Q-PARK (GLASGOW) LIMITED

Q-PARK (GLASGOW) LIMITED

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

    Company NameQ-PARK (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04500926
    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 (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 AddressNo

    What were the previous names of Q-PARK (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (953) LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for Q-PARK (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for Q-PARK (GLASGOW) 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 Yorkshire LS2 8LW to 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 4 in full

    2 pagesMR04

    Satisfaction of charge 045009260006 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

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

    19 pagesAA

    Satisfaction of charge 045009260005 in full

    1 pagesMR04

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 045009260006, created on Aug 11, 2015

    9 pagesMR01

    Registration of charge 045009260005, created on Jul 29, 2015

    41 pagesMR01
    Annotations
    DateAnnotation
    Aug 10, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Annual return made up to Mar 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Richard Mark Powell as a secretary on Nov 15, 2013

    1 pagesTM02

    Who are the officers of Q-PARK (GLASGOW) 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
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    United KingdomBritish10710300005
    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
    D W DIRECTOR 2 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    73984150001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q-Park Developments 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 Number4543344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does Q-PARK (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V. (As "Security Agent")
    Transactions
    • Aug 14, 2015Registration of a charge (MR01)
    • Mar 27, 2018Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V.
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    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
    • Ing Bank N.V. as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Mar 27, 2018Satisfaction 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)
    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
    • Ing Bank N.V as Security Trustee for the Secured Creditors
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)
    • Mar 27, 2018Satisfaction 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 (GLASGOW) 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