Company NameLeeds Car Parks Limited
Company StatusDissolved
Company Number08167329
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameLeeds And Bradford Airport Car Parks Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Jerome David O'Malley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Grange Barn
Moor Lane East Keswick
Leeds
LS17 9ES
Director NameJulien Alexander O'Malley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Avenue
Harewood
Leeds
LS17 9LD

Contact

Websiteleedscarparks.co.uk
Email address[email protected]
Telephone0113 2506669
Telephone regionLeeds

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jerome David O'malley
100.00%
Ordinary

Financials

Year2014
Net Worth-£225,802
Cash£21,741
Current Liabilities£457,688

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

7 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 May 2018Final Gazette dissolved following liquidation (1 page)
8 February 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
12 December 2017Liquidators' statement of receipts and payments to 31 October 2017 (17 pages)
12 December 2017Liquidators' statement of receipts and payments to 31 October 2017 (17 pages)
14 November 2016Statement of affairs with form 4.19 (5 pages)
14 November 2016Statement of affairs with form 4.19 (5 pages)
14 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
(1 page)
21 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 26 York Place Leeds West Yorkshire LS1 2EY on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 26 York Place Leeds West Yorkshire LS1 2EY on 21 October 2016 (2 pages)
17 September 2016Compulsory strike-off action has been suspended (1 page)
17 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page)
5 August 2015Termination of appointment of Julien Alexander O'malley as a director on 3 August 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Registration of charge 081673290001, created on 7 April 2015 (23 pages)
10 April 2015Registration of charge 081673290001, created on 7 April 2015 (23 pages)
10 April 2015Registration of charge 081673290001, created on 7 April 2015 (23 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
10 October 2012Company name changed leeds and bradford airport car parks LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed leeds and bradford airport car parks LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Incorporation (37 pages)
3 August 2012Incorporation (37 pages)