COPHALL PARKING GATWICK LTD

Register to unlock more data on OkredoRegister

COPHALL PARKING GATWICK LTD

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05648696

Incorporation date

08/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Group First House Mead Way, Padiham, Burnley, Lancashire BB12 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon27/02/2026
Insolvency filing
dot icon27/02/2026
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-10-13
dot icon15/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon22/10/2025
Confirmation statement made on 2023-12-08 with no updates
dot icon22/10/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon16/10/2025
Confirmation statement made on 2022-12-08 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-06-30
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon17/12/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-13
dot icon31/10/2024
Insolvency court order
dot icon31/10/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/01/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/01/2024
Insolvency court order
dot icon16/12/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13
dot icon27/11/2023
Confirmation statement made on 2021-12-08 with no updates
dot icon24/05/2023
Previous accounting period shortened from 2022-10-19 to 2022-06-30
dot icon24/05/2023
Micro company accounts made up to 2022-06-30
dot icon27/04/2023
Current accounting period shortened from 2022-06-29 to 2021-10-19
dot icon27/04/2023
Micro company accounts made up to 2021-10-19
dot icon23/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon18/12/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13
dot icon15/08/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/08/2022
Insolvency court order
dot icon06/04/2022
Termination of appointment of John Slater as a director on 2022-04-01
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/10/2021
Accounts for a small company made up to 2020-06-30
dot icon29/10/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon01/07/2020
Accounts for a small company made up to 2019-06-30
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon02/11/2018
Termination of appointment of Leanne Marie Gregson as a director on 2018-11-02
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon15/01/2018
Termination of appointment of Sean Labros Mccarthy as a director on 2018-01-08
dot icon31/10/2017
Termination of appointment of Christopher Parkinson as a director on 2017-10-18
dot icon06/07/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/12/2016
Director's details changed for Mrs Ruth Margaret Almond on 2016-12-21
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/11/2016
Appointment of Mr Christopher Parkinson as a director on 2016-11-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Appointment of Mr Sean Labros Mccarthy as a director on 2016-07-29
dot icon09/05/2016
Appointment of Mrs Leanne Marie Gregson as a director on 2016-05-06
dot icon30/03/2016
Appointment of Mr Toby Scott Whittaker as a director on 2016-02-29
dot icon30/03/2016
Appointment of Mrs Ruth Almond as a director on 2016-03-24
dot icon30/03/2016
Appointment of Mr John Slater as a director on 2016-03-24
dot icon29/03/2016
Registered office address changed from Cophall Farm, Effingham Road Copthorne West Sussex RH10 3HZ to Group First House Mead Way Padiham Burnley Lancashire BB12 7NG on 2016-03-29
dot icon29/03/2016
Termination of appointment of Darryn Keith Beasley as a secretary on 2016-02-29
dot icon24/03/2016
Termination of appointment of Mark William Beasley as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Dennis Keith Beasley as a director on 2016-02-29
dot icon24/03/2016
Termination of appointment of Darryn Keith Beasley as a director on 2016-02-29
dot icon11/03/2016
Statement of capital following an allotment of shares on 2005-12-08
dot icon05/03/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Certificate of change of name
dot icon09/04/2013
Change of name notice
dot icon05/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Change of share class name or designation
dot icon06/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/02/2010
Director's details changed for Darryn Keith Beasley on 2010-02-09
dot icon09/02/2010
Director's details changed for Dennis Keith Beasley on 2010-02-09
dot icon09/02/2010
Director's details changed for Mark William Beasley on 2010-02-09
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 08/12/08; full list of members
dot icon03/01/2009
Return made up to 08/12/07; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 08/12/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon08/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/12/2005 - 08/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/12/2005 - 08/12/2005
67500
Beasley, Mark William
Director
08/12/2005 - 29/02/2016
8
Almond, Ruth Margaret
Director
24/03/2016 - Present
46
Mccarthy, Sean Labros
Director
29/07/2016 - 08/01/2018
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPHALL PARKING GATWICK LTD

COPHALL PARKING GATWICK LTD is an(a) Voluntary Arrangement company incorporated on 08/12/2005 with the registered office located at Group First House Mead Way, Padiham, Burnley, Lancashire BB12 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPHALL PARKING GATWICK LTD?

toggle

COPHALL PARKING GATWICK LTD is currently Voluntary Arrangement. It was registered on 08/12/2005 .

Where is COPHALL PARKING GATWICK LTD located?

toggle

COPHALL PARKING GATWICK LTD is registered at Group First House Mead Way, Padiham, Burnley, Lancashire BB12 7NG.

What does COPHALL PARKING GATWICK LTD do?

toggle

COPHALL PARKING GATWICK LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COPHALL PARKING GATWICK LTD?

toggle

The latest filing was on 27/02/2026: Insolvency filing.