UKBizDB.co.uk

ISLAND PARKING SOLUTIONS LIMITED

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

This company is commonly known as Island Parking Solutions Limited. The company was founded 12 years ago and was given the registration number 07872663. The firm's registered office is in DONCASTER. You can find them at C/o The Offices Of Wilkin Chapman Silke T/a Silke & Co, 1st Floor Consort House, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISLAND PARKING SOLUTIONS LIMITED
Company Number:07872663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 2011
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o The Offices Of Wilkin Chapman Silke T/a Silke & Co, 1st Floor Consort House, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 63, Hope Street, Liverpool, United Kingdom, L1 7BJ

Director01 August 2012Active
1, Stanhope Street, Liverpool, England, L8 5RE

Director10 April 2012Active
C/O Flat 1, 63 Hope Street, Liverpool, United Kingdom, L1 7BJ

Director06 December 2011Active
3, Dorking Grove, Wavertree, Liverpool, United Kingdom, L15 6XR

Director01 August 2012Active
3, Dorking Grove, Wavertree, Liverpool, United Kingdom, L15 6XR

Director06 December 2011Active

People with Significant Control

Mr Mark Philip Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:1st Floor Consort House, Waterdale, Doncaster, DN1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Doran
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:1st Floor Consort House, Waterdale, Doncaster, DN1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-31Gazette

Gazette dissolved liquidation.

Download
2021-12-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-30Insolvency

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

Download
2019-11-27Insolvency

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

Download
2018-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-09Resolution

Resolution.

Download
2018-10-29Address

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

Download
2018-02-26Accounts

Accounts amended with made up date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-06-02Accounts

Accounts amended with accounts type total exemption small.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.