INCHCAPE PARK LANE LIMITED

INCHCAPE PARK LANE LIMITED

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

    Company NameINCHCAPE PARK LANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04560841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INCHCAPE PARK LANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    H A FOX LIMITEDSep 28, 2007Sep 28, 2007
    INCHCAPE (EXETER) LIMITEDOct 11, 2002Oct 11, 2002

    What are the latest accounts for INCHCAPE PARK LANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INCHCAPE PARK LANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Richard Brearley as a director on Feb 10, 2021

    1 pagesTM01

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for Inchcape Retail Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 pagesAD01

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mr James Richard Brearley as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Louis Fallenstein as a director on Jan 01, 2017

    1 pagesTM01

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Who are the officers of INCHCAPE PARK LANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Secretary
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WHEATLEY, Martin Peter
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritishCompany Secretary55180460002
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Secretary
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    British55180460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAUMONT, Adrian
    3 Millers Grange
    Old Mill Road
    LE9 6PS Broughton Astley
    Leicestershire
    Director
    3 Millers Grange
    Old Mill Road
    LE9 6PS Broughton Astley
    Leicestershire
    BritishOperations Director86183120001
    BREARLEY, James Richard
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritishCompany Director99715730001
    CATLIN, Claire Louise
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritishCompany Director270101940001
    FALLENSTEIN, Louis
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director202677880001
    HANCOX, Elizabeth Louise, Dr
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United KingdomBritishCompany Director210216760001
    JEARY, Anton Clive
    105a St Peters Road
    West Lynn
    PE34 3JR Kings Lynn
    Norfolk
    Director
    105a St Peters Road
    West Lynn
    PE34 3JR Kings Lynn
    Norfolk
    EnglandBritishAcc92285800001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    Alchester Road
    OX26 1UN Chesterton
    New College House
    Oxfordshire
    England
    Director
    Alchester Road
    OX26 1UN Chesterton
    New College House
    Oxfordshire
    England
    United KingdomBritishManaging Director108832810002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    RABAN, Mark Douglas
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    Director
    18 Orchard Lane
    MK43 7BP Harrold
    Bedfordshire
    United KingdomBritishAccountant261262130001
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    WALLWORK, Paul Anthony Hewitt
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    Director
    Baytree Cottage
    Church Road Lyndon
    LE15 8TU Oakham
    Rutland
    BritishFinance Director113014520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MOTORS DIRECTORS LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Director
    4 Chiswell Street
    EC1Y 4UP London
    69096550002
    MOTORS SECRETARIES LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Director
    4 Chiswell Street
    EC1Y 4UP London
    50844980002

    Who are the persons with significant control of INCHCAPE PARK LANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Retail Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number194561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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