Q-PARK HEATHROW LIMITED
Overview
| Company Name | Q-PARK HEATHROW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05801569 |
| 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 HEATHROW LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is Q-PARK HEATHROW LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for Q-PARK HEATHROW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for Q-PARK HEATHROW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 19, 2018 | 4 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 058015690004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 058015690004, created on Jan 08, 2018 | 52 pages | MR01 | ||||||||||
Satisfaction of charge 058015690003 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registration of charge 058015690003, created on Jul 29, 2015 | 38 pages | MR01 | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Powell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of Q-PARK HEATHROW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Stephen Mark | Secretary | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | British | 53625240002 | ||||||
| BIDDER, Adam John | Director | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | England | British | 100999070001 | |||||
| ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | 53625240002 | |||||
| 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 | ||||||
| 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 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ASHBEE, Alan Brian | Director | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | United Kingdom | British | 10710300005 | |||||
| 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 | |||||
| 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 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of Q-PARK HEATHROW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q-Park Ltd | Apr 06, 2016 | Merrion Street LS2 8LW Leeds 72 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does Q-PARK HEATHROW 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 Jul 29, 2015 Delivered On Aug 04, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| English security agreement | Created On Nov 18, 2011 Delivered On Dec 01, 2011 | Satisfied | Amount secured All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 27, 2009 Delivered On Dec 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does Q-PARK HEATHROW 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