PARKINGPAL LIMITED
Overview
| Company Name | PARKINGPAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07621532 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKINGPAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PARKINGPAL LIMITED located?
| Registered Office Address | 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKINGPAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PARKINGPAL 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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Cedric Sean Dunstan as a director on Jan 04, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2017
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Dec 15, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from The Power House Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7RA on Aug 25, 2016 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rhoderic Gavin Iain Adams as a director on Feb 09, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steffan John Evans as a director on Feb 09, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steffan John Evans as a secretary on Feb 09, 2016 | 2 pages | AP03 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Termination of appointment of Dermot Gerald William Murphy as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Cedric Sean Dunstan as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PARKINGPAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Steffan John | Secretary | Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead 1 England | 205035160001 | |||||||
| EVANS, Steffan John | Director | Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead 1 England | England | British | 205037160001 | |||||
| ADAMS, Rhoderic Gavin Iain | Director | Chantry Place Headstone Lane HA3 6NY Harrow The Powerhouse Middlesex United Kingdom | England | British | 17019110002 | |||||
| BARRINGTON, David Alan | Director | Victoria Drive ME19 4DT Kings Hill 12 Kent United Kingdom | United Kingdom | British | 135297630001 | |||||
| DUNSTAN, Cedric Sean | Director | Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead 1 England | England | Irish | 199406090001 | |||||
| HIDDLESTON, Andrew James | Director | The Cloisters WD3 1HL Rickmansworth 20 Hertfordshire England | England | British | 135297620001 | |||||
| MURPHY, Dermot Gerald William | Director | Chantry Place Headstone Lane HA3 6NY Harrow The Power House Middlesex United Kingdom | England | Irish | 19471270004 | |||||
| ROBSON, Neil | Director | Pyle View Trudoxhill BA11 5DP Frome Mulberry House Somerset United Kingdom | United Kingdom | British | 120340340001 |
Who are the persons with significant control of PARKINGPAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apt Controls Ltd | Apr 06, 2016 | Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARKINGPAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 02, 2012 Delivered On Mar 08, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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