Company NameHeathrow Valet Parking Service Limited
Company StatusDissolved
Company Number02959896
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesAlmouth Co. Limited and Parsons Trumek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Joseph Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22 Park Avenue
Wraysbury
Middlesex
TW19 5ET
Secretary NameMr Mark William Perkins
NationalityBritish
StatusClosed
Appointed23 September 2002(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View
St Leonard Hill
Windsor
SL4 4AT
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NamePeter Robert Parsons
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressNorth Lee
North Lee Lane Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Secretary NameJoyce Jean Parsons
NationalityBritish
StatusResigned
Appointed10 March 1995(6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressNorth Lee North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

100 at £1J.r. Parsons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,552
Cash£227
Current Liabilities£12,165

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

3 April 1998Delivered on: 21 April 1998
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.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
22 August 2017Cessation of J R Parsons Limited as a person with significant control on 17 August 2017 (1 page)
22 August 2017Cessation of J R Parsons Limited as a person with significant control on 17 August 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
26 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed parsons trumek LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
31 March 2010Company name changed parsons trumek LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
31 March 2010Change of name notice (2 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-10
(1 page)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
14 December 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 September 2008Return made up to 18/08/08; no change of members (6 pages)
4 September 2008Return made up to 18/08/08; no change of members (6 pages)
28 August 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 September 2006Return made up to 18/08/06; full list of members (6 pages)
15 September 2006Return made up to 18/08/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
16 September 2005Return made up to 18/08/05; full list of members (6 pages)
16 September 2005Return made up to 18/08/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
14 September 2004Return made up to 18/08/04; full list of members (6 pages)
14 September 2004Return made up to 18/08/04; full list of members (6 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
30 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
30 August 2003Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2001 (7 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2001 (7 pages)
6 December 2002Return made up to 18/08/02; full list of members (6 pages)
6 December 2002Return made up to 18/08/02; full list of members (6 pages)
16 October 2002Registered office changed on 16/10/02 from: universal works wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page)
16 October 2002Registered office changed on 16/10/02 from: universal works wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2001Full accounts made up to 31 July 2000 (9 pages)
19 September 2000Return made up to 18/08/00; full list of members (6 pages)
19 September 2000Return made up to 18/08/00; full list of members (6 pages)
1 June 2000Return made up to 18/08/99; full list of members (6 pages)
1 June 2000Return made up to 18/08/99; full list of members (6 pages)
24 March 2000Full accounts made up to 31 July 1999 (10 pages)
24 March 2000Full accounts made up to 31 July 1999 (10 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
14 October 1998Return made up to 18/08/98; full list of members (6 pages)
14 October 1998Return made up to 18/08/98; full list of members (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 July 1997 (11 pages)
3 February 1998Full accounts made up to 31 July 1997 (11 pages)
19 September 1997Return made up to 18/08/97; no change of members (4 pages)
19 September 1997Return made up to 18/08/97; no change of members (4 pages)
11 April 1997Full accounts made up to 31 July 1996 (11 pages)
11 April 1997Full accounts made up to 31 July 1996 (11 pages)
18 September 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
15 August 1995Return made up to 18/08/95; full list of members (6 pages)
15 August 1995Return made up to 18/08/95; full list of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 13 bedford row london WC1R 4BU (1 page)
24 March 1995Memorandum and Articles of Association (40 pages)
24 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounting reference date notified as 31/07 (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Memorandum and Articles of Association (40 pages)
24 March 1995Accounting reference date notified as 31/07 (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 13 bedford row london WC1R 4BU (1 page)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Company name changed almouth co. LIMITED\certificate issued on 16/03/95 (4 pages)
15 March 1995Company name changed almouth co. LIMITED\certificate issued on 16/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)