Company NameBishopsgate Parking (No.2) Limited
Company StatusDissolved
Company Number04448005
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)
Previous NameElitedegree 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, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 05 March 2017)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(5 months after company formation)
Appointment Duration1 year (resigned 12 November 2003)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(5 months after company formation)
Appointment Duration1 year (resigned 12 November 2003)
RoleCompany Director
Correspondence AddressHigh Tong Lodge
Marle Place Road
Brenchley
Kent
TN12 7HS
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed04 November 2002(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 12 November 2003)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2003)
RoleCompany Director
Correspondence Address11 Kennedy Close
Orpington
Kent
BR5 1HP
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 5 months after company formation)
Appointment Duration5 days (resigned 17 November 2003)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameMr James Michael Goddard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 5 months after company formation)
Appointment Duration5 days (resigned 17 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Secretary NameMr James Michael Goddard
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 5 months after company formation)
Appointment Duration5 days (resigned 17 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address131 Beeleigh Link
Chelmsford
Essex
CM2 6PH
Director NameMr Gregor Charles William Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 years, 8 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, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
Director NameBenjamin Broader
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(9 years, 7 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
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 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, 5 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, 5 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, 5 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£20,146,546
Net Worth£504,806,956
Current Liabilities£35,801,820

Accounts

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

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Notice of final account prior to dissolution (1 page)
20 June 2016Administrator's progress report to 11 April 2016 (18 pages)
19 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 April 2016Appointment of a liquidator (1 page)
28 April 2016Notice of a court order ending Administration (19 pages)
28 April 2016Order of court to wind up (2 pages)
16 March 2016Administrator's progress report to 15 February 2016 (21 pages)
4 November 2015Administrator's progress report to 15 August 2015 (20 pages)
31 March 2015Administrator's progress report to 15 February 2015 (18 pages)
31 March 2015Administrator's progress report to 15 February 2015 (18 pages)
31 March 2015Notice of extension of period of Administration (1 page)
11 March 2015Administrator's progress report to 15 February 2015 (18 pages)
17 September 2014Administrator's progress report to 15 August 2014 (21 pages)
19 March 2014Notice of extension of period of Administration (1 page)
19 March 2014Administrator's progress report to 15 February 2014 (21 pages)
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)
21 December 2012Notice of deemed approval of proposals (1 page)
14 December 2012Termination of appointment of Benjamin Broader as a director (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: 13 (63 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 11 (55 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 12 (61 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 14 (60 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 15 (62 pages)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 10 (53 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 9 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Registered office address changed from 18 South Street London 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 (17 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 101
(3 pages)
18 January 2012Termination of appointment of Sean Murray as a director (1 page)
18 January 2012Appointment of Benjamin Broader as a director (2 pages)
18 January 2012Termination of appointment of Gregor Macrae as a director (1 page)
28 November 2011Full accounts made up to 28 February 2011 (15 pages)
13 October 2011Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages)
10 August 2011Appointment of Sean Anthony Murray as a director (2 pages)
10 August 2011Termination of appointment of David Rudge as a director (1 page)
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 (17 pages)
29 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 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 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 2010Appointment of Mr Gregor Charles William Macrae as a director (2 pages)
10 February 2010Termination of appointment of Wisebet Limited as a director (1 page)
31 July 2009Full accounts made up to 28 February 2009 (17 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 (16 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (22 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 9 (17 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (18 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 (14 pages)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
18 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 (12 pages)
13 June 2005Accounts for a small company made up to 29 February 2004 (6 pages)
6 June 2005Return made up to 07/05/05; full list of members (2 pages)
16 March 2005Particulars of mortgage/charge (25 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 2004Total exemption full accounts made up to 16 November 2003 (6 pages)
30 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Accounting reference date shortened from 31/12/03 to 16/11/03 (1 page)
19 March 2004Statement of affairs (64 pages)
19 March 2004Ad 17/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
5 December 2003Particulars of mortgage/charge (19 pages)
4 December 2003Particulars of mortgage/charge (11 pages)
2 December 2003Particulars of mortgage/charge (11 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003Registered office changed on 24/11/03 from: 135 bishopsgate london EC2M 3UR (1 page)
24 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (5 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (9 pages)
20 November 2003New secretary appointed (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 21 bryanston street london W1H 7AB (1 page)
20 November 2003Secretary resigned (1 page)
28 October 2003Return made up to 27/05/03; full list of members; amend (7 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (6 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
20 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002Registered office changed on 16/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 November 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (1 page)
30 September 2002Company name changed elitedegree LIMITED\certificate issued on 30/09/02 (2 pages)
27 May 2002Incorporation (17 pages)