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
Park Regis Birmingham LLP
Park Regis Birmingham LLP is a insolvency company incorporated on 29 November 2011 with the registered office located in Guildford, Surrey. Park Regis Birmingham LLP was registered 13 years ago.
Watch Company
Status
Insolvency
Company No
OC370268
Limited liability partnership
Age
13 years
Incorporated
29 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3237 days
Awaiting first confirmation statement
Dated
29 November 2016
Was due on
13 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3214 days
For period
6 Apr
⟶
5 Apr 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
5 April 2016
Was due on
5 January 2017
(8 years ago)
Learn more about Park Regis Birmingham LLP
Contact
Update Details
Address
Rsm Restructuring Advisory Llp
Third Floor, One London Square, Cross Lanes
Guildford
GU1 1UN
Same address for the past
4 years
Companies in GU1 1UN
Telephone
Unreported
Email
Unreported
Website
Parkregisbirmingham.co.uk
See All Contacts
People
Officers
156
Shareholders
-
Controllers (PSC)
-
Auchinleck House Designated Member 2 Limited
British
Mr Clive Adam Nathan
British • Lives in UK • Born in Apr 1965
Mr Rik Fennema
Dutch • Lives in England • Born in Jun 1969
Noelle Bernadette McGrenera
British • Lives in Northern Ireland • Born in Dec 1955
Mr Peter Nelson Turner
British • Lives in Northern Ireland • Born in Apr 1962
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
Proco LLP
Mr Edward Matthews, Mr Calvin Ryan Wilson, and 29 more are mutual people.
Active
Cobalt Data Centre 3 LLP
Amardip Singh Dulku, Paul St John Douglas McGill, and 11 more are mutual people.
Active
Cobalt Data Centre 2 LLP
Stephen Edward Murdoch, John Paterson, and 6 more are mutual people.
Active
Waverton Property LLP
Christopher John Williams, Mr Rory McIlroy, and 4 more are mutual people.
Active
Beneficial House (Birmingham) Regeneration LLP
Simon Kenneth Grout, Dr Roderic Lawrance Clark, and 4 more are mutual people.
Active
Stanley Dock (All Suite) Regeneration LLP
Andrew Peter Flinn, John Malcolm Flinn, and 3 more are mutual people.
Active
Shankly Hotel LLP
Amardip Singh Dulku, Florent Gerard Henri Morizot, and 2 more are mutual people.
Active
Blue Perception Capital LLP
Murray John Edward, Andrew David Moulton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
5 Apr 2015
For period
5 Apr
⟶
5 Apr 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £17K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£49.92M
Decreased by £1.57M (-3%)
Total Liabilities
-£29.99M
Decreased by £243K (-1%)
Net Assets
£19.93M
Decreased by £1.33M (-6%)
Debt Ratio (%)
60%
Increased by 1.36% (+2%)
See 10 Year Full Financials
Latest Activity
Liquidator Appointed
1 Year 5 Months Ago on 19 May 2024
Mr John James White Details Changed
2 Years 11 Months Ago on 21 Nov 2022
Registered Address Changed
4 Years Ago on 26 Jan 2021
Liquidator Appointed
5 Years Ago on 30 Sep 2020
Court Order to Wind Up
5 Years Ago on 29 Sep 2020
Dissolved After Liquidation
7 Years Ago on 12 Apr 2018
Moved to Dissolution
7 Years Ago on 12 Jan 2018
Administration Period Extended
8 Years Ago on 25 Aug 2017
Administrator Appointed
9 Years Ago on 1 Sep 2016
Registered Address Changed
9 Years Ago on 1 Sep 2016
Get Alerts
Get Credit Report
Discover Park Regis Birmingham LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Progress report in a winding up by the court
Submitted on 13 Nov 2024
Change of membership of creditors or liquidation committee
Submitted on 21 Oct 2024
Notice of removal of liquidator by court
Submitted on 19 May 2024
Appointment of a liquidator
Submitted on 19 May 2024
Progress report in a winding up by the court
Submitted on 13 Nov 2023
Change of membership of creditors or liquidation committee
Submitted on 24 Feb 2023
Establishment of creditors or liquidation committee
Submitted on 11 Jan 2023
Member's details changed for Mr John James White on 21 November 2022
Submitted on 24 Nov 2022
Progress report in a winding up by the court
Submitted on 10 Nov 2022
Progress report in a winding up by the court
Submitted on 2 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs