Company NameUK Parking Companies Limited
Company StatusDissolved
Company Number06354894
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)
Dissolution Date7 June 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley John Taker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Lapwing Lane
Didsbury
Manchester
M20 6UR
Director NameMr Mohammed Habib Buksh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR
Secretary NameJannat Brepotra
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR
Director NameZamira Brepotra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2010)
RoleCompany Director
Correspondence Address153 Kingsbrook Road
Whalley Range
Manchester
M16 8NR

Location

Registered AddressProspect House Lapwing Lane
Didsbury
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

100 at £1Stanley John Taker
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,993
Cash£10,033
Current Liabilities£35,896

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
20 August 2012Order of court to wind up (2 pages)
20 August 2012Order of court to wind up (2 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
19 June 2012Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
14 March 2012Compulsory strike-off action has been suspended (1 page)
14 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
14 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page)
14 March 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Termination of appointment of Jannat Brepotra as a secretary (1 page)
21 January 2011Termination of appointment of Jannat Brepotra as a secretary (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Zamira Brepotra as a director (2 pages)
16 June 2010Termination of appointment of Zamira Brepotra as a director (2 pages)
16 June 2010Termination of appointment of Mohammed Buksh as a director (2 pages)
16 June 2010Termination of appointment of Mohammed Buksh as a director (2 pages)
25 January 2010Appointment of Mr Stanley John Taker as a director (2 pages)
25 January 2010Appointment of Mr Stanley John Taker as a director (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
18 August 2009Director appointed zamira brepotra (3 pages)
18 August 2009Director appointed zamira brepotra (3 pages)
13 August 2009Ad 30/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2009Ad 30/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
6 April 2009Return made up to 29/08/08; full list of members (3 pages)
6 April 2009Return made up to 29/08/08; full list of members (3 pages)
29 August 2007Incorporation (9 pages)
29 August 2007Incorporation (9 pages)