Q-PARK (GLASGOW) LIMITED
Overview
| Company Name | Q-PARK (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04500926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of Q-PARK (GLASGOW) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is Q-PARK (GLASGOW) LIMITED located?
| Registered Office Address | Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q-PARK (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (953) LIMITED | Aug 01, 2002 | Aug 01, 2002 |
What are the latest accounts for Q-PARK (GLASGOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for Q-PARK (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 72 Merrion Street Leeds LS2 8LW | 2 pages | AD02 | ||||||||||
Registered office address changed from 72 Merrion Street Leeds Yorkshire LS2 8LW to Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 045009260006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Satisfaction of charge 045009260005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registration of charge 045009260006, created on Aug 11, 2015 | 9 pages | MR01 | ||||||||||
Registration of charge 045009260005, created on Jul 29, 2015 | 41 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Powell as a secretary on Nov 15, 2013 | 1 pages | TM02 | ||||||||||
Who are the officers of Q-PARK (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Stephen Mark | Secretary | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | 53625240002 | ||||||
| BIDDER, Adam John | Director | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | England | British | 100999070001 | |||||
| ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | 53625240002 | |||||
| ASHBEE, Alan Brian | Secretary | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | British | 10710300005 | ||||||
| BIDDER, Adam John | Secretary | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | British | 100999070001 | ||||||
| POWELL, Richard Mark | Secretary | 23 Wedderburn Road HG2 7QH Harrogate North Yorkshire | British | 117250990001 | ||||||
| PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | 45509020001 | ||||||
| TAYLOR, Richard Ian | Secretary | Merrion Street LS2 8LW Leeds 72 Yorkshire | British | 134130960001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| ASHBEE, Alan Brian | Director | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | United Kingdom | British | 10710300005 | |||||
| MILNOR, Lisa Rachael | Director | Goal Farm Hellifield BD23 4JR Skipton North Yorkshire | United Kingdom | British | 53306760001 | |||||
| PRIOR, Karen Lesley | Director | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | United Kingdom | British | 45509020001 | |||||
| SYERS, Duncan Sinclair | Director | Paddocks Harewood Road Collingham LS22 5BY Wetherby West Yorkshire | England | British | 95929170001 | |||||
| TAYLOR, Richard Ian | Director | Merrion Street LS2 8LW Leeds 72 Yorkshire | British | 134130960001 | ||||||
| THUIS, Theo | Director | D'Artagnanlaan 44 Maastricht 6213 Ck The Netherlands | Netherlands | Dutch | 94285200001 | |||||
| D W DIRECTOR 2 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 73984150001 | |||||||
| D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of Q-PARK (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q-Park Developments Ltd | Apr 06, 2016 | Merrion Street LS2 8LW Leeds 72 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does Q-PARK (GLASGOW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 11, 2015 Delivered On Aug 14, 2015 | Satisfied | ||
Brief description All and whole the interest in t/no GLA179031. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 29, 2015 Delivered On Aug 07, 2015 | Satisfied | ||
Brief description L/H st. Enich car park, 114-118 howard street, glasgow t/no GLA179031. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security executed on 18 november 2011 | Created On Dec 02, 2011 Delivered On Dec 20, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the interest in the lease between the most reverend mario conti kc *H.s, ph.l, S.T.l, D.d F.R.S.e, roman catholic archbishop of glasgow and others as trustees of the roman catholic archdiocese of glasgow and the chargor dated 24TH december 2003 and 4TH july 2004 t/no GLA179031. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Standard security | Created On Nov 27, 2009 Delivered On Dec 16, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and the whole the interest in the lease see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does Q-PARK (GLASGOW) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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