Q-PARK & FLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQ-PARK & FLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03946803
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of Q-PARK & FLY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is Q-PARK & FLY LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of Q-PARK & FLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSPER DEVELOPMENTS LIMITEDMar 14, 2000Mar 14, 2000

    What are the latest accounts for Q-PARK & FLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for Q-PARK & FLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed to 72 Merrion Street Leeds LS2 8LW

    2 pagesAD02

    Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Satisfaction of charge 039468030004 in full

    1 pagesMR04

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Registration of charge 039468030004, created on Jan 08, 2018

    52 pagesMR01

    Satisfaction of charge 039468030003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 292,510
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 039468030003, created on Jul 29, 2015

    38 pagesMR01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 292,510
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 292,510
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Richard Powell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    17/10/2012
    RES13

    Who are the officers of Q-PARK & FLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Secretary
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    British53625240002
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Director
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    EnglandBritish100999070001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Secretary
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    British10710300005
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Secretary
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    British100999070001
    FAHEY, Anthony Michael
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Secretary
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    British96832070001
    JONES, Michael Kenneth
    45 Derby Range
    Heaton Moor
    SK4 4AB Stockport
    Cheshire
    Secretary
    45 Derby Range
    Heaton Moor
    SK4 4AB Stockport
    Cheshire
    British74740000002
    POWELL, Richard Mark
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    Secretary
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    British117250990001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    British45509020001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Secretary
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    United KingdomBritish10710300005
    FAHEY, Anthony Michael
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Director
    The Farmhouse
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    EnglandBritish96832070001
    FAHEY, Robert David
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    Director
    The Barn
    Carrfield Farm Chelford Road
    SK9 7TQ Alderley Edge
    Cheshire
    EnglandBritish96831900001
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Director
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    United KingdomBritish53306760001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Director
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    United KingdomBritish45509020001
    SYERS, Duncan Sinclair
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    EnglandBritish95929170001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Director
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    THUIS, Theo
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    Director
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    NetherlandsDutch94285200001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of Q-PARK & FLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q-Park Ltd
    Merrion Street
    LS2 8LW Leeds
    72
    West Yorkshire
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Companies House
    Registration Number1721817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does Q-PARK & FLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 08, 2018
    Delivered On Jan 18, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    • Jul 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 29, 2015
    Delivered On Aug 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    English security agreement
    Created On Nov 18, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details.
    Persons Entitled
    • Ing Bank N.V. (The Security Agent)
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Nov 27, 2009
    Delivered On Dec 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Ing Bank N.V. as Trustee for the Secured Parties
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does Q-PARK & FLY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Sep 20, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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