CAR PARK 2015 LIMITED
Status | ACTIVE |
Company No. | 02389707 |
Category | Private Limited Company |
Incorporated | 26 May 1989 |
Age | 35 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2016 |
Years | 7 years, 11 months, 8 days |
SUMMARY
CAR PARK 2015 LIMITED is an active private limited company with number 02389707. It was incorporated 35 years, 4 days ago, on 26 May 1989 and it was dissolved 7 years, 11 months, 8 days ago, on 22 June 2016. The company address is 4 Brindley Place, Birmingham, B1 2HZ.
Company Fillings
Restoration order of court
Date: 25 Jan 2017
Category: Restoration
Type: AC92
Documents
Liquidation in administration move to dissolution with case end date
Date: 22 Mar 2016
Action Date: 11 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2016-03-11
Documents
Liquidation in administration progress report with brought down date
Date: 23 Oct 2015
Action Date: 18 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-09-18
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 21 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 21 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration result creditors meeting
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 21 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 20 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 4 Brindley Place Birmingham B1 2HZ
Old address: Britannia House, 16 Poole Hill Bournemouth Dorset BH2 5PS
Documents
Liquidation in administration appointment of administrator
Date: 08 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Murning
Termination date: 2015-03-13
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-13
Officer name: Graham Stuart
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-13
Officer name: Brian Parker
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Oram
Termination date: 2015-03-13
Documents
Termination secretary company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Stuart
Termination date: 2015-03-13
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Frank George Banner
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-13
Officer name: Paul Jonathan Gallagher
Documents
Certificate change of name company
Date: 16 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed britannia parking LIMITED\certificate issued on 16/03/15
Documents
Change of name notice
Date: 16 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Statement of companys objects
Date: 12 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 14 Oct 2014
Action Date: 26 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-26
Form type: AR01
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-21
Officer name: Brian Parker
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jonathan Gallagher
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Stuart
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stuart
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gallagher
Documents
Appoint person director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Parker
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Murning
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Oram
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Legacy
Date: 11 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Jonathan Gallagher
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 16 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Blunden
Documents
Termination secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Blunden
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 11/07/08\gbp si 132@1=132\gbp ic 10000/10132\
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 11/07/08\gbp si 9000@1=9000\gbp ic 1000/10000\
Documents
Resolution
Date: 23 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 03/09/07 from: c/o maxwell batley, lonsdale chambers, 27 chancery lane, london WC2A 1PA
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: britannia house, 16 poole hill, bournemouth, dorset BH2 5PS
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 01 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 11 Jun 2001
Category: Capital
Type: 122
Description: Conso 15/05/01
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/05/01
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/05/01--------- £ si 845@1
Documents
Legacy
Date: 06 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/05/01--------- £ si [email protected]
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type full
Date: 18 Aug 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Some Companies
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 08153698 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 06748805 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELVIN BUSINESS PARK,BATLEY,WF17 6PB
Number: | 04264434 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODFIELD AVENUE,LONDON,NW9 6PP
Number: | 11182063 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 QUEENS ROAD,WALTON-ON-THAMES,KT12 5LS
Number: | 08615615 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, 3RD FLOOR SOVEREIGN HOUSE 1 ALBERT PLACE,LONDON,N3 1QB
Number: | 10553049 |
Status: | ACTIVE |
Category: | Private Limited Company |