Q-PARK SECURITIES LIMITED

Q-PARK SECURITIES LIMITED

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

    Company NameQ-PARK SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04510392
    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 SECURITIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is Q-PARK SECURITIES LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of Q-PARK SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2574 LIMITEDAug 13, 2002Aug 13, 2002

    What are the latest accounts for Q-PARK SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for Q-PARK SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 12, 2022

    2 pagesAD01

    Registered office address changed from 1 East Parade Leeds LS1 2AD England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Oct 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Register inspection address has been changed to Offices of Q-Park Limited 1 East Parade Leeds LS1 2AD

    2 pagesAD02

    Termination of appointment of Stephen Mark Ellis as a director on Jul 26, 2022

    1 pagesTM01

    Termination of appointment of Stephen Mark Ellis as a secretary on Jul 26, 2022

    1 pagesTM02

    Appointment of Mrs Sharron Louise Rimmer as a director on Jul 26, 2022

    2 pagesAP01

    Appointment of Mrs Sharron Louise Rimmer as a secretary on Jul 26, 2022

    2 pagesAP03

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam John Bidder on Jan 05, 2022

    2 pagesCH01

    Secretary's details changed for Mr Stephen Mark Ellis on Jan 05, 2022

    1 pagesCH03

    Director's details changed for Mr Stephen Mark Ellis on Jan 05, 2022

    2 pagesCH01

    Registered office address changed from 72 Merrion Street Leeds LS2 8LW to 1 East Parade Leeds LS1 2AD on Sep 23, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam John Bidder on Jan 08, 2021

    2 pagesCH01

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of Q-PARK SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, Sharron Louise
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Secretary
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    298378300001
    BIDDER, Adam John
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritish100999070002
    RIMMER, Sharron Louise
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritish298374250001
    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
    ELLIS, Stephen Mark
    East Parade
    LS1 2AD Leeds
    1
    England
    Secretary
    East Parade
    LS1 2AD Leeds
    1
    England
    British53625240002
    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
    ELLIS, Stephen Mark
    East Parade
    LS1 2AD Leeds
    1
    England
    Director
    East Parade
    LS1 2AD Leeds
    1
    England
    United KingdomBritish53625240002
    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 SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Universal Parking Limited
    Merrion Street
    LS2 8LW Leeds
    72
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does Q-PARK SECURITIES 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)
    • Feb 17, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 14, 2013
    Satisfied
    Brief description
    T/No GLA133766 subjects k/a candleriggs car park, 37 albion street, glasgow. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
    Transactions
    • Nov 14, 2013Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 14, 2013
    Satisfied
    Brief description
    T/No GLA97794 subjects at 97 to 101 (odd numbers inclusive) waterloo street, glasgow. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch
    Transactions
    • Nov 14, 2013Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2013
    Delivered On Oct 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (London Branch Trading as Rabobank International) (Acting as Security Agent)
    Transactions
    • Oct 17, 2013Registration of a charge (MR01)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 08, 2013
    Satisfied
    Brief description
    The subjects comprising a commercial car park known as candleriggs car park 37 albion street glasgow t/no GLA133766. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 08, 2013
    Satisfied
    Brief description
    The subjects known as and forming numbers 97 to 101 (odd numbers inclusive) waterloo street glasgow t/no GLA97794. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    • Sep 20, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 04, 2013
    Delivered On Oct 08, 2013
    Satisfied
    Brief description
    Car parking facility known as glasgow airpark situated at burnbrae drive phoenix park industrial estate paisley comprised of (one) those subjects lying to the south west of burnbrae drive phoenix park industrial estate paisley extending to 4.1 hectares or thereby t/no REN57501 (two) all and whole those subjects lying to the south west of burnbrae drive phoenix park industrial estate paisley extending to 2.9 hectares or thereby t/no REN73618 and (three) all and whole the subjects lying to the south of burnbrae road linwood paisley t/no REN108829. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
    Transactions
    • Oct 08, 2013Registration of a charge (MR01)
    • Dec 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    F/H criterion place swinegate leeds west yorkshire t/n WYK647729. F/h butlers wharf multi storey car park gainsford street london t/n TGL210090. F/h q-park charlwood road lowerfield heath crawley t/n WSX20967 and WSX83876. For further details of the properties charged please refer to form MR01. Notification of addition to or amendment of charge.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a .(Trading as Rabobank Internationa) London Branch
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Jul 10, 2017Satisfaction of a charge (MR04)
    Supplemental deed to a debenture dated 3 december 2002
    Created On Apr 23, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at glasgow airparks car park burnbrae phoenix park industrial estate paisley PA3 3BJ t/n's REN73618, REN57501 and REN108829, f/h land and buildings k/a bcp car park to the north side of charlwood road charlwood crawley t/n's WSX20967 and WSX83876 together with all liens charges options agreements rights and interests and all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of shares
    Created On Mar 03, 2004
    Delivered On Mar 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities and any other share capital in surrey street car parks limited together with all allotments rights benefits and advantages whatsoever and all money and property accruing or offered at any time by way of conversion redemption bonus preference option dividend distribution interest or otherwise in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 14 may 2004 and
    Created On Mar 03, 2003
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Subjects at burnbrae drive, paisley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12TH december 2002
    Created On Dec 03, 2002
    Delivered On Dec 18, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the beneficiaries or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Waterloo street car park 93-101 waterloo street glasgow t/no: GLA97794.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12TH december 2002
    Created On Dec 03, 2002
    Delivered On Dec 18, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the beneficiaries or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Candleriggs car park 37 albion street glasgow t/no: GLA133766.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become from the company to the chargee or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being (1) bellair car port callerton lane newcastle upon tyne f/h t/n TY349352 (2) the car park butlers wharf off gainsford street london SE1 f/h being part t/n TGL118263 to be allocated TGL210090 (3) the car park lower and upper basement levels the piazza off portland street manchester l/h t/n GM875606, for details of further properties charged please refer to the from 395. 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 (Security Agent)
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does Q-PARK SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2022Commencement of winding up
    Mar 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    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