Wraysbury
Middlesex
TW19 5ET
Secretary Name | Mr Mark William Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(60 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Valley View St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Lilian Parsons |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Cleath Church Lane Wexham Slough Berkshire SL3 6LE |
Director Name | Peter Robert Parsons |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 September 2002) |
Role | Engineering/Managing Director |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Secretary Name | Joyce Jean Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(57 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1999) |
Role | Solicitor |
Correspondence Address | Hotley Bottom Farm Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
70k at £1 | H&g Car Parks LTD 76.12% Non-cum Convertible Preference |
---|---|
22k at £1 | H&g Car Parks LTD 23.88% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 November 2004 | Delivered on: 18 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of wallingford road,uxbridge,middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 1998 | Delivered on: 21 April 1998 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 1984 | Delivered on: 4 April 1984 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and & buildings k/a universal works wallingford road industrial estate uxbridge middlesex. Fully Satisfied |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 March 2010 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 March 2010 (1 page) |
6 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Return made up to 28/02/09; full list of members (5 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
18 May 2009 | Secretary's change of particulars / mark perkins / 28/02/2009 (1 page) |
28 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
27 May 2008 | Return made up to 28/02/08; no change of members (6 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 July 2006 (8 pages) |
19 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (8 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Resolutions
|
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 June 2003 | Return made up to 28/02/03; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Full accounts made up to 31 July 2001 (12 pages) |
16 August 2001 | Resolutions
|
1 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
14 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
16 September 1999 | Auditor's resignation (1 page) |
10 August 1999 | Ad 31/07/99--------- £ si 70000@1=70000 £ ic 21957/91957 (2 pages) |
10 August 1999 | £ nc 36000/96000 31/07/99 (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 2/10 bridge street reading berkshire RG1 2LU (1 page) |
7 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
16 April 1997 | Full group accounts made up to 31 July 1996 (16 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
14 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |
15 September 1986 | Return made up to 16/05/85; full list of members (4 pages) |
8 September 1986 | Full accounts made up to 31 July 1984 (14 pages) |
10 May 1983 | Accounts made up to 31 July 1981 (12 pages) |
9 May 1983 | Annual return made up to 20/04/82 (4 pages) |
9 May 1983 | Accounts made up to 31 July 1980 (11 pages) |
9 May 1983 | Accounts made up to 31 July 1982 (11 pages) |
11 October 1941 | Incorporation (17 pages) |