CAR PARKS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05167258
Status Liquidation
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are INSOLVENCY:Progress report ends 10/12/2016; Registered office address changed from C/O Maurice J. Bushell & Co. Curzon House 64 Clifton Street London EC2A 4HB England to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 18 January 2016; Appointment of a liquidator. The most likely internet sites of CAR PARKS LIMITED are www.carparks.co.uk, and www.car-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Car Parks Limited is a Private Limited Company. The company registration number is 05167258. Car Parks Limited has been working since 30 June 2004. The present status of the company is Liquidation. The registered address of Car Parks Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . SOHRABI, Yousef is a Director of the company. Secretary JAVED, Mirza has been resigned. Secretary MIRZA, Javed has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SOHRABI, Yousef
Appointed Date: 30 June 2004
70 years old

Resigned Directors

Secretary
JAVED, Mirza
Resigned: 31 March 2011
Appointed Date: 30 June 2004

Secretary
MIRZA, Javed
Resigned: 15 February 2013
Appointed Date: 24 May 2012

CAR PARKS LIMITED Events

12 Jan 2017
INSOLVENCY:Progress report ends 10/12/2016
18 Jan 2016
Registered office address changed from C/O Maurice J. Bushell & Co. Curzon House 64 Clifton Street London EC2A 4HB England to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 18 January 2016
12 Jan 2016
Appointment of a liquidator
07 Aug 2015
Order of court to wind up
13 Feb 2015
Compulsory strike-off action has been suspended
...
... and 30 more events
09 Mar 2006
Return made up to 30/06/05; full list of members
06 Mar 2006
Accounting reference date shortened from 30/06/05 to 31/03/05
07 Jan 2006
Particulars of mortgage/charge
01 Mar 2005
Particulars of mortgage/charge
30 Jun 2004
Incorporation

CAR PARKS LIMITED Charges

12 September 2007
Counterpart sub-tenancy agreement
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Mondi Packaging Limited
Description: £21,000.00 or any other amount for the time being standing…
17 July 2006
Counterpart sub-tenancy agreement
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Mondi Packaging Limited
Description: £21,000.00 or any other amount for the time being standing…
22 May 2006
Sub-tenancy agreement
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Mondi Packaging Limited
Description: £21,000.00 or any other amount for the time being standing…
23 December 2005
Sub-tenancy agreement
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Mondi Packaging Limited
Description: £21,000.00 or any other amount for the time being standing…
25 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…