UKBizDB.co.uk

NATIONAL CAR PARKS MANCHESTER LIMITED

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

This company is commonly known as National Car Parks Manchester Limited. The company was founded 25 years ago and was given the registration number 03643895. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:NATIONAL CAR PARKS MANCHESTER LIMITED
Company Number:03643895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Saffron Court, 14b St. Cross Street, London, EC1N 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director27 January 2020Active
C/O Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director26 November 2018Active
Town Hall, Manchester, Greater Manchester, England, M60 2LA

Director19 June 2017Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Secretary24 February 2009Active
4 Broomsleigh Street, London, NW6 1QW

Secretary17 May 1999Active
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Secretary01 September 2008Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary26 January 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 September 1998Active
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

Corporate Secretary30 September 1998Active
Town Hall, Albert Square, Manchester, England, M60 2LA

Director30 July 2014Active
71 Ringlow Park Road, Swinton, Manchester, M27 0HA

Director13 May 1999Active
30 Cathcart Road, London, SW10 9NN

Director01 March 2006Active
Town Hall, Albert Square, Manchester, England, M60 2LA

Director05 December 2016Active
Town Hall Extension, PO BOX 532, Manchester, England, M60 2LA

Director27 January 2020Active
123 Bury Old Road, Prestwich, M25 0EQ

Director07 June 1999Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director25 April 2012Active
Town Hall, Manchester, Greater Manchester, England, M60 2JJ

Director24 January 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 September 1998Active
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director23 November 2010Active
40 Cherington Close, Northern Moor, Manchester, M23 0FE

Director01 October 2004Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Director07 December 2010Active
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH

Director26 January 2006Active
Town Hall, Manchester, Greater Manchester, England, M60 2LA

Director14 July 2016Active
6th Floor Offices Centre Tower, Whitgift Centre, Croydon, CR0 1LP

Director07 June 1999Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director06 December 2007Active
Flat 14, 147 George Street, London, W1H 5LB

Director22 April 1999Active
Oldfield, St Mary's Road, Bowden, WA14 2PJ

Director25 October 2002Active
8 Pheasant Drive, Higher Wincham, Northwich, CW9 6PX

Director28 May 2002Active
4 Broomsleigh Street, London, NW6 1QW

Director07 June 1999Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Director17 December 2010Active
Sidlow Barn, Sidlow, Reigate, RH2 8PP

Director07 June 1999Active
11 Marlcroft Avenue, Stockport, SK4 3LZ

Director07 June 1999Active
38 Hallastone Road, Helsby, WA6 0PR

Director25 April 2001Active
Blue Mist, 6 The Warren, St. Ives, United Kingdom, TR26 2EA

Director01 May 2003Active
6 Longdean Park, Hemel Hempstead, HP3 8BS

Director21 October 1999Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
National Car Parks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Council Of The City Of Manchester
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Greater Manchester, Manchester, England, M60 2LA
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Insolvency

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

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-06Insolvency

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

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-31Insolvency

Liquidation disclaimer notice.

Download
2021-07-31Insolvency

Liquidation disclaimer notice.

Download
2021-07-31Insolvency

Liquidation disclaimer notice.

Download
2021-07-31Insolvency

Liquidation disclaimer notice.

Download
2021-07-31Insolvency

Liquidation disclaimer notice.

Download
2021-07-13Address

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

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.