About

Registered Number: 05167258
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Car Parks Ltd was founded on 30 June 2004 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for Car Parks Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIRZA, Javed 24 May 2012 15 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
WU15 - N/A 30 November 2018
WU07 - N/A 10 January 2018
LIQ MISC - N/A 12 January 2017
AD01 - Change of registered office address 18 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 January 2016
COCOMP - Order to wind up 07 August 2015
DISS16(SOAS) - N/A 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AD01 - Change of registered office address 29 August 2014
DISS40 - Notice of striking-off action discontinued 10 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
TM02 - Termination of appointment of secretary 18 February 2013
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 25 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 14 September 2007
363a - Annual Return 12 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 09 March 2006
225 - Change of Accounting Reference Date 06 March 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 01 March 2005
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Counterpart sub-tenancy agreement 12 September 2007 Outstanding

N/A

Counterpart sub-tenancy agreement 17 July 2006 Outstanding

N/A

Sub-tenancy agreement 22 May 2006 Outstanding

N/A

Sub-tenancy agreement 23 December 2005 Outstanding

N/A

Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.