CAR PARK 2015 LIMITED

Register to unlock more data on OkredoRegister

CAR PARK 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02389707

Incorporation date

26/05/1989

Size

Full

Contacts

Registered address

Registered address

4385, 02389707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1989)
dot icon12/11/2024
Registered office address changed to PO Box 4385, 02389707 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12
dot icon25/01/2017
Restoration by order of the court
dot icon22/06/2016
Final Gazette dissolved following liquidation
dot icon22/03/2016
Notice of move from Administration to Dissolution on 2016-03-11
dot icon23/10/2015
Administrator's progress report to 2015-09-18
dot icon21/09/2015
Notice of appointment of replacement/additional administrator
dot icon21/09/2015
Notice of vacation of office by administrator
dot icon10/06/2015
Result of meeting of creditors
dot icon21/05/2015
Statement of administrator's proposal
dot icon20/05/2015
Statement of affairs with form 2.14B/2.15B
dot icon09/04/2015
Registered office address changed from Britannia House, 16 Poole Hill Bournemouth Dorset BH2 5PS to 4 Brindley Place Birmingham B1 2HZ on 2015-04-09
dot icon08/04/2015
Appointment of an administrator
dot icon01/04/2015
Termination of appointment of Nigel Murning as a director on 2015-03-13
dot icon01/04/2015
Termination of appointment of Graham Stuart as a director on 2015-03-13
dot icon01/04/2015
Termination of appointment of Brian Parker as a director on 2015-03-13
dot icon01/04/2015
Termination of appointment of Karl Oram as a director on 2015-03-13
dot icon01/04/2015
Termination of appointment of Graham Stuart as a secretary on 2015-03-13
dot icon01/04/2015
Appointment of Frank George Banner as a director on 2015-03-13
dot icon01/04/2015
Termination of appointment of Paul Jonathan Gallagher as a director on 2015-03-13
dot icon16/03/2015
Certificate of change of name
dot icon16/03/2015
Change of name notice
dot icon12/01/2015
Statement of company's objects
dot icon12/01/2015
Resolutions
dot icon14/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-26
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon21/06/2013
Director's details changed for Brian Parker on 2013-06-21
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon16/11/2011
Appointment of Mr Paul Jonathan Gallagher as a director
dot icon11/11/2011
Appointment of Graham Stuart as a director
dot icon11/11/2011
Termination of appointment of Graham Stuart as a director
dot icon11/11/2011
Termination of appointment of Paul Gallagher as a director
dot icon12/10/2011
Appointment of Brian Parker as a director
dot icon11/10/2011
Appointment of Nigel Murning as a director
dot icon11/10/2011
Appointment of Karl Oram as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Paul Jonathan Gallagher on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Resolutions
dot icon08/10/2009
Termination of appointment of Lee Blunden as a director
dot icon08/10/2009
Termination of appointment of Lee Blunden as a secretary
dot icon02/06/2009
Return made up to 26/05/09; full list of members
dot icon22/12/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Ad 11/07/08\gbp si 132@1=132\gbp ic 10000/10132\
dot icon23/07/2008
Particulars of contract relating to shares
dot icon23/07/2008
Ad 11/07/08\gbp si 9000@1=9000\gbp ic 1000/10000\
dot icon23/07/2008
Memorandum and Articles of Association
dot icon23/07/2008
Resolutions
dot icon29/05/2008
Return made up to 26/05/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Registered office changed on 03/09/07 from: c/o maxwell batley, lonsdale chambers, 27 chancery lane, london WC2A 1PA
dot icon24/07/2007
Return made up to 26/05/07; no change of members
dot icon23/06/2006
Return made up to 26/05/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Director resigned
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 26/05/05; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: britannia house, 16 poole hill, bournemouth, dorset BH2 5PS
dot icon22/07/2004
Return made up to 26/05/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon21/06/2004
Location of register of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Particulars of mortgage/charge
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Particulars of mortgage/charge
dot icon17/05/2003
Return made up to 26/05/03; full list of members
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon01/05/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/10/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 26/05/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon21/02/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon11/06/2001
Conso 15/05/01
dot icon06/06/2001
Nc inc already adjusted 15/05/01
dot icon06/06/2001
Ad 15/05/01--------- £ si 845@1
dot icon06/06/2001
Ad 15/05/01--------- £ si [email protected]
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon30/05/2001
Return made up to 26/05/01; full list of members
dot icon05/01/2001
New director appointed
dot icon15/12/2000
Full accounts made up to 2000-08-31
dot icon18/08/2000
Full accounts made up to 1999-08-31
dot icon26/06/2000
Return made up to 26/05/00; full list of members
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon10/06/1999
Return made up to 26/05/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-08-31
dot icon14/07/1998
Return made up to 26/05/98; change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon29/05/1998
£ ic 2/2 27/04/98 £ sr [email protected]
dot icon08/05/1998
Resolutions
dot icon08/05/1998
S-div 27/04/98
dot icon08/05/1998
Director resigned
dot icon01/10/1997
Accounts for a small company made up to 1996-08-31
dot icon13/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Registered office changed on 11/06/97 from: towngate house, 2 parkstone road, poole, dorset BH15 2PJ
dot icon11/06/1997
New director appointed
dot icon10/06/1997
Return made up to 26/05/97; no change of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon12/11/1996
Secretary's particulars changed;director's particulars changed
dot icon08/07/1996
Registered office changed on 08/07/96 from: oxford house, oxford road, bournemouth, dorset BH8 8HY
dot icon09/06/1996
Return made up to 06/05/96; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-08-31
dot icon30/11/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Return made up to 26/05/95; no change of members
dot icon22/03/1995
New director appointed
dot icon09/01/1995
-
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
-
dot icon17/06/1994
Return made up to 26/05/94; no change of members
dot icon15/03/1994
-
dot icon03/03/1994
-
dot icon23/11/1993
Return made up to 26/05/93; full list of members
dot icon13/04/1993
Registered office changed on 13/04/93 from: austin house, 43 poole road, bournemouth, dorset BH4 9DN
dot icon15/01/1993
Registered office changed on 15/01/93 from: 31 seamoor road, westbourne, bournemouth, BH4 9AE
dot icon13/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Return made up to 26/05/92; no change of members
dot icon17/01/1992
Particulars of mortgage/charge
dot icon07/12/1991
Particulars of mortgage/charge
dot icon02/12/1991
Return made up to 26/05/91; no change of members
dot icon06/11/1991
Certificate of change of name
dot icon06/06/1991
Resolutions
dot icon06/06/1991
Accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 26/11/90; full list of members
dot icon23/01/1991
Accounting reference date extended from 31/03 to 31/08
dot icon29/10/1990
Registered office changed on 29/10/90 from: alum house, 5 alum chine road, westbourne, bournemouth, dorset, BH4 8DT
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Registered office changed on 20/09/89 from: 2 baches street, london, N1 6UB
dot icon14/09/1989
Memorandum and Articles of Association
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Resolutions
dot icon14/09/1989
Nc inc already adjusted
dot icon26/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
26/05/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banner, Frank
Director
13/03/2015 - Present
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR PARK 2015 LIMITED

CAR PARK 2015 LIMITED is an(a) Active company incorporated on 26/05/1989 with the registered office located at 4385, 02389707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARK 2015 LIMITED?

toggle

CAR PARK 2015 LIMITED is currently Active. It was registered on 26/05/1989 .

Where is CAR PARK 2015 LIMITED located?

toggle

CAR PARK 2015 LIMITED is registered at 4385, 02389707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAR PARK 2015 LIMITED do?

toggle

CAR PARK 2015 LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CAR PARK 2015 LIMITED?

toggle

The latest filing was on 12/11/2024: Registered office address changed to PO Box 4385, 02389707 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12.