Company NameMeet & Greet Parking Limited
Company StatusDissolved
Company Number05710133
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(5 years, 5 months after company formation)
Appointment Duration4 years (closed 18 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Secretary NameMr Gary Charles Pickard
StatusClosed
Appointed08 August 2011(5 years, 5 months after company formation)
Appointment Duration4 years (closed 18 August 2015)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMrs Sarah Jane Anglim
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpike Mead Farm
Poles Lane Lowfield Heath
Crawley
West Sussex
RH11 0PX
Director NameMr Anthony James Tucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpikemead Farm Poles Lane
Lowfield Heath
Crawley
West Sussex
RH11 0PX
Secretary NameMrs Sarah Jane Anglim
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpike Mead Farm
Poles Lane Lowfield Heath
Crawley
West Sussex
RH11 0PX
Director NameStephen John Michael Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressLittle Prettymans
Prettymans Lane
Four Elms
Kent
TN8 6LU
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(10 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Peter Dennis Hinstridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeteor Parking Kiln House Thremhall Park
Start Hill
Bishop's Stortford
Hertfordshire
CM22 7WE
Secretary NameCarolyn Sephton
NationalityBritish
StatusResigned
Appointed20 December 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameHendrikus Verwer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2010(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAviance Uk Ltd, Unit 1 & 2, West Point Northumberl
Stanwell
Staines
TW19 7LN
Director NameMr Philip Pacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAviance Uk Ltd, Unit 1 & 2, West Point Northumberl
Stanwell
Staines
TW19 7LN
Director NameMaximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NamePhillipe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2010(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
Hertfordshire
WD24 4QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vincipark.co.uk/about-us/meteor-parking

Location

Registered AddressOak House
Reeds Crescent
Watford
Hertfordshire
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Meteor Parking LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
23 December 2010Termination of appointment of Phillipe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Phillipe Pierre Edouard Princet as a director (3 pages)
23 September 2010Statement of company's objects (2 pages)
23 September 2010Termination of appointment of Philip Pacey as a director (2 pages)
23 September 2010Termination of appointment of Hendrikus Verwer as a director (2 pages)
23 September 2010Appointment of Mr Mark Robert Evans as a director (3 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a secretary (3 pages)
23 September 2010Appointment of Mr Nicholas Hankey as a director (3 pages)
23 September 2010Termination of appointment of Nicholas Swift as a director (2 pages)
23 September 2010Termination of appointment of Carolyn Sephton as a secretary (2 pages)
23 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
23 September 2010Appointment of Maximilian Kalis as a director (3 pages)
23 September 2010Termination of appointment of Keith Ludeman as a director (2 pages)
23 September 2010Registered office address changed from 3Rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 23 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
22 March 2010Appointment of Hendrikus Verwer as a director (3 pages)
22 March 2010Appointment of Philip Pacey as a director (3 pages)
16 March 2010Termination of appointment of Stephen Turner as a director (1 page)
16 March 2010Termination of appointment of Peter Hinstridge as a director (1 page)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
10 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Dennis Hinstridge on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2007Return made up to 15/02/07; full list of members (6 pages)
16 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (4 pages)
4 January 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2006Secretary resigned (1 page)
15 February 2006Incorporation (16 pages)