Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature Car Park Limited
Signature Car Park Limited is a in administration company incorporated on 3 February 2015 with the registered office located in Manchester, Greater Manchester. Signature Car Park Limited was registered 10 years ago.
Watch Company
Status
In Administration
In administration since
3 years ago
Company No
09418427
Private limited company
Age
10 years
Incorporated
3 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1227 days
Dated
19 April 2021
(4 years ago)
Next confirmation dated
19 April 2022
Was due on
3 May 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1262 days
For period
30 Jun
⟶
29 Jun 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 June 2021
Was due on
29 March 2022
(3 years ago)
Learn more about Signature Car Park Limited
Contact
Address
C/O Knoll Advisory Limited 58 The Chancery
Spring Gardens
Manchester
M2 1EW
Address changed on
16 Feb 2022
(3 years ago)
Previous address was
Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
Companies in M2 1EW
Telephone
Unreported
Email
Unreported
Website
Signatureliving.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Lawrence Kenwright
Director • British • Lives in England • Born in Nov 1965
Signature Living Hotel Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Daniel House Property Management Limited
Mr Lawrence Kenwright is a mutual person.
Active
Stanley Street Hotel Property Limited
Mr Lawrence Kenwright is a mutual person.
Active
Jerome Buildings Limited
Mr Lawrence Kenwright is a mutual person.
Active
Waring SLG Limited
Mr Lawrence Kenwright is a mutual person.
Active
Harrington Street Hotel Limited
Mr Lawrence Kenwright is a mutual person.
Active
Signature Living Limited
Mr Lawrence Kenwright is a mutual person.
Active
Signature Living Lifestyles Limited
Mr Lawrence Kenwright is a mutual person.
In Administration
Signature Shankly Limited
Mr Lawrence Kenwright is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
29 Jun 2020
For period
29 Jun
⟶
29 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.72M
Increased by £3.48M (+155%)
Total Liabilities
-£5.53M
Increased by £3.7M (+202%)
Net Assets
£191.93K
Decreased by £218.94K (-53%)
Debt Ratio (%)
97%
Increased by 14.99% (+18%)
See 10 Year Full Financials
Latest Activity
Administration Period Extended
6 Months Ago on 14 Feb 2025
Administration Period Extended
1 Year 6 Months Ago on 15 Feb 2024
Administration Period Extended
2 Years 8 Months Ago on 9 Jan 2023
Administrator Appointed
3 Years Ago on 17 Feb 2022
Registered Address Changed
3 Years Ago on 16 Feb 2022
Micro Accounts Submitted
4 Years Ago on 26 May 2021
Micro Accounts Submitted
4 Years Ago on 25 May 2021
Confirmation Submitted
4 Years Ago on 3 May 2021
Signature Living Hotel Limited (PSC) Appointed
5 Years Ago on 14 May 2020
Uk Accomodation Group Limited (PSC) Resigned
5 Years Ago on 14 May 2020
Get Alerts
Get Credit Report
Discover Signature Car Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 4 Sep 2025
Notice of order removing administrator from office
Submitted on 29 Apr 2025
Notice of appointment of a replacement or additional administrator
Submitted on 29 Apr 2025
Administrator's progress report
Submitted on 13 Mar 2025
Notice of extension of period of Administration
Submitted on 14 Feb 2025
Notice of order removing administrator from office
Submitted on 6 Jan 2025
Notice of appointment of a replacement or additional administrator
Submitted on 6 Jan 2025
Administrator's progress report
Submitted on 11 Sep 2024
Administrator's progress report
Submitted on 14 Mar 2024
Notice of extension of period of Administration
Submitted on 15 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs