CAR PARK COATING LIMITED

Register to unlock more data on OkredoRegister

CAR PARK COATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07706665

Incorporation date

15/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Exchange Station, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon08/04/2026
Statement of affairs
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to 3rd Floor Exchange Station Liverpool L2 2QP on 2026-04-08
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Cessation of Roadgrip Resins Ltd as a person with significant control on 2026-02-25
dot icon25/02/2026
Notification of Anthony Gregory as a person with significant control on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2025-11-11 with updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon27/10/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/12/2022
Cessation of Anthony Michael Gregory as a person with significant control on 2022-12-20
dot icon20/12/2022
Notification of Roadgrip Resins Ltd as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/04/2021
Registration of charge 077066650001, created on 2021-04-16
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2020
Termination of appointment of Colin Gregory Jones as a secretary on 2020-11-11
dot icon11/11/2020
Appointment of Mrs Jodi Gregory as a secretary on 2020-11-11
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon11/11/2020
Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to 300 st. Marys Road Garston Liverpool L19 0NQ on 2020-11-11
dot icon22/09/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon23/07/2019
Notification of Anthony Gregory as a person with significant control on 2019-05-10
dot icon23/07/2019
Cessation of Michael Victor Williams as a person with significant control on 2019-06-01
dot icon12/07/2019
Termination of appointment of Michael Victor Williams as a director on 2019-06-01
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/05/2019
Appointment of Mr Anthony Michael Gregory as a director on 2019-05-10
dot icon01/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/04/2014
Appointment of Colin Gregory Jones as a secretary
dot icon25/03/2014
Appointment of Colin Gregory Jones as a secretary
dot icon21/03/2014
Termination of appointment of a secretary
dot icon14/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB United Kingdom on 2011-12-09
dot icon22/08/2011
Appointment of Mr Michael Victor Williams as a director
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon20/07/2011
Termination of appointment of Barbara Kahan as a director
dot icon15/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+284.07 % *

* during past year

Cash in Bank

£164,699.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
333.43K
-
0.00
58.10K
-
2022
5
143.03K
-
0.00
42.88K
-
2023
6
64.33K
-
0.00
164.70K
-
2023
6
64.33K
-
0.00
164.70K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

64.33K £Descended-55.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.70K £Ascended284.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
15/07/2011 - 15/07/2011
27958
Williams, Michael Victor
Director
15/07/2011 - 01/06/2019
5
Mr Anthony Michael Gregory
Director
10/05/2019 - Present
4
Gregory, Jodi
Secretary
11/11/2020 - Present
-
Jones, Colin Gregory
Secretary
01/03/2014 - 11/11/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAR PARK COATING LIMITED

CAR PARK COATING LIMITED is an(a) Liquidation company incorporated on 15/07/2011 with the registered office located at 3rd Floor Exchange Station, Liverpool L2 2QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARK COATING LIMITED?

toggle

CAR PARK COATING LIMITED is currently Liquidation. It was registered on 15/07/2011 .

Where is CAR PARK COATING LIMITED located?

toggle

CAR PARK COATING LIMITED is registered at 3rd Floor Exchange Station, Liverpool L2 2QP.

What does CAR PARK COATING LIMITED do?

toggle

CAR PARK COATING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CAR PARK COATING LIMITED have?

toggle

CAR PARK COATING LIMITED had 6 employees in 2023.

What is the latest filing for CAR PARK COATING LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of affairs.