Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED
Company Information for

ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED

NOTTINGHAM, NOTTINGHAMSHIRE, NG1,
Company Registration Number
02531344
Private Limited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About Archway Developments (lincoln) Ltd
ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED was founded on 1990-08-15 and had its registered office in Nottingham. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED
 
Legal Registered Office
NOTTINGHAM
NOTTINGHAMSHIRE
 
Filing Information
Company Number 02531344
Date formed 1990-08-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SAMUEL MONK
Company Secretary 2010-03-02
ADRIAN PAUL GOOSE
Director 2007-08-07
ROBERT SAMUEL MONK
Director 2007-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
STANFORD SECRETARIES LIMITED
Company Secretary 2007-08-07 2010-03-02
PATRICIA GEORGINA KEYS
Company Secretary 2004-02-02 2007-08-07
DEREK IRWIN KEYS
Director 2004-02-02 2007-08-07
TREVOR GRANT KEYS
Director 2004-02-02 2007-08-07
TREVOR WILLIAM WATSON
Company Secretary 2003-12-10 2004-02-02
DAVID ANTHONY INGALL
Director 1991-08-15 2004-02-02
TREVOR WILLIAM WATSON
Director 2003-12-10 2004-02-02
MARK EDWARD EUSTACE
Company Secretary 2001-10-01 2003-12-10
RICHARD ALBERT COSTALL
Director 1996-04-25 2003-12-10
RICHARD ALBERT COSTALL
Company Secretary 1994-12-21 2001-10-01
GEORGE COLIN MAWER
Director 1991-08-15 1996-05-09
JOHN AIKEN
Company Secretary 1991-08-15 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GOOSE CHARTERPOINT (BANSTEAD) LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
ADRIAN PAUL GOOSE UKPP LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ADRIAN PAUL GOOSE IVESCO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-06-27
ADRIAN PAUL GOOSE TREGENO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-28
ADRIAN PAUL GOOSE BRADWAY CARE HOME LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
ADRIAN PAUL GOOSE CHARTERPOINT (DEEPING) LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-08-08
ADRIAN PAUL GOOSE LARKPOINT LIMITED Director 2014-08-29 CURRENT 2009-01-15 Active - Proposal to Strike off
ADRIAN PAUL GOOSE LARKPOINT (DEEPING) LIMITED Director 2014-08-29 CURRENT 2011-08-18 Active - Proposal to Strike off
ADRIAN PAUL GOOSE CHARTERPOINT (WEST BRIDGFORD) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2016-10-19
ADRIAN PAUL GOOSE MORTAR DEVELOPMENTS (NOTTINGHAM) LIMITED Director 2011-05-24 CURRENT 2010-08-04 Active
ADRIAN PAUL GOOSE CHARTERPOINT (LOUTH) LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
ADRIAN PAUL GOOSE UKPP (TOTON) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
ADRIAN PAUL GOOSE CHARTERPOINT GROUP LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active
ADRIAN PAUL GOOSE MORTAR DEVELOPMENTS 465 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
ADRIAN PAUL GOOSE MILLBROOK BUSINESS PARK LIMITED Director 2007-08-02 CURRENT 2007-01-16 Dissolved 2016-09-06
ADRIAN PAUL GOOSE KASCA LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ROBERT SAMUEL MONK IVESCO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-06-27
ROBERT SAMUEL MONK TREGENO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-28
ROBERT SAMUEL MONK STELLAR ENERGY (WIDMERPOOL) LIMITED Director 2014-05-28 CURRENT 2012-09-04 Dissolved 2017-02-07
ROBERT SAMUEL MONK MORTAR DEVELOPMENTS (PORTOBELLO) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2015-09-01
ROBERT SAMUEL MONK MORTAR DEVELOPMENTS PROPERTIES LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
ROBERT SAMUEL MONK MONK ESTATES (MANCHESTER) LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-03-04
ROBERT SAMUEL MONK MONK ESTATES (BRIGHTON) LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-03-04
ROBERT SAMUEL MONK HAWKESLEY ENERGY LIMITED Director 2011-07-04 CURRENT 2010-10-07 Active
ROBERT SAMUEL MONK UKPP (TOTON) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
ROBERT SAMUEL MONK MORTAR DEVELOPMENTS (NOTTINGHAM) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
ROBERT SAMUEL MONK MORTAR DEVELOPMENTS GROUP LIMITED Director 2008-12-31 CURRENT 2008-07-30 Active - Proposal to Strike off
ROBERT SAMUEL MONK UKPP DEVELOPMENTS LIMITED Director 2008-11-07 CURRENT 2008-11-07 Dissolved 2016-08-23
ROBERT SAMUEL MONK MILLBROOK BUSINESS PARK LIMITED Director 2007-08-02 CURRENT 2007-01-16 Dissolved 2016-09-06
ROBERT SAMUEL MONK HEARTLAND FARMS (UK) LIMITED Director 2002-05-13 CURRENT 2000-12-19 Dissolved 2018-05-22
ROBERT SAMUEL MONK MONK MANAGEMENT LIMITED Director 2001-08-30 CURRENT 2001-08-13 Active
ROBERT SAMUEL MONK UK PROPERTY PARTNERSHIP LIMITED Director 2000-05-05 CURRENT 2000-04-11 Active - Proposal to Strike off
ROBERT SAMUEL MONK ROBERT S MONK LIMITED Director 1992-10-17 CURRENT 1985-08-15 Active - Proposal to Strike off
ROBERT SAMUEL MONK MONK ESTATES LIMITED Director 1991-10-11 CURRENT 1991-09-13 Active

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
2016-09-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-11DS01APPLICATION FOR STRIKING-OFF
2016-06-11DS01APPLICATION FOR STRIKING-OFF
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0115/08/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0115/08/14 FULL LIST
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOOSE / 01/08/2014
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-27AR0115/08/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-20AR0115/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL MONK / 15/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOOSE / 15/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAMUEL MONK / 18/08/2012
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-13AR0115/08/11 FULL LIST
2011-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-12AD02SAIL ADDRESS CREATED
2011-06-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-23AR0115/08/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-11AP03SECRETARY APPOINTED ROBERT SAMUEL MONK
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY STANFORD SECRETARIES LIMITED
2009-09-07363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-17AUDAUDITOR'S RESIGNATION
2008-10-16363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11RES13DOCUMENT APPROVAL EXECU 31/08/07
2007-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-06363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: ROALL LANE KELLINGTON FERRYBRIDGE LEEDS WEST YORKSHIRE DN14 0NY
2007-08-17363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-10-25363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: RAND MARKET RASEN LINCOLNSHIRE LN8 5NJ
2004-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-12-17288bDIRECTOR RESIGNED
2003-11-01363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-1888(2)RAD 05/06/03--------- £ SI 2@1=2 £ IC 98/100
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to ARCHWAY DEVELOPMENTS (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 ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-04 Outstanding ANGLO IRISH ASSET FINANCE PLC
SUPPLEMENTAL DEED TO A DEBENTURE DATED 6 AUGUST 1999 AND 2003-04-16 Satisfied YORKSHIRE BANK PLC
SUPPLEMENTAL DEED TO A LEGAL MORTGAGE DATED 6 AUGUST 1999 2003-04-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-08-06 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-08-06 Satisfied YORKSHIRE BANK PLC
CHARGE OVER CREDIT BALANCE 1991-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED
Trademarks
We have not found any records of ARCHWAY DEVELOPMENTS (LINCOLN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHWAY DEVELOPMENTS (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 ARCHWAY DEVELOPMENTS (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 ARCHWAY DEVELOPMENTS (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 ARCHWAY DEVELOPMENTS (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 ARCHWAY DEVELOPMENTS (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.