NATIONAL CAR PARKS MANCHESTER LIMITED
Status | LIQUIDATION |
Company No. | 03643895 |
Category | Private Limited Company |
Incorporated | 29 Sep 1998 |
Age | 25 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NATIONAL CAR PARKS MANCHESTER LIMITED is an liquidation private limited company with number 03643895. It was incorporated 25 years, 8 months, 6 days ago, on 29 September 1998. The company address is C/O Quantuma Advisory Limited High Holborn House C/O Quantuma Advisory Limited High Holborn House, London, WC1V 6RL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2023
Action Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-06
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Selwyn Bennett
Termination date: 2022-12-31
Documents
Resolution
Date: 26 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2022
Action Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-06
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-18
Officer name: Jonathan Paul Scott
Documents
Liquidation disclaimer notice
Date: 31 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 31 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 31 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 31 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 31 Jul 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
Old address: Saffron Court 14B St. Cross Street London EC1N 8XA
Change date: 2021-07-13
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Matthew George West
Documents
Termination secretary company with name termination date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-03
Officer name: Aaron Campbell
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Robert Charles England
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Matthew George West
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Selwyn Bennett
Appointment date: 2020-01-27
Documents
Accounts with accounts type full
Date: 06 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Lee Antony Holland
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Mr Jonathan Paul Scott
Documents
Accounts with accounts type full
Date: 12 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Maximillian Victor Crane-Robinson
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-07
Officer name: Duncan Bowins
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-26
Officer name: Kim Dorrington
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr Hideyuki Nagahiro
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Lesley Cooper
Termination date: 2018-10-24
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Eley
Termination date: 2017-12-10
Documents
Change account reference date company current extended
Date: 03 Jan 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Accounts with accounts type full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited
Cessation date: 2017-08-03
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angeliki Stogia
Appointment date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: The Council of the City of Manchester
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosa May Battle
Termination date: 2017-06-09
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Louise Chappell
Termination date: 2017-06-09
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: National Car Parks Limited
Documents
Accounts with accounts type full
Date: 09 Jan 2017
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-05
Officer name: Councillor Rosa Battle
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gerrard Andrews
Termination date: 2016-12-05
Documents
Appoint person director company with name date
Date: 15 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Kim Dorrington
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paver
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 27 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-27
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-06
Officer name: Mrs Joanne Lesley Cooper
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Paul Gerrard Andrews
Appointment date: 2014-07-30
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Louise Chappell
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Royle
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Murphy
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Mr Maximillian Victor Crane-Robinson
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Bowins
Change date: 2012-11-27
Documents
Change person director company
Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 11 Dec 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Sharon Eley
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Scott
Change date: 2012-11-26
Documents
Change person secretary company with change date
Date: 30 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aaron Campbell
Change date: 2012-11-26
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-27
Old address: 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Taylor
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Bowins
Documents
Accounts with accounts type full
Date: 13 Oct 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Walbridge
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pyle
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Duke
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Cowell
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Keith Royle
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maximilian Victor Crane-Robinson
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Thomas Taylor
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Antony Holland
Documents
Termination director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Potter
Documents
Appoint person director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Lesley Cooper
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 26 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-26
Documents
Change person secretary company with change date
Date: 15 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-14
Officer name: Mr Aaron Campbell
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Keith Pyle
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pemberton
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Scott
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Owens
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Owens
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Mr Jonathan Paul Walbridge
Documents
Accounts with accounts type full
Date: 30 Nov 2009
Action Date: 27 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-27
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gordon Owens
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Timothy Peter Duke
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Jonathan Paul Walbridge
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Donald Potter
Change date: 2009-10-20
Documents
Appoint person director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Gordon Owens
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Paver
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Eley
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Pemberton
Change date: 2009-10-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Some Companies
COLTWOOD HOUSE 2 TONGHAM ROAD,FARNHAM,GU10 1PH
Number: | 07955361 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CLARENDON ROAD,LUTON,LU2 7PJ
Number: | 11082106 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSILVER REFINERY,HIXON,ST18 0PY
Number: | 09547672 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HAMILTON GARDENS,BATHGATE,EH48 2JA
Number: | SC554102 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 53 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 10533723 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OXFORD SCIENCE PARK LIMITED
MAGDALEN COLLEGE,OXFORD,OX1 4AU
Number: | 02287341 |
Status: | ACTIVE |
Category: | Private Limited Company |