Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAR PARK 2015 LIMITED
Company Information for

CAR PARK 2015 LIMITED

4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
02389707
Private Limited Company
Active

Company Overview

About Car Park 2015 Ltd
CAR PARK 2015 LIMITED was founded on 1989-05-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Car Park 2015 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAR PARK 2015 LIMITED
 
Legal Registered Office
4 BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in BH2
 
Previous Names
BRITANNIA PARKING LIMITED16/03/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAR PARK 2015 LIMITED
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 CAR PARK 2015 LIMITED

Current Directors
Officer Role Date Appointed
FRANK GEORGE BANNER
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STUART
Company Secretary 1995-06-07 2015-03-13
PAUL JONATHAN GALLAGHER
Director 2011-11-01 2015-03-13
NIGEL MURNING
Director 2011-10-01 2015-03-13
KARL ORAM
Director 2011-10-01 2015-03-13
BRIAN PARKER
Director 2011-10-01 2015-03-13
GRAHAM STUART
Director 2011-11-01 2015-03-13
PAUL JONATHAN GALLAGHER
Director 1994-09-01 2011-11-01
GRAHAM STUART
Director 1992-05-26 2011-11-01
LEE DAVID BLUNDEN
Company Secretary 2000-06-12 2009-10-07
LEE DAVID BLUNDEN
Director 2000-06-12 2009-10-07
JANE HANNELL
Director 2001-01-01 2005-10-31
LINDA JANE STEWART
Director 1997-06-02 2000-04-03
ROLAND EVANS
Director 1992-05-26 1998-04-27
TRACY SWITHENBANK EVANS
Company Secretary 1992-05-26 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK GEORGE BANNER DERRIVO NO.1 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
FRANK GEORGE BANNER JETSTARTER PROPERTIES LTD Director 2016-03-22 CURRENT 2016-03-22 Active
FRANK GEORGE BANNER PM REGENCY LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-08-22
FRANK GEORGE BANNER DERRIVO LIMITED Director 2016-03-15 CURRENT 2016-03-11 Active
FRANK GEORGE BANNER TIMEPLEX VENTURES LIMITED Director 2016-03-15 CURRENT 2016-03-11 Active
FRANK GEORGE BANNER SILENTSIDE LIMITED Director 2015-03-03 CURRENT 2015-01-16 Dissolved 2017-11-23
FRANK GEORGE BANNER SILENTSIDE LIMITED Director 2015-03-03 CURRENT 2015-01-16 Dissolved 2017-11-23
FRANK GEORGE BANNER SHEERNESS WHARF LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-15
FRANK GEORGE BANNER HIGHPEAK VENTURES LTD Director 2014-06-12 CURRENT 2014-06-02 Active - Proposal to Strike off
FRANK GEORGE BANNER JETSTARTER LTD Director 2013-01-18 CURRENT 2011-02-02 Active
FRANK GEORGE BANNER U PARK HOLDINGS LIMITED Director 2010-08-19 CURRENT 2010-08-19 Liquidation
FRANK GEORGE BANNER U PARK LTD Director 2009-05-19 CURRENT 2008-10-23 Liquidation
FRANK GEORGE BANNER IVY HOTEL LTD Director 2008-10-20 CURRENT 2007-05-29 Dissolved 2016-04-26

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
2017-01-25AC92Restoration by order of the court
2016-06-22GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-222.35BNotice of move from Administration to Dissolution with case end date
2015-10-232.24BAdministrator's progress report to 2015-09-18
2015-09-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-212.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-212.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-06-102.23BResult of meeting of creditors
2015-05-212.17BStatement of administrator's proposal
2015-05-202.16BStatement of affairs with form 2.14B/2.15B
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Britannia House, 16 Poole Hill Bournemouth Dorset BH2 5PS
2015-04-082.12BAppointment of an administrator
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MURNING
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKER
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL ORAM
2015-04-01TM02Termination of appointment of Graham Stuart on 2015-03-13
2015-04-01AP01DIRECTOR APPOINTED FRANK GEORGE BANNER
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2015-03-16RES15CHANGE OF NAME 13/03/2015
2015-03-16CERTNMCompany name changed britannia parking LIMITED\certificate issued on 16/03/15
2015-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-12CC04Statement of company's objects
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-10-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-26
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10132
2014-07-14AR0126/05/14 FULL LIST
2014-07-14AR0126/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0126/05/13 FULL LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARKER / 21/06/2013
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0126/05/12 FULL LIST
2011-11-16AP01DIRECTOR APPOINTED MR PAUL JONATHAN GALLAGHER
2011-11-11AP01DIRECTOR APPOINTED GRAHAM STUART
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2011-10-12AP01DIRECTOR APPOINTED BRIAN PARKER
2011-10-11AP01DIRECTOR APPOINTED NIGEL MURNING
2011-10-11AP01DIRECTOR APPOINTED KARL ORAM
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-20AR0126/05/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0126/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GALLAGHER / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16RES13COMPANY BUSINESS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE BLUNDEN
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY LEE BLUNDEN
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23MEM/ARTSARTICLES OF ASSOCIATION
2008-07-23RES01ALTER ARTICLES 11/07/2008
2008-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-2388(2)AD 11/07/08 GBP SI 132@1=132 GBP IC 10000/10132
2008-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-2388(2)AD 11/07/08 GBP SI 9000@1=9000 GBP IC 1000/10000
2008-05-29363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O MAXWELL BATLEY LONSDALE CHAMBERS 27 CHANCERY LANE LONDON WC2A 1PA
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O MAXWELL BATLEY, LONSDALE CHAMBERS, 27 CHANCERY LANE, LONDON WC2A 1PA
2007-07-24363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2006-06-23363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12288bDIRECTOR RESIGNED
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BRITANNIA HOUSE 16 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BRITANNIA HOUSE, 16 POOLE HILL, BOURNEMOUTH, DORSET BH2 5PS
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-17363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-21225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-05-15
Appointment of Administrators2015-03-25
Fines / Sanctions
No fines or sanctions have been issued against CAR PARK 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-11 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-18 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-06-04 Satisfied MIDLAND BANK PLC
DEED OF RENT DEPOSIT 1997-03-12 Satisfied DETAILDASH INVESTMENTS LIMITED
LEGAL MORTGAGE 1996-12-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE IN DEED OF DEPOSIT 1992-10-06 Satisfied CHESTERFIELD PROPERTIES PLC
DEED OF DEPOSIT 1992-01-10 Satisfied CHESTERFIELD PROPERTIES PLC
FIXED AND FLOATING CHARGE 1991-12-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CAR PARK 2015 LIMITED

Intangible Assets
Patents
We have not found any records of CAR PARK 2015 LIMITED registering or being granted any patents
Domain Names

CAR PARK 2015 LIMITED owns 1 domain names.

britanniaparking.co.uk  

Trademarks
We have not found any records of CAR PARK 2015 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAR PARK 2015 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-04-30 GBP £4,545
London Borough of Havering 2014-02-10 GBP £1,409
London Borough of Havering 2013-12-24 GBP £1,943
Isle of Wight Council 2013-06-03 GBP £4
London Borough of Havering 2013-04-16 GBP £692
London Borough of Havering 2012-12-13 GBP £1,168
London Borough of Havering 2012-09-07 GBP £1,065
London Borough of Havering 2012-07-09 GBP £528
London Borough of Havering 2012-05-03 GBP £1,028
London Borough of Havering 2012-04-16 GBP £514

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 CAR PARK 2015 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCAR PARK 2015 LIMITEDEvent Date2015-05-13
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 TypeAppointment of Administrators
Defending partyCAR PARK 2015 LIMITEDEvent Date2015-03-19
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-09-10
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAR PARK 2015 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 CAR PARK 2015 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.