ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED
Overview
| Company Name | ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02467426 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert William Wilkinson as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Kevin Richard Paul as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Kevin Richard Paul as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Wilkinson as a secretary on Oct 29, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Kevin Richard Paul as a person with significant control on Nov 19, 2018 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Robert William Wilkinson as a secretary on Dec 18, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lionel Edwin Taylor as a secretary on Dec 18, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Clive Norman Kristian Greenwood as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Clive Norman Kristian Greenwood as a person with significant control on Nov 16, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Kevin Richard Paul as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert William Wilkinson as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2017
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Clive Norman Kristian | Secretary | Meadows Farm SK12 7EH Kettleshulme Cheshire | British | 2582690002 | ||||||
| TAYLOR, Lionel Edwin | Secretary | 6 West Croft Much Hoole PR4 4QP Preston Lancs | British | 113755350001 | ||||||
| WILKINSON, Robert William | Secretary | Belle Vue Road LN1 1HH Lincoln 37 Lincolnshire England | 253578830001 | |||||||
| GREENWOOD, Clive Norman Kristian | Director | Kettleshulme SK23 7EH High Peak Meadows Farm Cheshire England | England | English | 2582690003 | |||||
| MARSH, Matthew Jonathan | Director | 28 Summerhill Drive ST5 7SP Waterheys Newcastle Under Lyne | British | 57401370003 | ||||||
| OGLESBY, Michael John | Director | Moss Farm South Downs Road WA14 3DR Bowdon Cheshire | United Kingdom | British | 148307320001 | |||||
| PAUL, Kevin Richard | Director | Manor House Gardens Ancaster Avenue LN2 4AY Lincoln 2 Lincolnshire England | England | British | 199296750001 | |||||
| WIGNEY, Calvin Greig | Director | 3 Dart Close Alsager ST7 2HY Stoke On Trent Staffordshire | United Kingdom | Australian | 35621480001 | |||||
| WILKINSON, Robert William | Director | Belle Vue Road LN1 1HH Lincoln 37 Lincolnshire England | England | British | 76212740006 | |||||
| YATES, Robert David | Director | 56 Framingham Road M33 3RG Sale Cheshire | England | British | 30535590006 |
Who are the persons with significant control of ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin Richard Paul | Nov 19, 2018 | Lincoln Road Nettleham LN2 2NE Lincoln The Brown Cow Inn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Clive Norman Kristian Greenwood | Apr 06, 2016 | Kettleshulme SK23 7EH High Peak Meadows Farm Cheshire England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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