Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLPARK LTD
Company Information for

ALLPARK LTD

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
05757481
Private Limited Company
Liquidation

Company Overview

About Allpark Ltd
ALLPARK LTD was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Allpark Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALLPARK LTD
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in DA11
 
Filing Information
Company Number 05757481
Company ID Number 05757481
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLPARK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLPARK LTD
The following companies were found which have the same name as ALLPARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLPARK ENTERPRISES PTY LTD WA 6208 Active Company formed on the 1992-06-26
ALLPARK ESTATES LTD FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS Active Company formed on the 2015-09-11
ALLPARK LEISURE LIMITED C/O ISYT ACCOUNTING BASEPOINT BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG Active Company formed on the 2014-06-23
Allpark LLC Indiana Unknown
ALLPARK PTY LTD WA 6007 Active Company formed on the 1995-03-30
ALLPARKING MANAGEMENT, INC. 17 EAST 12TH STREET New York NEW YORK NY 10003 Active Company formed on the 2004-09-09
ALLPARKING INCORPORATED California Unknown

Company Officers of ALLPARK LTD

Current Directors
Officer Role Date Appointed
JOHN DACK
Company Secretary 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMSON
Director 2013-10-01 2017-09-05
MARK HEAPPEY
Director 2015-11-05 2016-11-21
GLENROY ANTHONY CHARLES
Director 2015-11-05 2016-06-01
ADAM GRAEME BARLOW
Director 2015-11-05 2016-02-01
MARK LUSCOMBE
Director 2013-10-01 2015-09-30
NICOLETTE THOMSON
Director 2006-03-27 2015-04-06
MARK LUSCOMBE
Company Secretary 2012-01-31 2013-10-01
SHEILA LYDIA GALETTI
Company Secretary 2009-10-01 2012-01-31
MARK LUSCOMBE
Director 2010-09-30 2011-09-29
ANNA KEOUGH
Company Secretary 2008-05-01 2009-10-01
DYLAN SHORE
Company Secretary 2006-03-27 2008-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-05
2020-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-05
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-05
2019-03-04LIQ10Removal of liquidator by court order
2019-02-25600Appointment of a voluntary liquidator
2018-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-05
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-05
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEAPPEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GLENROY ANTHONY CHARLES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Steelfields Estate Owens Way Gads Hill Gillingham Kent ME7 2RT England
2016-05-194.20Volunatary liquidation statement of affairs with form 4.19
2016-05-19600Appointment of a voluntary liquidator
2016-05-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-06
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRAEME BARLOW
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMSON / 01/12/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENROY CHARLES / 01/12/2015
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEAPPEY / 31/12/2015
2015-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-02RES01ADOPT ARTICLES 02/12/15
2015-11-23AP01DIRECTOR APPOINTED MR MARK HEAPPEY
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Unit 2 May Avenue Industrial Estate May Avenue Northfleet Gravesend Kent DA11 8RU
2015-11-05AP01DIRECTOR APPOINTED MR GLENROY CHARLES
2015-11-05AP01DIRECTOR APPOINTED MR ADAM GRAEME BARLOW
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1177
2015-10-14AR0101/09/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUSCOMBE
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE THOMSON
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057574810006
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1177
2014-09-03AR0101/09/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE THOMSON / 01/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUSCOMBE / 01/09/2014
2014-07-16AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057574810005
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057574810004
2013-10-09RES01ADOPT ARTICLES 02/10/2013
2013-10-09RP04SECOND FILING WITH MUD 27/03/13 FOR FORM AR01
2013-10-09ANNOTATIONClarification
2013-10-09SH0102/10/13 STATEMENT OF CAPITAL GBP 101000.00
2013-10-01AP03SECRETARY APPOINTED MR JOHN DACK
2013-10-01AR0101/10/13 FULL LIST
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARK LUSCOMBE
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARK LUSCOMBE
2013-10-01AP01DIRECTOR APPOINTED MR MARK LUSCOMBE
2013-10-01AP01DIRECTOR APPOINTED MR ANDREW THOMSON
2013-07-09AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-08AR0127/03/13 FULL LIST
2012-04-23AR0127/03/12 FULL LIST
2012-04-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-24AP03SECRETARY APPOINTED MR MARK LUSCOMBE
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY SHEILA GALETTI
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUSCOMBE
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-04AR0127/03/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR MARK LUSCOMBE
2010-07-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-26AR0127/03/10 FULL LIST
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, UNIT 1 AD APEX BUSINESS PARK, QUEENS FARM ROAD, SHORNE, KENT, DA12 3HU
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE THOMSON / 01/11/2009
2009-11-11ANNOTATIONOther
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-10-26AP03SECRETARY APPOINTED MRS SHEILA LYDIA GALETTI
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANNA KEOUGH
2009-06-16363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-16288aSECRETARY APPOINTED MRS ANNA KEOUGH
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE THOMSON / 27/03/2008
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, ST JAMES'S HOUSE, 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY DYLAN SHORE
2008-07-02363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-03225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ST JAMES HOUSE, 8 OVERCLIFFE, GRAVESEND, KENT DA11 0HJ
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 36 TEMPLE DWELLINGS, TEMPLE STREET, LONDON, E2 6QG
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to ALLPARK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-12
Resolutions for Winding-up2016-05-12
Meetings of Creditors2016-04-29
Petitions to Wind Up (Companies)2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against ALLPARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding HITACHI CAPITAL (UK) PLC
2014-04-24 Outstanding LLOYDS BANK PLC
2013-11-22 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-03-03 Satisfied CLOSE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2009-11-11 Outstanding IRISH LIFE ASSURANCE PLC
DEBENTURE 2008-06-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 31,155
Creditors Due Within One Year 2011-10-01 £ 407,632
Provisions For Liabilities Charges 2011-10-01 £ 13,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLPARK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Current Assets 2011-10-01 £ 440,850
Debtors 2011-10-01 £ 270,354
Fixed Assets 2011-10-01 £ 113,321
Secured Debts 2011-10-01 £ 112,969
Shareholder Funds 2011-10-01 £ 101,971
Stocks Inventory 2011-10-01 £ 170,496
Tangible Fixed Assets 2011-10-01 £ 113,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLPARK LTD registering or being granted any patents
Domain Names

ALLPARK LTD owns 7 domain names.

allpark.co.uk   cycle-parking.co.uk   cycle-stand.co.uk   flowplates.co.uk   becomingbrides.co.uk   golden-motors.co.uk   parking-post.co.uk  

Trademarks
We have not found any records of ALLPARK LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALLPARK LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-2 GBP £1,500 General Fees and Charges
Worcester CityCouncil 2015-9 GBP £2,850 Equipment
Kent County Council 2015-6 GBP £1,500 General Fees and Charges
London Borough of Wandsworth 2014-11 GBP £2,444 BUILDING WORKS STORES
City of Lincoln Council 2014-11 GBP £891 Health and Safety
Leeds City Council 2014-10 GBP £1,412 Operational Furniture And Equipment
East Riding Council 2014-7 GBP £670
West Oxfordshire District Council 2014-6 GBP £3,757 Acquisition of Equipment
City of London 2014-5 GBP £2,950 Equipment, Furniture & Materials
Sevenoaks District Council 2014-3 GBP £12,000
Kent County Council 2014-1 GBP £1,500 General Fees and Charges
Lincoln City Council 2013-10 GBP £760
The Borough of Calderdale 2013-8 GBP £991 Equipment Furniture And Materials
Kent County Council 2013-8 GBP £1,500 General Fees and Charges
Lincoln City Council 2012-9 GBP £486
Kent County Council 2012-6 GBP £1,410 PFI/S40 Capitalised Costs
Sevenoaks District Council 2012-3 GBP £10,150
Doncaster Council 2012-3 GBP £6,075
Knowsley Council 2012-2 GBP £950 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Wakefield Council 2012-1 GBP £605
West Suffolk Councils 2011-9 GBP £1,391 Other expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLPARK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLPARK LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-07-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-06-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-05-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-02-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyALLPARK LTDEvent Date2016-04-27
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB on 06 May 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: James Thompson, Tel: 020 7702 9775
 
Initiating party HSS HIRE SERVICE GROUP LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALLPARK LIMITEDEvent Date2016-02-29
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 001123-CR A Petition to wind up the above named Company of Steelfields Estate, Owens Way, Gads Hill, Gillingham, Kent, ME7 2RT , presented on 29 February 2016 , by HSS HIRE SERVICE GROUP LIMITED , 25 Willow Lane, Mitcham, Surrey, CR4 4TS , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 25 April 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 22 April 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLPARK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLPARK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1