UKBizDB.co.uk

SIGNATURE CAR PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Signature Car Park Limited. The company was founded 9 years ago and was given the registration number 09418427. The firm's registered office is in LIVERPOOL. You can find them at Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGNATURE CAR PARK LIMITED
Company Number:09418427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millenium House, 60 Victoria Street, Liverpool, England, L1 6JD

Director20 May 2016Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director03 February 2015Active

People with Significant Control

Signature Living Hotel Limited
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Uk Accomodation Group Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Cavern Court, 1st Floor, Mathew Street, Liverpool, England, L2 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signature Living Hotel Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Millenium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation in administration progress report.

Download
2024-02-15Insolvency

Liquidation in administration extension of period.

Download
2023-09-18Insolvency

Liquidation in administration progress report.

Download
2023-03-13Insolvency

Liquidation in administration progress report.

Download
2023-01-09Insolvency

Liquidation in administration extension of period.

Download
2022-09-14Insolvency

Liquidation in administration progress report.

Download
2022-06-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-13Insolvency

Liquidation in administration proposals.

Download
2022-02-17Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.