Company Information for PARK MOTORS LIMITED
CORNER PARK GARAGE, LLANTRISANT ROAD, PONTYCLUN, MID GLAMORGAN, CF72 8YR,
|
Company Registration Number
03527787
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARK MOTORS LIMITED | |
Legal Registered Office | |
CORNER PARK GARAGE LLANTRISANT ROAD PONTYCLUN MID GLAMORGAN CF72 8YR Other companies in CF72 | |
Company Number | 03527787 | |
---|---|---|
Company ID Number | 03527787 | |
Date formed | 1998-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-12 06:18:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARK MOTORS LIVERPOOL LTD | ST JOHNS BUSINESS CENTRE 45A ST. JOHNS ROAD WATERLOO LIVERPOOL L22 9QB | Active - Proposal to Strike off | Company formed on the 2013-01-21 | |
PARK MOTORS OF PEEKSKILL, INC. | 1335 PARK ST. Westchester PEEKSKILL NY 10566 | Active | Company formed on the 1960-03-09 | |
PARK MOTORS INC. | Alberta | Active | Company formed on the 1996-07-24 | |
PARK MOTORS, INC. | 3798 HUNT CLUB RD JACKSONVILLE FL 32224 | Inactive | Company formed on the 1988-09-12 | |
PARK MOTORS (BURY) LTD | 41 KNOWSLEY STREET BURY BL9 0ST | Active | Company formed on the 2017-09-12 | |
PARK MOTORS LLC | Michigan | UNKNOWN | ||
PARK MOTORS LTD | UNIT 1 16 ST JOHNS ROAD LIVERPOOL BOOTLE L20 8BH | Active - Proposal to Strike off | Company formed on the 2021-03-10 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA HUMPHRIES |
Company Secretary | ||
NIGEL DAVID WILLAN |
Company Secretary | ||
ALEXANDER PATRICK HAYTHORNE |
Director | ||
NIGEL DAVID WILLAN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.P.G. (WALES) LIMITED | Director | 2005-12-24 | CURRENT | 1985-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ALEXANDER HUMPHRIES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 500015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 500015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 500015 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 500015 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 500015 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HUMPHRIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HUMPHRIES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/13 FROM Corner Park Garage Llantrisant Road Mwyndy Pontyclun CF72 8SF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 16/03/04; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
88(2)R | AD 08/04/02--------- £ SI 1@1=1 £ IC 500014/500015 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
88(2)R | AD 01/03/01--------- £ SI 4@1 | |
88(2)R | AD 01/03/01--------- £ SI 5@1 | |
88(2)R | AD 01/03/01--------- £ SI 5@1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/02/01 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/01 | |
SRES01 | ADOPT MEM AND ARTS 19/02/01 | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/99 | |
363s | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/04/99--------- £ SI 499999@1=499999 £ IC 1/500000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99 | |
CERTNM | COMPANY NAME CHANGED N D W (WALES) LIMITED CERTIFICATE ISSUED ON 09/04/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-10 |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2006-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK MOTORS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PARK MOTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PARK MOTORS LIMITED | Event Date | 2012-07-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PARK MOTORS LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PARK MOTORS LIMITED | Event Date | 2006-10-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |