Q-PARK SECURITIES LIMITED
Overview
| Company Name | Q-PARK SECURITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04510392 |
| 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 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 Address | No |
What were the previous names of Q-PARK SECURITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2574 LIMITED | Aug 13, 2002 | Aug 13, 2002 |
What are the latest accounts for Q-PARK SECURITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for Q-PARK SECURITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register inspection address has been changed to Offices of Q-Park Limited 1 East Parade Leeds LS1 2AD | 2 pages | AD02 | ||||||||||
Termination of appointment of Stephen Mark Ellis as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Mark Ellis as a secretary on Jul 26, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sharron Louise Rimmer as a director on Jul 26, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sharron Louise Rimmer as a secretary on Jul 26, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam John Bidder on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Mark Ellis on Jan 05, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Mark Ellis on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 72 Merrion Street Leeds LS2 8LW to 1 East Parade Leeds LS1 2AD on Sep 23, 2021 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam John Bidder on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of Q-PARK SECURITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMMER, Sharron Louise | Secretary | Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp, 1st Floor | 298378300001 | |||||||
| BIDDER, Adam John | Director | Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp, 1st Floor | United Kingdom | British | 100999070002 | |||||
| RIMMER, Sharron Louise | Director | Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp, 1st Floor | United Kingdom | British | 298374250001 | |||||
| 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 | ||||||
| ELLIS, Stephen Mark | Secretary | East Parade LS1 2AD Leeds 1 England | British | 53625240002 | ||||||
| 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 | ||||||
| HSE SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023720001 | |||||||
| ASHBEE, Alan Brian | Director | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | United Kingdom | British | 10710300005 | |||||
| ELLIS, Stephen Mark | Director | East Parade LS1 2AD Leeds 1 England | United Kingdom | British | 53625240002 | |||||
| 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 | |||||
| HSE DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023710001 |
Who are the persons with significant control of Q-PARK SECURITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Universal Parking Limited | Apr 06, 2016 | Merrion Street LS2 8LW Leeds 72 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does Q-PARK SECURITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does Q-PARK SECURITIES 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