Q-PARK KINGSTON (NO.1) LIMITED

Q-PARK KINGSTON (NO.1) LIMITED

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

    Company NameQ-PARK KINGSTON (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04510390
    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 KINGSTON (NO.1) LIMITED?

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

    Where is Q-PARK KINGSTON (NO.1) 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 KINGSTON (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2575 LIMITEDAug 13, 2002Aug 13, 2002

    What are the latest accounts for Q-PARK KINGSTON (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for Q-PARK KINGSTON (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 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 LS2 8LW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 22, 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

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 1
    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 May 04, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Theo Thuis as a director

    1 pagesTM01

    Who are the officers of Q-PARK KINGSTON (NO.1) 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
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023720001
    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
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023710001

    Who are the persons with significant control of Q-PARK KINGSTON (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Street
    LS2 8LW Leeds
    72
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number4510392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does Q-PARK KINGSTON (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The car park 1ST and 2ND basements levels kingston house north kensington road london (leasehol) NGL654625. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent and Trustee for the Lenders)
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does Q-PARK KINGSTON (NO.1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Jun 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT 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