La Manga
WF4 2JS
Secretary Name | Mrs Norma Catherine Parkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mrs Kathryn Ruth Mumby |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(33 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Management |
Country of Residence | England |
Correspondence Address | Brighton House Oakwell Avenue Batley West Yorkshire WF17 8QA |
Director Name | Mrs Norma Catherine Parkin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mr Francis Neal Parkin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 05 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Website | parkingroup.co.uk |
---|---|
Telephone | 01924 331700 |
Telephone region | Wakefield |
Registered Address | Sovereign House Trinity Business Park Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mr Francis Neal Parkin 33.33% Ordinary |
---|---|
33 at £1 | Mr Richard Neil Parkin 33.33% Ordinary |
33 at £1 | Mrs Norma Catherine Parkin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £767,712 |
Cash | £1,081 |
Current Liabilities | £251,308 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
21 March 2000 | Delivered on: 31 March 2000 Satisfied on: 7 September 2004 Persons entitled: Barclays 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. Fully Satisfied |
---|---|
25 June 1999 | Delivered on: 6 July 1999 Satisfied on: 26 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at waldorf way, wakefield, west yorkshire. T/no wyk 23545 & part WYK172089. Fully Satisfied |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 8 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: International house langthwaite grange sotu kirby west yorkshire t/n WYK354368. Fully Satisfied |
18 May 1993 | Delivered on: 19 May 1993 Satisfied on: 23 December 1993 Persons entitled: Parkin International Technical Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property south of barnsley road langthwaite grange development area south kirby wakefield t/n wyk 354368 with goodwill and benefit of all licences. Fully Satisfied |
21 December 1989 | Delivered on: 29 December 1989 Satisfied on: 25 September 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south of barnsley road, langthwaite grange development, south kirby wakefield west yorkshire. Fully Satisfied |
24 November 1988 | Delivered on: 1 December 1988 Satisfied on: 27 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undetaking and all property and assets present and future including & bookdebts. Uncalled capital. Fully Satisfied |
27 October 1987 | Delivered on: 3 November 1987 Persons entitled: Barclays 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. Fully Satisfied |
13 December 2002 | Delivered on: 27 December 2002 Satisfied on: 26 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north side of waldorf way,wakefield; t/no WYK649442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2002 | Delivered on: 19 December 2002 Satisfied on: 26 February 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
10 May 2002 | Delivered on: 22 May 2002 Satisfied on: 7 September 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or fullpitch limited 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. Fully Satisfied |
5 December 1985 | Delivered on: 26 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the north west of new road woolley near the city of wakefield. Fully Satisfied |
7 February 2020 | Delivered on: 10 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 8 turner way, wakefield registered at hm land registry with title number WYK710571. Outstanding |
7 February 2020 | Delivered on: 10 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
26 February 2014 | Delivered on: 6 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2008 | Delivered on: 26 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of waldorf way greyhound trading estate t/no WYK172089 and wakefield greyhound stadium waldorf way t/no WYK23545 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Trinity business park waldorf way wakefield t/no WYK649442 and all buildings structures fixtures fittings plant and machinery, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 February 2020 | Registration of charge 012521410016, created on 7 February 2020 (17 pages) |
10 February 2020 | Registration of charge 012521410017, created on 7 February 2020 (9 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 July 2016 | Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages) |
7 July 2016 | Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (12 pages) |
15 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 March 2014 | Registration of charge 012521410015 (21 pages) |
6 March 2014 | Registration of charge 012521410015 (21 pages) |
17 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
7 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
7 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Full accounts made up to 31 July 2010 (13 pages) |
14 December 2011 | Full accounts made up to 31 July 2010 (13 pages) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Secretary's details changed for Norma Catherine Parkin on 25 December 2010 (1 page) |
16 February 2011 | Director's details changed for Francis Neal Parkin on 25 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Francis Neal Parkin on 25 December 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Norma Catherine Parkin on 25 December 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
15 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (16 pages) |
15 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (16 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
3 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
23 April 2009 | Return made up to 27/11/08; no change of members (4 pages) |
23 April 2009 | Return made up to 27/11/08; no change of members (4 pages) |
7 April 2009 | Director appointed kathryn ruth parkin (2 pages) |
7 April 2009 | Director appointed kathryn ruth parkin (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
31 January 2009 | Full accounts made up to 31 July 2007 (17 pages) |
31 January 2009 | Full accounts made up to 31 July 2007 (17 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
31 July 2008 | Return made up to 27/11/07; full list of members
|
31 July 2008 | Return made up to 27/11/07; full list of members
|
25 September 2007 | Full accounts made up to 31 July 2006 (16 pages) |
25 September 2007 | Full accounts made up to 31 July 2006 (16 pages) |
3 September 2007 | Return made up to 27/11/05; no change of members (7 pages) |
3 September 2007 | Return made up to 27/11/05; no change of members (7 pages) |
16 August 2007 | Return made up to 27/11/06; no change of members (7 pages) |
16 August 2007 | Return made up to 27/11/06; no change of members (7 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (19 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
19 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (16 pages) |
15 May 2004 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
15 May 2004 | Total exemption full accounts made up to 31 July 2002 (16 pages) |
9 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
5 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Return made up to 27/11/01; full list of members
|
4 December 2001 | Return made up to 27/11/01; full list of members
|
22 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
22 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
4 June 1998 | Company name changed P.I. properties (wfd) LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed P.I. properties (wfd) LIMITED\certificate issued on 05/06/98 (2 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
16 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
16 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
26 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
21 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
5 July 1993 | Director resigned (2 pages) |
5 July 1993 | Director resigned (2 pages) |
21 January 1991 | Registered office changed on 21/01/91 from: international house langthwaite grange industrial estate south kirkby west yorkshire (1 page) |
21 January 1991 | Registered office changed on 21/01/91 from: international house langthwaite grange industrial estate south kirkby west yorkshire (1 page) |
16 August 1990 | New director appointed (2 pages) |
16 August 1990 | New director appointed (2 pages) |
22 January 1988 | Memorandum and Articles of Association (10 pages) |
22 January 1988 | Memorandum and Articles of Association (10 pages) |
18 September 1984 | Accounts made up to 31 December 1981 (9 pages) |
18 September 1984 | Accounts made up to 31 December 1981 (9 pages) |
4 March 1977 | Allotment of shares (2 pages) |
4 March 1977 | Allotment of shares (2 pages) |
30 March 1976 | Certificate of incorporation (1 page) |
30 March 1976 | Certificate of incorporation (1 page) |