Company NameBishopsgate Parking Limited
Company StatusDissolved
Company Number04422293
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)
Previous NameSharescreen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 03 December 2014)
Correspondence Address18 South Street, Mayfair
London
W1K 1DG
Director NameFiona Feggetter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 22 May 2002)
RoleSolicitor
Correspondence Address81c London Road
Forest Hill
London
SE23 3UZ
Secretary NameGeorgia Warren
NationalityBritish
StatusResigned
Appointed08 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address6 Grange Fields
Chalfont St Peter
Buckinghamshire
SL9 9AG
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Secretary NameMark McCracken Bailie
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleVenture Capitalist
Correspondence Address43 Frankfurt Road
London
SE24 9NX
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Director NameIan Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleBanking Executive
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameSean Anthony Murray
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameBenjamin Broader
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 December 2012)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameUltralink Limited (Corporation)
Date of BirthAugust 2003 (Born 20 years ago)
StatusResigned
Appointed17 November 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2010)
Correspondence Address2nd Floor
32 Wigmore Street
London
W1U 2RP
Director NameWisebet Limited (Corporation)
Date of BirthAugust 2003 (Born 20 years ago)
StatusResigned
Appointed17 November 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2010)
Correspondence Address2nd Floor
32 Wigmore Street
London
W1U 2RP
Secretary NameWisebet Limited (Corporation)
StatusResigned
Appointed17 November 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2010)
Correspondence Address2nd Floor
32 Wigmore Street
London
W1U 2RP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£15,703,561
Net Worth£76,957,461
Cash£139,534
Current Liabilities£202,046,482

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Notice of move from Administration to Dissolution on 27 August 2014 (18 pages)
3 September 2014Administrator's progress report to 15 August 2014 (18 pages)
19 July 2014Satisfaction of charge 34 in full (4 pages)
19 March 2014Administrator's progress report to 15 February 2014 (18 pages)
19 March 2014Notice of extension of period of Administration (1 page)
25 February 2014Administrator's progress report to 30 September 2013 (21 pages)
22 October 2013Notice of extension of period of Administration (1 page)
18 October 2013Notice of extension of period of Administration (1 page)
28 May 2013Administrator's progress report to 18 April 2013 (21 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 December 2012Notice of deemed approval of proposals (1 page)
14 December 2012Termination of appointment of Benjamin Broader as a director on 14 December 2012 (1 page)
6 December 2012Statement of administrator's proposal (52 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 38 (54 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 35 (51 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 31 (62 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 37 (54 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 32 (65 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 36 (51 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 30 (58 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 33 (58 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 39 (51 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 34 (54 pages)
20 November 2012Statement of affairs with form 2.14B (6 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 October 2012Registered office address changed from 18 South Street London W1K 1DG United Kingdom on 25 October 2012 (2 pages)
24 October 2012Appointment of an administrator (1 page)
17 October 2012Full accounts made up to 29 February 2012 (16 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
(3 pages)
18 January 2012Termination of appointment of Sean Anthony Murray as a director on 18 January 2012 (1 page)
18 January 2012Appointment of Benjamin Broader as a director on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Gregor Charles William Macrae as a director on 18 January 2012 (1 page)
28 November 2011Full accounts made up to 28 February 2011 (17 pages)
13 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
10 August 2011Termination of appointment of David Rudge as a director (1 page)
10 August 2011Appointment of Sean Anthony Murray as a director (2 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 November 2010Full accounts made up to 28 February 2010 (16 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
10 February 2010Termination of appointment of Ultralink Limited as a director (1 page)
10 February 2010Termination of appointment of Wisebet Limited as a secretary (1 page)
10 February 2010Termination of appointment of Wisebet Limited as a director (1 page)
10 February 2010Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 10 February 2010 (1 page)
10 February 2010Appointment of Mr David Rudge as a director (2 pages)
10 February 2010Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
31 July 2009Full accounts made up to 28 February 2009 (15 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
9 February 2009Full accounts made up to 29 February 2008 (15 pages)
15 May 2008Return made up to 22/04/08; full list of members (3 pages)
27 October 2007Full accounts made up to 28 February 2007 (13 pages)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
28 December 2006Full accounts made up to 28 February 2006 (13 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
3 January 2006Full accounts made up to 28 February 2005 (13 pages)
13 June 2005Full accounts made up to 29 February 2004 (13 pages)
19 May 2005Return made up to 23/04/05; full list of members (2 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
25 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (4 pages)
22 March 2005Particulars of mortgage/charge (4 pages)
22 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (25 pages)
16 March 2005Particulars of mortgage/charge (19 pages)
20 December 2004Accounting reference date shortened from 31/12/04 to 29/02/04 (1 page)
9 September 2004Accounting reference date extended from 16/11/04 to 31/12/04 (1 page)
24 August 2004Full accounts made up to 21 October 2003 (14 pages)
24 August 2004Full accounts made up to 16 November 2003 (13 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (7 pages)
20 February 2004Delivery ext'd 3 mth 21/10/03 (1 page)
14 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (5 pages)
3 December 2003Accounting reference date shortened from 21/10/04 to 16/11/03 (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
29 November 2003Particulars of mortgage/charge (6 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
28 November 2003Particulars of mortgage/charge (13 pages)
28 November 2003Particulars of mortgage/charge (19 pages)
26 November 2003Director's particulars changed (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New secretary appointed;new director appointed (3 pages)
22 November 2003Registered office changed on 22/11/03 from: 135 bishopsgate london EC2M 3UR (1 page)
22 November 2003New director appointed (3 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
27 October 2003Accounting reference date extended from 30/04/03 to 21/10/03 (1 page)
8 October 2003Director's particulars changed (1 page)
22 September 2003Particulars of mortgage/charge (13 pages)
10 September 2003Particulars of mortgage/charge (15 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 November 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
27 September 2002Particulars of mortgage/charge (12 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2002Company name changed sharescreen LIMITED\certificate issued on 18/07/02 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (4 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
29 May 2002Particulars of mortgage/charge (14 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
23 April 2002Incorporation (17 pages)