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

U PARK LTD

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
06731969
Private Limited Company
Liquidation

Company Overview

About U Park Ltd
U PARK LTD was founded on 2008-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". U Park Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
U PARK LTD
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in RG10
 
Filing Information
Company Number 06731969
Company ID Number 06731969
Date formed 2008-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 06:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U PARK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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 U PARK LTD

Current Directors
Officer Role Date Appointed
FRANK GEORGE BANNER
Director 2009-05-19
ERNEST CHRISTOPHER MCCARTHY
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ASSAD SHEIKH
Company Secretary 2010-10-12 2015-12-31
AMJID FAQUIR
Director 2010-10-12 2015-12-31
ASSAD AMIN SHEIKH
Director 2010-10-12 2015-12-31
GORRIE WHITSON SECRETARIAL SERVICES LTD
Company Secretary 2008-10-24 2010-10-12
DARIN KEOGH
Director 2008-10-24 2010-10-12
YOMTOV ELIEZER JACOBS
Director 2008-10-23 2008-10-24

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 CAR PARK 2015 LIMITED Director 2015-03-13 CURRENT 1989-05-26 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 IVY HOTEL LTD Director 2008-10-20 CURRENT 2007-05-29 Dissolved 2016-04-26
ERNEST CHRISTOPHER MCCARTHY SHEERNESS WHARF LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-15
ERNEST CHRISTOPHER MCCARTHY HARTWOOD VENTURES LTD Director 2014-09-03 CURRENT 2014-08-19 Active
ERNEST CHRISTOPHER MCCARTHY HIGHPEAK VENTURES LTD Director 2014-06-12 CURRENT 2014-06-02 Active - Proposal to Strike off

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
2020-04-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2017-08-02LIQ02Voluntary liquidation Statement of affairs
2017-08-02600Appointment of a voluntary liquidator
2017-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-20
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM Unit 7 Upper Culham Farm Reading Berkshire RG10 8NR
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ASSAD SHEIKH
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AMJID FAQUIR
2017-06-21TM02Termination of appointment of Assad Sheikh on 2015-12-31
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02DISS40Compulsory strike-off action has been discontinued
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0123/10/15 ANNUAL RETURN FULL LIST
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0123/10/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0123/10/13 ANNUAL RETURN FULL LIST
2014-02-11DISS40Compulsory strike-off action has been discontinued
2014-02-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-11AR0123/10/12 FULL LIST
2012-10-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-10AR0123/10/11 FULL LIST
2011-12-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-14AR0123/10/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 18 HAND COURT LONDON WC1V 6JF
2010-10-21AP03SECRETARY APPOINTED ASSAD SHEIKH
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY GORRIE WHITSON SECRETARIAL SERVICES LTD
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DARIN KEOGH
2010-10-21AP01DIRECTOR APPOINTED AMJID FAQUIR
2010-10-21AP01DIRECTOR APPOINTED ASSAD AMIN SHEIKH
2010-10-21AP01DIRECTOR APPOINTED ERNEST CHRISTOPHER MCCARTHY
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-22AR0123/10/09 FULL LIST
2009-12-22AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIN KEOGH / 23/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEORGE BANNER / 23/10/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LTD / 23/10/2009
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-21288aDIRECTOR APPOINTED FRANK GEORGE BANNER
2008-11-14288aSECRETARY APPOINTED GORRIE WHITSON SECRETARIAL SERVICES LTD
2008-11-14288aDIRECTOR APPOINTED DARIN KEOGH
2008-11-1488(2)AD 24/10/08 GBP SI 99@1=99 GBP IC 1/100
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to U PARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-27
Resolutions for Winding-up2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against U PARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-30 Satisfied THE CROMLECH PROPERTY CO. LIMITED
RENT DEPOSIT CHARGE 2011-11-12 Satisfied DOCKLANDS LIGHT RAILWAY LIMITED
RENT DEPOSIT CHARGE 2010-02-11 Satisfied DOMAINE DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2009-05-28 Satisfied THE CROMLECH PROPERTY CO LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 365,014
Creditors Due Within One Year 2011-12-31 £ 334,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 U PARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 29,084
Cash Bank In Hand 2011-12-31 £ 44,607
Current Assets 2012-12-31 £ 205,321
Current Assets 2011-12-31 £ 202,526
Debtors 2012-12-31 £ 176,237
Debtors 2011-12-31 £ 157,919
Tangible Fixed Assets 2012-12-31 £ 3,344
Tangible Fixed Assets 2011-12-31 £ 3,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U PARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for U PARK LTD
Trademarks
We have not found any records of U PARK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U PARK LTD. 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 (82990 - Other business support service activities n.e.c.) as U PARK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where U PARK LTD 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 TypeAppointment of Liquidators
Defending partyU PARK LTDEvent Date2017-07-20
Liquidator's name and address: Anthony Harry Hyams FCCA Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348 ). : For further details contact Sylwia Starzynska on 020 7495 2348 or by email at sylwia@insolveplus.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyU PARK LTDEvent Date2017-07-20
Passed 20 July 2017 At a general meeting of the Members of the above-named company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 20 July 2017, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Antony Harry Hyams FCCA (IP Number 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, be appointed Liquidator of the Company" Anthony Harry Hyams (IP Number 9413 ) Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com 020 495 2348. Frank Banner : Chair of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U PARK LTD 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 U PARK LTD 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.