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

LONDON PARKING CONTROL LIMITED

MANCHESTER, LANCASHIRE, M2 5BE,
Company Registration Number
05868174
Private Limited Company
Dissolved

Dissolved 2013-11-09

Company Overview

About London Parking Control Ltd
LONDON PARKING CONTROL LIMITED was founded on 2006-07-06 and had its registered office in Manchester. The company was dissolved on the 2013-11-09 and is no longer trading or active.

Key Data
Company Name
LONDON PARKING CONTROL LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M2 5BE
Other companies in M2
 
Filing Information
Company Number 05868174
Date formed 2006-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2013-11-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 22:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON PARKING CONTROL 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 LONDON PARKING CONTROL LIMITED

Current Directors
Officer Role Date Appointed
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2007-09-17
DANIEL BLACKWOOD
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HOWARD DOWNWARD
Company Secretary 2006-07-06 2007-09-17
PAUL HOWARD DOWNWARD
Director 2006-07-06 2007-05-01
DANIEL ALEXANDER SCOTT
Director 2006-07-06 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMALL FIRMS SECRETARY SERVICES LIMITED KEASS LTD Company Secretary 2018-05-03 CURRENT 2016-05-25 Active
SMALL FIRMS SECRETARY SERVICES LIMITED LONDON METROPOLITAN COLLEGE INTERNATIONAL Company Secretary 2018-04-24 CURRENT 2018-04-24 Active
SMALL FIRMS SECRETARY SERVICES LIMITED ASRU TERMINALS TECHNOLOGY LIMITED Company Secretary 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED PIRRON 1 LTD Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED GSCIS LTD Company Secretary 2018-03-07 CURRENT 2004-12-06 Active
SMALL FIRMS SECRETARY SERVICES LIMITED AQUANET POWER UK LIMITED Company Secretary 2017-05-24 CURRENT 2017-05-24 Active
SMALL FIRMS SECRETARY SERVICES LIMITED TRENDSTONE LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED TCM TECHNOLOGY SOLUTIONS LTD Company Secretary 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED FAITHCO LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-09-06
SMALL FIRMS SECRETARY SERVICES LIMITED AAREMEL LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-01-17
SMALL FIRMS SECRETARY SERVICES LIMITED WAREHOUSE EQUIPMENT COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Liquidation
SMALL FIRMS SECRETARY SERVICES LIMITED ARCREA LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2017-08-08
SMALL FIRMS SECRETARY SERVICES LIMITED 7 BELVEDERE GROVE MANAGEMENT LIMITED Company Secretary 2010-09-13 CURRENT 1995-11-30 Active
SMALL FIRMS SECRETARY SERVICES LIMITED UPCLICK UK LIMITED Company Secretary 2010-04-30 CURRENT 2010-01-22 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED KREA LTD Company Secretary 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED SUCCESSFULMATCH.COM LIMITED Company Secretary 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED CLOUD NEUF LTD Company Secretary 2009-03-05 CURRENT 2009-03-05 Dissolved 2018-06-19
SMALL FIRMS SECRETARY SERVICES LIMITED A AND J STORES LTD Company Secretary 2008-07-18 CURRENT 2006-10-18 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED OIL POLLUTION SERVICES LIMITED Company Secretary 2007-11-12 CURRENT 2006-10-06 Active
SMALL FIRMS SECRETARY SERVICES LIMITED TROTAMUNDAS PRESS LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
SMALL FIRMS SECRETARY SERVICES LIMITED WILSON QUARMBY & ASSOCIATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED ASIAPAY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SYSTEM41 LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED AB SELECT MARKETING LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED MICROLINK SERVICES LTD Company Secretary 2006-09-06 CURRENT 2001-08-07 Liquidation
SMALL FIRMS SECRETARY SERVICES LIMITED KARALEX LIMITED Company Secretary 2006-07-19 CURRENT 2005-06-24 Dissolved 2015-01-13
SMALL FIRMS SECRETARY SERVICES LIMITED CRONCORP LTD Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-02-04
SMALL FIRMS SECRETARY SERVICES LIMITED ESK TRADE LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SPIDER SOLUTIONS LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED LIGHTSPEED INNOVATIONS LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Dissolved 2013-11-05
SMALL FIRMS SECRETARY SERVICES LIMITED C P HOGAN CONSULTANCY LTD Company Secretary 2004-10-14 CURRENT 2003-09-12 Active
SMALL FIRMS SECRETARY SERVICES LIMITED COLLABORATIVE SERVICES LIMITED Company Secretary 2004-07-16 CURRENT 2002-07-16 Dissolved 2016-04-05
SMALL FIRMS SECRETARY SERVICES LIMITED SIMPLE FORMATIONS LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
SMALL FIRMS SECRETARY SERVICES LIMITED PROSCRIPT LIMITED Company Secretary 2004-04-30 CURRENT 2000-09-12 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED SMITH & BARROWS LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Dissolved 2017-03-14
SMALL FIRMS SECRETARY SERVICES LIMITED FABRIC SPACE LIMITED Company Secretary 2004-04-08 CURRENT 2001-12-07 Active
SMALL FIRMS SECRETARY SERVICES LIMITED ODYSSEY TRAVEL SYSTEMS LIMITED Company Secretary 2003-07-25 CURRENT 2001-03-28 Active
SMALL FIRMS SECRETARY SERVICES LIMITED APOSTILLE LIMITED Company Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2017-09-19
SMALL FIRMS SECRETARY SERVICES LIMITED SFS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SMALL FIRMS DIRECT SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1998-11-02 Active
DANIEL BLACKWOOD SWIFT VEHICLE TRANSPORTATION LIMITED Director 2011-06-15 CURRENT 2011-06-15 Dissolved 2014-07-01

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
2013-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011
2011-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-05LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-07-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2010-10-084.20STATEMENT OF AFFAIRS/4.19
2010-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-19AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-05LATEST SOC05/08/10 STATEMENT OF CAPITAL;GBP 100
2010-08-05AR0106/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLACKWOOD / 06/07/2010
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 06/07/2010
2010-08-03GAZ1FIRST GAZETTE
2009-09-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-21363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: BM 2896 LONDON WC1N 3XX
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 483 GREEN LANES LONDON N13 4BS
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to LONDON PARKING CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-14
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against LONDON PARKING CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-04 Outstanding ORBITAL BUSINESS PARK LIMITED
RENT DEPOSIT DEED 2008-11-06 Outstanding ORBITAL BUSINESS PARK LIMITED
RENT DEPOSIT DEED 2008-11-06 Outstanding ORBITAL BUSINESS PARK LIMITED
Intangible Assets
Patents
We have not found any records of LONDON PARKING CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON PARKING CONTROL LIMITED
Trademarks
We have not found any records of LONDON PARKING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON PARKING CONTROL 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 (7487 - Other business activities) as LONDON PARKING CONTROL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where LONDON PARKING CONTROL 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 TypeFinal Meetings
Defending partyLONDON PARKING CONTROL LIMITEDEvent Date2013-06-07
Notice is hereby given to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the Company will be held at Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE on 6 August 2013 at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted her release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE no later than 12.00 noon on the business day before the meeting. Imogen C M Davidson Liquidator : Imogen C M Davidson (IP Number 10310) of Baines & Ernst Corporate Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE was appointed as Liquidator of the Company on 30 September 2010.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON PARKING CONTROL LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON PARKING CONTROL 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 LONDON PARKING CONTROL 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.
    Other companies at postcode M2 5BE