PARKING LOGISTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARKING LOGISTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05270496

Incorporation date

25/10/2004

Size

Group

Contacts

Registered address

Registered address

DUFF & PHELPS, Level 14 The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon09/09/2017
Final Gazette dissolved following liquidation
dot icon09/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon18/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon15/04/2014
Administrator's progress report to 2014-03-27
dot icon07/04/2014
Appointment of a voluntary liquidator
dot icon26/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/02/2014
Result of meeting of creditors
dot icon28/01/2014
Statement of affairs with form 2.14B/2.15B
dot icon16/01/2014
Statement of administrator's proposal
dot icon05/12/2013
Registered office address changed from Ashford Road Newingreen Hythe Kent CT21 4JF on 2013-12-06
dot icon05/12/2013
Appointment of an administrator
dot icon25/11/2013
Termination of appointment of David Mckivett as a director
dot icon25/11/2013
Termination of appointment of Rosemary Marshall as a director
dot icon24/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon20/11/2013
Appointment of Mr David John Mckivett as a director
dot icon20/11/2013
Appointment of Miss Rosemary Ann Marshall as a director
dot icon19/09/2013
Satisfaction of charge 3 in full
dot icon19/09/2013
Satisfaction of charge 4 in full
dot icon17/07/2013
Appointment of Mr Michael Gerard Daly as a director
dot icon17/07/2013
Termination of appointment of Stephen Lawrence as a director
dot icon17/07/2013
Termination of appointment of Howard Dove as a director
dot icon17/07/2013
Termination of appointment of Catherine Beare as a director
dot icon19/03/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon19/03/2013
Registered office address changed from Holiday Extras Holdings Limited Ashford Road Newingreen Hythe Kent CT21 4JF on 2013-03-20
dot icon17/03/2013
Certificate of change of name
dot icon17/03/2013
Change of name notice
dot icon29/01/2013
Appointment of Mr Michael Gerard Daly as a secretary
dot icon29/01/2013
Termination of appointment of Catherine Beare as a secretary
dot icon28/01/2013
Termination of appointment of Gerald Pack as a director
dot icon28/01/2013
Termination of appointment of Carol Pack as a director
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon22/11/2012
Appointment of Mr Andrew Reginald Alfred Lomax as a director
dot icon22/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2011
Resolutions
dot icon07/06/2011
Director's details changed for Mr Gerald Nigel Pack on 2011-05-26
dot icon07/06/2011
Director's details changed for Mrs Carol Anne Pack on 2011-05-26
dot icon07/06/2011
Director's details changed for Mrs Catherine Mary Beare on 2011-05-26
dot icon07/06/2011
Termination of appointment of David Walter as a director
dot icon07/06/2011
Termination of appointment of Mark Smith as a director
dot icon07/06/2011
Termination of appointment of David Kellly as a director
dot icon07/06/2011
Appointment of Mr Howard Dove as a director
dot icon05/04/2011
Termination of appointment of Matthew Pack as a director
dot icon20/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/11/2010
Register(s) moved to registered office address
dot icon17/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Secretary's details changed for Mrs Catherine Mary Beare on 2009-10-26
dot icon23/11/2009
Director's details changed for Mark William Smith on 2009-10-26
dot icon23/11/2009
Director's details changed for Gerald Nigel Pack on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr Matthew Geoffrey Pack on 2009-10-26
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Carol Anne Pack on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr Stephen David Lawrence on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr David Thomas Kellly on 2009-10-26
dot icon23/11/2009
Director's details changed for Mrs Catherine Mary Beare on 2009-10-26
dot icon09/06/2009
Director appointed mr david thomas kellly
dot icon28/05/2009
Appointment terminated director elisabeth hirlemann
dot icon28/05/2009
Appointment terminated secretary elisabeth hirlemann
dot icon28/05/2009
Secretary appointed mrs catherine mary beare
dot icon05/05/2009
Director appointed mr matthew geoffrey pack
dot icon18/02/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 26/10/08; full list of members
dot icon19/11/2008
Location of debenture register
dot icon19/11/2008
Registered office changed on 20/11/2008 from ashford road, newingreen hythe kent CT21 4JF
dot icon19/11/2008
Location of register of members
dot icon02/10/2008
Resolutions
dot icon30/04/2008
Director appointed mrs catherine mary beare
dot icon01/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 26/10/07; full list of members
dot icon26/09/2007
Resolutions
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Return made up to 26/10/06; full list of members
dot icon30/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon04/12/2005
Return made up to 26/10/05; full list of members
dot icon16/11/2005
New director appointed
dot icon10/03/2005
Ad 22/02/05--------- £ si 99543@1=99543 £ ic 500458/600001
dot icon10/03/2005
Ad 22/02/05--------- £ si 413518@1=413518 £ ic 86940/500458
dot icon06/03/2005
Ad 22/02/05--------- £ si 86939@1=86939 £ ic 1/86940
dot icon06/03/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon01/03/2005
Resolutions
dot icon28/02/2005
Particulars of mortgage/charge
dot icon21/02/2005
Certificate of change of name
dot icon21/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckivett, David John
Director
20/11/2013 - 25/11/2013
3
Daly, Michael
Director
14/07/2013 - Present
18
SDG SECRETARIES LIMITED
Nominee Secretary
25/10/2004 - 25/10/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
25/10/2004 - 25/10/2004
4035
Pack, Gerald Nigel
Director
21/02/2005 - 24/01/2013
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARKING LOGISTICS HOLDINGS LIMITED

PARKING LOGISTICS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/10/2004 with the registered office located at DUFF & PHELPS, Level 14 The Shard 32 London Bridge Street, London SE1 9SG. There are currently 3 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 PARKING LOGISTICS HOLDINGS LIMITED?

toggle

PARKING LOGISTICS HOLDINGS LIMITED is currently Dissolved. It was registered on 25/10/2004 and dissolved on 09/09/2017.

Where is PARKING LOGISTICS HOLDINGS LIMITED located?

toggle

PARKING LOGISTICS HOLDINGS LIMITED is registered at DUFF & PHELPS, Level 14 The Shard 32 London Bridge Street, London SE1 9SG.

What does PARKING LOGISTICS HOLDINGS LIMITED do?

toggle

PARKING LOGISTICS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PARKING LOGISTICS HOLDINGS LIMITED?

toggle

The latest filing was on 09/09/2017: Final Gazette dissolved following liquidation.