Company NameProgress Parking Limited
Company StatusDissolved
Company Number07343895
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Niven Ziad
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr David Goodwin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heronpool Drive Baldwins Gate
Newcastle
Staffordshire
ST5 5LJ
Director NameMr Paul John Walters
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeansfield House 98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS

Contact

Telephone020 72510190
Telephone regionLondon

Location

Registered AddressC/O Kroll Advisory Ltd
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Kate Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£626
Current Liabilities£32,575

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

18 May 2023Final Gazette dissolved following liquidation (1 page)
18 February 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
14 July 2022Liquidators' statement of receipts and payments to 8 June 2022 (17 pages)
21 June 2021Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 June 2021 (2 pages)
17 June 2021Statement of affairs (8 pages)
17 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
(1 page)
17 June 2021Appointment of a voluntary liquidator (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Cessation of Kate Walters as a person with significant control on 10 February 2021 (1 page)
10 February 2021Notification of Paul John Walters as a person with significant control on 10 February 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
31 October 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 19 August 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 September 2018Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Termination of appointment of Paul John Walters as a director on 13 February 2015 (1 page)
11 May 2015Termination of appointment of Paul John Walters as a director on 13 February 2015 (1 page)
11 May 2015Appointment of Mr Niven Ziad as a director on 13 February 2015 (2 pages)
11 May 2015Appointment of Mr Niven Ziad as a director on 13 February 2015 (2 pages)
9 March 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
28 June 2013Termination of appointment of David Goodwin as a director (1 page)
28 June 2013Termination of appointment of David Goodwin as a director (1 page)
28 June 2013Appointment of Mr Paul John Walters as a director (2 pages)
28 June 2013Appointment of Mr Paul John Walters as a director (2 pages)
17 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
17 May 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
28 September 2012Registered office address changed from 95-97 High Street Newcastle Staffordshire ST5 1PS England on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 95-97 High Street Newcastle Staffordshire ST5 1PS England on 28 September 2012 (1 page)
28 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
12 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation (20 pages)
12 August 2010Incorporation (20 pages)