Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK MOTORS LIMITED
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 Overview

About Park Motors Ltd
PARK MOTORS LIMITED was founded on 1998-03-16 and has its registered office in Pontyclun. The organisation's status is listed as "Active - Proposal to Strike off". Park Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARK MOTORS LIMITED
 
Legal Registered Office
CORNER PARK GARAGE
LLANTRISANT ROAD
PONTYCLUN
MID GLAMORGAN
CF72 8YR
Other companies in CF72
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK MOTORS LIMITED
Is this data useful to you?
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.
Companies with same name PARK MOTORS LIMITED
The following companies were found which have the same name as PARK MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PARK MOTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALEXANDER HUMPHRIES
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HUMPHRIES
Company Secretary 1999-04-06 2013-03-15
NIGEL DAVID WILLAN
Company Secretary 1998-03-16 1999-04-06
ALEXANDER PATRICK HAYTHORNE
Director 1998-03-16 1999-04-06
NIGEL DAVID WILLAN
Director 1998-03-16 1999-04-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-03-16 1998-03-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-03-16 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALEXANDER HUMPHRIES C.P.G. (WALES) LIMITED Director 2005-12-24 CURRENT 1985-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-05DS01Application to strike the company off the register
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR GRAHAM ALEXANDER HUMPHRIES
2020-01-13AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 500015
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 500015
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 500015
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 500015
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 500015
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-02AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HUMPHRIES
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HUMPHRIES
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/13 FROM Corner Park Garage Llantrisant Road Mwyndy Pontyclun CF72 8SF
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-22AA01Current accounting period extended from 31/07/12 TO 31/12/12
2012-07-11DISS40Compulsory strike-off action has been discontinued
2012-07-10AR0116/03/12 ANNUAL RETURN FULL LIST
2012-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-09-21AR0116/03/11 ANNUAL RETURN FULL LIST
2011-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-06-28AR0116/03/10 ANNUAL RETURN FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2009-02-17DISS40DISS40 (DISS40(SOAD))
2009-02-17GAZ1FIRST GAZETTE
2009-02-16363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2007-01-22363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-10-17GAZ1FIRST GAZETTE
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-10-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04
2004-05-05363sRETURN MADE UP TO 16/03/04; CHANGE OF MEMBERS
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: LERMON COURT FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 0LT
2003-10-21288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 16/03/03; CHANGE OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-1788(2)RAD 08/04/02--------- £ SI 1@1=1 £ IC 500014/500015
2002-04-16288cSECRETARY'S PARTICULARS CHANGED
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-05-0188(2)RAD 01/03/01--------- £ SI 4@1
2001-05-0188(2)RAD 01/03/01--------- £ SI 5@1
2001-05-0188(2)RAD 01/03/01--------- £ SI 5@1
2001-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-21363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-03-16123NC INC ALREADY ADJUSTED 19/02/01
2001-03-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/01
2001-03-16SRES01ADOPT MEM AND ARTS 19/02/01
2000-07-12363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/99
1999-04-22363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-04-21288aNEW DIRECTOR APPOINTED
1999-04-21288aNEW SECRETARY APPOINTED
1999-04-1988(2)RAD 01/04/99--------- £ SI 499999@1=499999 £ IC 1/500000
1999-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-16288bDIRECTOR RESIGNED
1999-02-12225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99
1998-04-08CERTNMCOMPANY NAME CHANGED N D W (WALES) LIMITED CERTIFICATE ISSUED ON 09/04/98
1998-03-18288bDIRECTOR RESIGNED
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-18287REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-18288bSECRETARY RESIGNED
1998-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PARK MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-10
Proposal to Strike Off2009-02-17
Proposal to Strike Off2006-10-17
Fines / Sanctions
No fines or sanctions have been issued against PARK MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2017-12-31

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

Intangible Assets
Patents
We have not found any records of PARK MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK MOTORS LIMITED
Trademarks
We have not found any records of PARK MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PARK MOTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PARK MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARK MOTORS LIMITEDEvent Date2012-07-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK MOTORS LIMITEDEvent Date2009-02-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK MOTORS LIMITEDEvent Date2006-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.