Company NameParker Cars Limited
DirectorsJoe Polley and Eleanor Polley
Company StatusActive
Company Number05247014
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Joe Polley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RolePartner In Private Car Hire
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Wireless Factory
Fleming Way
Isleworth
TW7 6DB
Director NameMs Eleanor Polley
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 The Wireless Factory
Fleming Way
Isleworth
TW7 6DB
Director NameAndrea Polley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RolePartner In Private Car Hire
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bright Grahame Murray
131 Edgware Road
London
W2 2AP
Secretary NameAndrea Polley
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RolePartner In Private Car Hire
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bright Grahame Murray
131 Edgware Road
London
W2 2AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.parkercarservice.com
Telephone020 85600000
Telephone regionLondon

Location

Registered AddressHanover House
Plane Tree Crescent
Feltham
TW13 7BZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£87,509
Cash£230,360
Current Liabilities£261,530

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 August 2014Delivered on: 4 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 November 2004Delivered on: 24 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

27 January 2021Satisfaction of charge 052470140002 in full (1 page)
27 January 2021Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Unit 6 the Wireless Factory Fleming Way Isleworth TW7 6DB on 27 January 2021 (1 page)
27 January 2021Satisfaction of charge 1 in full (1 page)
27 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Total exemption full accounts made up to 31 October 2019 (12 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
16 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
23 October 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 October 2017Notification of Parker Cars Holdings Limited as a person with significant control on 22 December 2016 (1 page)
16 October 2017Notification of Parker Cars Holdings Limited as a person with significant control on 22 December 2016 (1 page)
16 October 2017Cessation of Joseph Anthony Polley as a person with significant control on 22 December 2016 (1 page)
16 October 2017Cessation of Joseph Anthony Polley as a person with significant control on 22 December 2016 (1 page)
1 February 2017Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 February 2017 (1 page)
17 January 2017Termination of appointment of Andrea Polley as a secretary on 22 December 2016 (1 page)
17 January 2017Termination of appointment of Andrea Polley as a director on 22 December 2012 (1 page)
17 January 2017Termination of appointment of Andrea Polley as a director on 22 December 2012 (1 page)
17 January 2017Termination of appointment of Andrea Polley as a secretary on 22 December 2016 (1 page)
3 January 2017Director's details changed for Mr Joe Polley on 15 November 2016 (2 pages)
3 January 2017Director's details changed for Mr Joe Polley on 15 November 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 September 2015Director's details changed for Joe Polley on 4 November 2014 (2 pages)
28 September 2015Director's details changed for Joe Polley on 4 November 2014 (2 pages)
28 September 2015Director's details changed for Joe Polley on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 September 2014Registration of charge 052470140002, created on 29 August 2014 (8 pages)
4 September 2014Registration of charge 052470140002, created on 29 August 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Joe Polley on 30 September 2012 (2 pages)
26 October 2012Director's details changed for Joe Polley on 30 September 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 October 2011Secretary's details changed for Andrea Polley on 30 September 2011 (1 page)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Andrea Polley on 30 September 2011 (2 pages)
18 October 2011Secretary's details changed for Andrea Polley on 30 September 2011 (1 page)
18 October 2011Director's details changed for Andrea Polley on 30 September 2011 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 March 2011Director's details changed for Joe Polley on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Joe Polley on 1 February 2011 (2 pages)
15 March 2011Director's details changed for Joe Polley on 1 February 2011 (2 pages)
16 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 March 2008Return made up to 30/09/07; full list of members (4 pages)
7 March 2008Return made up to 30/09/07; full list of members (4 pages)
30 October 2007Ad 01/11/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
30 October 2007Ad 01/11/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
30 October 2007Ad 01/11/06--------- £ si 49@1=49 £ ic 2/51 (2 pages)
30 October 2007Ad 01/11/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
18 June 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 November 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 November 2005Return made up to 30/09/05; full list of members (7 pages)
29 November 2005Return made up to 30/09/05; full list of members (7 pages)
6 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
6 January 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
30 September 2004Incorporation (20 pages)
30 September 2004Incorporation (20 pages)