritish199296750001
    WIGNEY, Calvin Greig
    3 Dart Close
    Alsager
    ST7 2HY Stoke On Trent
    Staffordshire
    Director
    3 Dart Close
    Alsager
    ST7 2HY Stoke On Trent
    Staffordshire
    United KingdomAustralian35621480001
    WILKINSON, Robert William
    Belle Vue Road
    LN1 1HH Lincoln
    37
    Lincolnshire
    England
    Director
    Belle Vue Road
    LN1 1HH Lincoln
    37
    Lincolnshire
    England
    EnglandBritish76212740006
    YATES, Robert David
    56 Framingham Road
    M33 3RG Sale
    Cheshire
    Director
    56 Framingham Road
    M33 3RG Sale
    Cheshire
    EnglandBritish30535590006

    Who are the persons with significant control of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Richard Paul
    Lincoln Road
    Nettleham
    LN2 2NE Lincoln
    The Brown Cow Inn
    England
    Nov 19, 2018
    Lincoln Road
    Nettleham
    LN2 2NE Lincoln
    The Brown Cow Inn
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Clive Norman Kristian Greenwood
    Kettleshulme
    SK23 7EH High Peak
    Meadows Farm
    Cheshire
    England
    Apr 06, 2016
    Kettleshulme
    SK23 7EH High Peak
    Meadows Farm
    Cheshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0