Company NameDarlington Car Parks Ltd
Company StatusDissolved
Company Number05121756
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameInspired Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Louis Philip Lombard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 15 February 2022)
RoleAdministrator
Country of ResidenceGibraltar
Correspondence Address33 Naval Hospital Road
Gibraltar
Foreign
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
SW10 0AG
Director NameMrs Rosanna Carmen Duran
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 15 February 2022)
RoleAdministrator
Country of ResidenceGibraltar
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameT & T Management Services Ltd (Corporation)
StatusClosed
Appointed22 December 2006(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 15 February 2022)
Correspondence Address28 Irish Town
Gibraltar
Foreign
Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Secretary NameMandy Aviva Staszewski
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Secretary NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Secretary NameMr Michael Walter Staszewski
NationalityBritish
StatusResigned
Appointed15 June 2004(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2006)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameDr Dino Chincotta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2006)
RoleBarrister At Law
Correspondence Address17/1 Gardiner's Road
Gibraltar
Foreign
Director NameMr Solomon Isaac Levy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2006)
RoleEstate Agent
Country of ResidenceGibraltar
Correspondence Address3 Convent Place
Gibraltar
Foreign
Director NameDesmond Roger Reoch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2006)
RoleManagement Consultant
Country of ResidenceGibraltar
Correspondence Address19/4 Gardiners Road
Gibraltar
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLine Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2006)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£342,000
Gross Profit£46,000
Net Worth£50,000
Cash£89,000
Current Liabilities£58,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 December 2006Delivered on: 10 January 2007
Persons entitled: Hypo Real Estate Bank International Ag, London Branch, as Security Trustee for Itself and Theother Security Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (1 page)
11 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
4 February 2016Full accounts made up to 31 December 2014 (13 pages)
4 February 2016Full accounts made up to 31 December 2014 (13 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
31 July 2013Secretary's details changed for T & T Management Services Ltd on 31 July 2013 (1 page)
31 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 July 2013Secretary's details changed for T & T Management Services Ltd on 31 July 2013 (1 page)
31 July 2013Director's details changed for Rosanna Duran on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Rosanna Duran on 31 July 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (13 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (13 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (13 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement regulations not apply 13/01/2012
(1 page)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement regulations not apply 13/01/2012
(1 page)
30 January 2012Memorandum and Articles of Association (5 pages)
30 January 2012Memorandum and Articles of Association (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Annual return made up to 7 May 2010 (10 pages)
27 May 2010Annual return made up to 7 May 2010 (10 pages)
27 May 2010Annual return made up to 7 May 2010 (10 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
25 June 2009Return made up to 07/05/09; full list of members (6 pages)
25 June 2009Return made up to 07/05/09; full list of members (6 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
17 July 2007Return made up to 07/05/07; full list of members (7 pages)
17 July 2007Return made up to 07/05/07; full list of members (7 pages)
25 June 2007Registered office changed on 25/06/07 from: 4TH floor premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: 4TH floor premier house 44-48 dover street london W1S 4NX (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2007Nc inc already adjusted 22/12/06 (1 page)
3 May 2007Resolutions
  • RES13 ‐ Capitalisation 22/12/06
(1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Resolutions
  • RES13 ‐ Capitalisation 22/12/06
(1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Ad 22/12/06--------- £ si 225035@1=225035 £ ic 2/225037 (2 pages)
3 May 2007Ad 22/12/06--------- £ si 225035@1=225035 £ ic 2/225037 (2 pages)
3 May 2007Nc inc already adjusted 22/12/06 (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Memorandum and Articles of Association (7 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (10 pages)
14 April 2007Memorandum and Articles of Association (7 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 54-58 euston street london NW1 2ES (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (10 pages)
14 April 2007Registered office changed on 14/04/07 from: 54-58 euston street london NW1 2ES (1 page)
14 April 2007New secretary appointed (2 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 June 2006Return made up to 07/05/06; full list of members (8 pages)
8 June 2006Return made up to 07/05/06; full list of members (8 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
1 August 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/05
(9 pages)
1 August 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/05
(9 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
28 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
28 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
19 July 2004Registered office changed on 19/07/04 from: 6 princes park avenue london NW11 0JP (1 page)
19 July 2004Registered office changed on 19/07/04 from: 6 princes park avenue london NW11 0JP (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004New secretary appointed (1 page)
6 July 2004Company name changed inspired homes LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed inspired homes LIMITED\certificate issued on 06/07/04 (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)