UKBizDB.co.uk

IRONPARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ironpark Limited. The company was founded 42 years ago and was given the registration number 01567341. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:IRONPARK LIMITED
Company Number:01567341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1981
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Crossfield, Hutton, Preston, PR4 5EH

Secretary31 December 2004Active
5 Moslea Drive, Barton, Preston, United Kingdom, PR3 5AZ

Director31 March 2015Active
2 West Meadow, Lea, Preston, United Kingdom, PR2 1YX

Director31 March 2015Active
57, Abbot Meadow, Penwortham, Preston, United Kingdom, PR1 9JX

Director-Active
53 Jepps Avenue, Barton, Preston, PR3 5AS

Secretary-Active
78 Jepps Avenue, Barton, Preston, PR3 5AS

Director-Active
57, Abbot Meadow, Penwortham, Preston, England, PR1 9JX

Director09 December 2010Active
57 Abbot Meadow, Penwortham, Preston, PR1 9JX

Director-Active

People with Significant Control

Mr Thomas Robert Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:57, Abbot Meadow, Preston, England, PR1 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Gazette

Gazette dissolved liquidation.

Download
2023-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Accounts

Change account reference date company previous shortened.

Download
2018-12-12Accounts

Change account reference date company previous shortened.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Change account reference date company previous shortened.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.