PARKING GLASGOW LIMITED
Overview
| Company Name | PARKING GLASGOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04531874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARKING GLASGOW LIMITED?
- Development of building projects (41100) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is PARKING GLASGOW LIMITED located?
| Registered Office Address | Third Floor, One London Square Cross Lanes GU1 1UN Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKING GLASGOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPREGILO PARKING (GLASGOW) LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| EVER 1904 LIMITED | Sep 11, 2002 | Sep 11, 2002 |
What are the latest accounts for PARKING GLASGOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for PARKING GLASGOW LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 30, 2023 |
What are the latest filings for PARKING GLASGOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Third Floor Broad Quay House Prince Street Bristol BS1 4DJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Third Floor, Broad Quay House Prince Street Bristol BS1 4DJ England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on Dec 22, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Desmond Mark French as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Desmond Mark French as a director on Jan 29, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Andrew Mclellan as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Who are the officers of PARKING GLASGOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Prince Street BS1 4DJ Bristol Third Floor, Broad Quay House England |
| 170409540041 | ||||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| AHMED, Shakeel | Secretary | Park Drive, Milton Park Milton OX14 4RY Abingdon 85e Oxfordshire England | 178082710001 | |||||||||||
| CATRINI, Gianfranco | Secretary | 85e Centurion Court Milton Park Abingdon OX14 4RY Oxfordshire | Italian | 82872410004 | ||||||||||
| MEHMOOD, Tahir | Secretary | Prince Street BS1 4DJ Bristol Third Floor, Broad Quay House England | 188995180001 | |||||||||||
| NAWAZ, Ahsan | Secretary | 85e Centurion Court Milton Park Abingdon OX14 4RY Oxfordshire | 149373100001 | |||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| ANGELL, John | Director | Great House Llancarfan CF62 3AD Barry Vale Of Glamorgan | British | 79796230001 | ||||||||||
| CATRINI, Gianfranco | Director | Prince Street BS1 4DJ Bristol Third Floor, Broad Quay House England | Italy | Italian | 82872410005 | |||||||||
| COMORETTO, Giuseppe | Director | Via Gnudi 33 Castiglione Delle Stiniere (Mn)46043 Italy | Italian | 80583690001 | ||||||||||
| FOLKARD, Michael James | Director | 85e Centurion Court Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | British | 97786160001 | |||||||||
| FRENCH, Desmond Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | Scotland | Irish | 264714210001 | |||||||||
| KING, Ian David | Director | Park Drive, Milton Park Milton OX14 4RY Abingdon 85e Oxfordshire England | England | British | 164600550001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 110322970003 | |||||||||
| VILLA, Massimo | Director | 97 Via Dei Missaglia 20142 Milano Impregilo Spa Italy | Italy | Italian | 164869210001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of PARKING GLASGOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian (Glasgow) Limited | Jul 14, 2017 | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Impregilo International Infrastructures N.V. | Apr 06, 2016 | World Trade Centre Tower A 1077XX Strawinskylaan 1205 12th Floor Amsterdam Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARKING 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