Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKING SEVENTY ONE LIMITED
Company Information for

PARKING SEVENTY ONE LIMITED

4 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, STAFFORDSHIRE, WS13 7FE,
Company Registration Number
05851648
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parking Seventy One Ltd
PARKING SEVENTY ONE LIMITED was founded on 2006-06-20 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Parking Seventy One Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKING SEVENTY ONE LIMITED
 
Legal Registered Office
4 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7FE
Other companies in WS7
 
Previous Names
WCL CRANEBROOK QUARRY LIMITED09/04/2021
WCL QUARRIES LIMITED03/10/2014
WALSALL CONCRETE LIMITED03/11/2010
Filing Information
Company Number 05851648
Company ID Number 05851648
Date formed 2006-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 11:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKING SEVENTY ONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INSPIRED ACCOUNTANTS LIMITED   GRIZZLY BEAR 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.

Company Officers of PARKING SEVENTY ONE LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE AMANDA WINNER
Company Secretary 2006-06-20
MARK DEADMAN
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES WINNER
Director 2006-06-20 2014-12-03
KATHERINE AMANDA WINNER
Director 2006-06-20 2012-06-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-06-20 2006-06-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-06-20 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEADMAN MAC BROWNHILLS QUARRY LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MARK DEADMAN DRYGON8 LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MARK DEADMAN MAC NUNEATON QUARRY LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
MARK DEADMAN WCL GRIFF QUARRY LIMITED Director 2014-12-03 CURRENT 2010-10-22 Liquidation
MARK DEADMAN WCL KETLEY QUARRY LIMITED Director 2014-12-03 CURRENT 2010-10-22 Liquidation
MARK DEADMAN WCL HAULAGE LIMITED Director 2014-12-03 CURRENT 2013-12-02 Active
MARK DEADMAN MAC QUARRIES LIMITED Director 2014-10-06 CURRENT 2014-10-06 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-07-07SECRETARY'S DETAILS CHNAGED FOR KATHERINE AMANDA WINNER on 2023-07-07
2023-07-07Director's details changed for Mr Simon James Winner on 2023-07-07
2023-07-07Change of details for Twentyfive 8 Management Limited as a person with significant control on 2023-07-07
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-08CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE AMANDA WINNER on 2021-06-20
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-07-08PSC07CESSATION OF KATHERINE AMANDA WINNER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11AP01DIRECTOR APPOINTED MR SIMON JAMES WINNER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SHERRATT
2021-04-09RES15CHANGE OF COMPANY NAME 09/04/21
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-16PSC04Change of details for Mr Simon James Winner as a person with significant control on 2020-04-14
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM Quarries House 2 Cobbett Road Burntwood Staffordshire WS7 3GL
2019-10-21AP01DIRECTOR APPOINTED MR RICHARD JAMES SHERRATT
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEADMAN
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07PSC02Notification of Twentyfive 8 Management Limited as a person with significant control on 2016-04-06
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE AMANDA WINNER
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES WINNER
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-18AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WINNER
2014-12-11AP01DIRECTOR APPOINTED MR MARK DEADMAN
2014-10-03RES15CHANGE OF NAME 01/10/2014
2014-10-03CERTNMCompany name changed wcl quarries LIMITED\certificate issued on 03/10/14
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480010
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480009
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058516480005
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058516480004
2014-06-17AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 058516480005
2014-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 058516480004
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480008
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480007
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480006
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480005
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480004
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480003
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058516480002
2013-09-11AA30/12/12 TOTAL EXEMPTION SMALL
2013-07-12AR0120/06/13 FULL LIST
2012-10-05AA30/12/11 TOTAL EXEMPTION SMALL
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WINNER
2012-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE AMANDA WINNER / 18/01/2012
2012-07-19AR0120/06/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WINNER / 18/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE AMANDA WINNER / 18/01/2012
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7AU
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-06AR0120/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WINNER / 15/06/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE AMANDA WINNER / 15/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE AMANDA WINNER / 15/06/2011
2011-05-20AA30/12/10 TOTAL EXEMPTION SMALL
2010-11-03RES15CHANGE OF NAME 28/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED WALSALL CONCRETE LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AR0120/06/10 FULL LIST
2010-04-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-03-26AA30/12/09 TOTAL EXEMPTION SMALL
2009-12-31AR0120/06/09 FULL LIST AMEND
2009-12-22AA01CURREXT FROM 30/06/2009 TO 30/12/2009
2009-09-11RES06REDUCE ISSUED CAPITAL 01/07/2008
2009-08-18363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/08
2008-09-02363sRETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bSECRETARY RESIGNED
2006-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKING SEVENTY ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKING SEVENTY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-04 Outstanding BARCLAYS BANK PLC
2014-08-08 Outstanding LLOYDS BANK PLC
2014-06-03 Outstanding BARCLAYS BANK PLC
2014-05-19 Outstanding BARCLAYS BANK PLC
2014-05-19 Outstanding BARCLAYS BANK PLC
2014-04-11 Satisfied GREENFIELD LOANS LIMITED
2014-04-11 Satisfied GREENFIELD LOANS LIMITED
2013-12-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-09-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2011-12-14 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-30 £ 315,987
Creditors Due After One Year 2011-12-30 £ 875,238
Creditors Due Within One Year 2012-12-30 £ 670,887
Creditors Due Within One Year 2011-12-30 £ 521,825
Provisions For Liabilities Charges 2012-12-30 £ 103,572
Provisions For Liabilities Charges 2011-12-30 £ 70,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PARKING SEVENTY ONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-30 £ 93,719
Cash Bank In Hand 2011-12-30 £ 127,272
Current Assets 2012-12-30 £ 1,123,685
Current Assets 2011-12-30 £ 1,149,636
Debtors 2012-12-30 £ 1,024,983
Debtors 2011-12-30 £ 1,014,848
Fixed Assets 2012-12-30 £ 1,593,505
Fixed Assets 2011-12-30 £ 1,384,599
Shareholder Funds 2012-12-30 £ 1,626,744
Shareholder Funds 2011-12-30 £ 1,066,954
Stocks Inventory 2012-12-30 £ 4,983
Stocks Inventory 2011-12-30 £ 7,516
Tangible Fixed Assets 2012-12-30 £ 1,543,523
Tangible Fixed Assets 2011-12-30 £ 1,321,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKING SEVENTY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKING SEVENTY ONE LIMITED
Trademarks
We have not found any records of PARKING SEVENTY ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARKING SEVENTY ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-01-23 GBP £1,035 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2015-01-20 GBP £1,008 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2015-01-20 GBP £3,609 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2015-01-14 GBP £1,997 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2015-01-06 GBP £2,417 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12-10 GBP £1,194 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12-01 GBP £766 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12-01 GBP £871 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-12-01 GBP £2,817 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-11-18 GBP £3,465 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Walsall Metropolitan Borough Council 2014-11-05 GBP £1,071 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKING SEVENTY ONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKING SEVENTY ONE 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 PARKING SEVENTY ONE 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.