INCHCAPE PARK LANE LIMITED
Overview
Company Name | INCHCAPE PARK LANE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04560841 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INCHCAPE PARK LANE LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INCHCAPE PARK LANE LIMITED located?
Registered Office Address | First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INCHCAPE PARK LANE LIMITED?
Company Name | From | Until |
---|---|---|
H A FOX LIMITED | Sep 28, 2007 | Sep 28, 2007 |
INCHCAPE (EXETER) LIMITED | Oct 11, 2002 | Oct 11, 2002 |
What are the latest accounts for INCHCAPE PARK LANE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INCHCAPE PARK LANE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of James Richard Brearley as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018 | 1 pages | TM01 | ||
Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Change of details for Inchcape Retail Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018 | 2 pages | AD01 | ||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Appointment of Mr James Richard Brearley as a director on Jan 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Louis Fallenstein as a director on Jan 01, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||
Who are the officers of INCHCAPE PARK LANE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 United Kingdom |
| 100307260071 | ||||||||||
WHEATLEY, Martin Peter | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | Company Secretary | 55180460002 | ||||||||
WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 55180460001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEAUMONT, Adrian | Director | 3 Millers Grange Old Mill Road LE9 6PS Broughton Astley Leicestershire | British | Operations Director | 86183120001 | |||||||||
BREARLEY, James Richard | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | Company Director | 99715730001 | ||||||||
CATLIN, Claire Louise | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | Company Director | 270101940001 | ||||||||
FALLENSTEIN, Louis | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 202677880001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | United Kingdom | British | Company Director | 210216760001 | ||||||||
JEARY, Anton Clive | Director | 105a St Peters Road West Lynn PE34 3JR Kings Lynn Norfolk | England | British | Acc | 92285800001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | Alchester Road OX26 1UN Chesterton New College House Oxfordshire England | United Kingdom | British | Managing Director | 108832810002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
RABAN, Mark Douglas | Director | 18 Orchard Lane MK43 7BP Harrold Bedfordshire | United Kingdom | British | Accountant | 261262130001 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
WALLWORK, Paul Anthony Hewitt | Director | Baytree Cottage Church Road Lyndon LE15 8TU Oakham Rutland | British | Finance Director | 113014520001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
MOTORS DIRECTORS LIMITED | Director | 4 Chiswell Street EC1Y 4UP London | 69096550002 | |||||||||||
MOTORS SECRETARIES LIMITED | Director | 4 Chiswell Street EC1Y 4UP London | 50844980002 |
Who are the persons with significant control of INCHCAPE PARK LANE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape Retail Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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