Company Information for CAR PARK 2015 LIMITED
4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
02389707
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAR PARK 2015 LIMITED | ||
Legal Registered Office | ||
4 BRINDLEY PLACE BIRMINGHAM B1 2HZ Other companies in BH2 | ||
Previous Names | ||
|
Company Number | 02389707 | |
---|---|---|
Company ID Number | 02389707 | |
Date formed | 1989-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 26/05/2014 | |
Return next due | 23/06/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:55:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANK GEORGE BANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM STUART |
Company Secretary | ||
PAUL JONATHAN GALLAGHER |
Director | ||
NIGEL MURNING |
Director | ||
KARL ORAM |
Director | ||
BRIAN PARKER |
Director | ||
GRAHAM STUART |
Director | ||
PAUL JONATHAN GALLAGHER |
Director | ||
GRAHAM STUART |
Director | ||
LEE DAVID BLUNDEN |
Company Secretary | ||
LEE DAVID BLUNDEN |
Director | ||
JANE HANNELL |
Director | ||
LINDA JANE STEWART |
Director | ||
ROLAND EVANS |
Director | ||
TRACY SWITHENBANK EVANS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERRIVO NO.1 LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
JETSTARTER PROPERTIES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PM REGENCY LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-08-22 | |
DERRIVO LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
TIMEPLEX VENTURES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-11 | Active | |
SILENTSIDE LIMITED | Director | 2015-03-03 | CURRENT | 2015-01-16 | Dissolved 2017-11-23 | |
SILENTSIDE LIMITED | Director | 2015-03-03 | CURRENT | 2015-01-16 | Dissolved 2017-11-23 | |
SHEERNESS WHARF LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
HIGHPEAK VENTURES LTD | Director | 2014-06-12 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
JETSTARTER LTD | Director | 2013-01-18 | CURRENT | 2011-02-02 | Active | |
U PARK HOLDINGS LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Liquidation | |
U PARK LTD | Director | 2009-05-19 | CURRENT | 2008-10-23 | Liquidation | |
IVY HOTEL LTD | Director | 2008-10-20 | CURRENT | 2007-05-29 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2015-09-18 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Britannia House, 16 Poole Hill Bournemouth Dorset BH2 5PS | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MURNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL ORAM | |
TM02 | Termination of appointment of Graham Stuart on 2015-03-13 | |
AP01 | DIRECTOR APPOINTED FRANK GEORGE BANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER | |
RES15 | CHANGE OF NAME 13/03/2015 | |
CERTNM | Company name changed britannia parking LIMITED\certificate issued on 16/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 12/01/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 10132 | |
AR01 | 26/05/14 FULL LIST | |
AR01 | 26/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARKER / 21/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GALLAGHER | |
AP01 | DIRECTOR APPOINTED GRAHAM STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER | |
AP01 | DIRECTOR APPOINTED BRIAN PARKER | |
AP01 | DIRECTOR APPOINTED NIGEL MURNING | |
AP01 | DIRECTOR APPOINTED KARL ORAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AR01 | 26/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GALLAGHER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | COMPANY BUSINESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BLUNDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE BLUNDEN | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/07/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 11/07/08 GBP SI 132@1=132 GBP IC 10000/10132 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 11/07/08 GBP SI 9000@1=9000 GBP IC 1000/10000 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O MAXWELL BATLEY LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1PA | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O MAXWELL BATLEY, LONSDALE CHAMBERS, 27 CHANCERY LANE, LONDON WC2A 1PA | |
363s | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BRITANNIA HOUSE 16 POOLE HILL BOURNEMOUTH DORSET BH2 5PS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BRITANNIA HOUSE, 16 POOLE HILL, BOURNEMOUTH, DORSET BH2 5PS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PH0006639 | Expired | Licenced property: BRITANNIA PARKING BOURNE VALLEY ROAD BRANKSOME POOLE BH12 1DS;ADVENTURE WONDERLAND MERRITOWN LANE HURN CHRISTCHURCH BH23 6BA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PH0006639 | Expired | Licenced property: BRITANNIA PARKING BOURNE VALLEY ROAD BRANKSOME POOLE BH12 1DS;ADVENTURE WONDERLAND MERRITOWN LANE HURN CHRISTCHURCH BH23 6BA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PH0006639 | Expired | Licenced property: BRITANNIA PARKING BOURNE VALLEY ROAD BRANKSOME POOLE BH12 1DS;ADVENTURE WONDERLAND MERRITOWN LANE HURN CHRISTCHURCH BH23 6BA; |
Meetings of Creditors | 2015-05-15 |
Appointment of Administrators | 2015-03-25 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | DETAILDASH INVESTMENTS LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE IN DEED OF DEPOSIT | Satisfied | CHESTERFIELD PROPERTIES PLC | |
DEED OF DEPOSIT | Satisfied | CHESTERFIELD PROPERTIES PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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 CAR PARK 2015 LIMITED
CAR PARK 2015 LIMITED owns 1 domain names.
britanniaparking.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Isle of Wight Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CAR PARK 2015 LIMITED | Event Date | 2015-05-13 |
In the High Court of Justice Leeds District Registry case number 257 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of seeking approval of the Joint Administrators proposals and associated resolutions of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 28 May 2015, by which time and date votes must be received at Four Brindleyplace, Birmingham, B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Four Brindleyplace, Birmingham B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Daniel Francis Butters (IP No. 1373) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL and Robin David Allen (IP No. 1321) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol BS1 6GD. Date of appointment: 19 March 2015. Contact information for Administrators: Gabija Rudinskyte, Email: garudinskyte@deloitte.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAR PARK 2015 LIMITED | Event Date | 2015-03-19 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 257 Daniel Francis Butters and Robin David Allen (IP Nos 9242 and 9014 ), both of Deloitte LLP , 1 City Square, Leeds, LS1 2AL, but please direct correspondence to the following: Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ Further details contact: Jessica Hough, Tel: 0121 695 5723 : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-09-10 | |
(Reg No 03902744) Nature of Business: Manufacture of Metal Structures and Parts of Structures. Trade Classification: 23. Date of Appointment of Joint Administrative Receivers: 2 September 2002. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: R H Kelly and G Wilson (Office Holder Nos 00001 and 00002), both of PO Box 61, Cloth Hall Court, 14 King Street, Leeds LS1 2JN. | |||
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. |