CAR PARK 2015 LIMITED

4 Brindley Place, Birmingham, B1 2HZ
StatusACTIVE
Company No.02389707
CategoryPrivate Limited Company
Incorporated26 May 1989
Age35 years, 4 days
JurisdictionEngland Wales
Dissolution22 Jun 2016
Years7 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

View document PDF

Gazette dissolved liquidation

Date: 22 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 21 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Stuart

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stuart

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Parker

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Murning

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Oram

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Blunden

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Blunden

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Capital

Type: 122

Description: Conso 15/05/01

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/05/01

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/05/01--------- £ si 845@1

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/05/01--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

APERCON LTD

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:08153698
Status:ACTIVE
Category:Private Limited Company

BAGWELL ASSOCIATES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:06748805
Status:ACTIVE
Category:Private Limited Company

DURA BEDS LTD

KELVIN BUSINESS PARK,BATLEY,WF17 6PB

Number:04264434
Status:ACTIVE
Category:Private Limited Company

LFC IRIN LTD

28 WOODFIELD AVENUE,LONDON,NW9 6PP

Number:11182063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAABE LIMITED

14 QUEENS ROAD,WALTON-ON-THAMES,KT12 5LS

Number:08615615
Status:ACTIVE
Category:Private Limited Company

TARRA ROSENBAUM LIMITED

SUITE 5, 3RD FLOOR SOVEREIGN HOUSE 1 ALBERT PLACE,LONDON,N3 1QB

Number:10553049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source