Liquidation
Company Information for HAMPTON PARK LIMITED
18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HAMPTON PARK LIMITED | |
Legal Registered Office | |
18 BOTHWELL STREET GLASGOW G2 6NU Other companies in G2 | |
Company Number | SC136756 | |
---|---|---|
Company ID Number | SC136756 | |
Date formed | 1992-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 23:28:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAMPTON PARK HOUSE LTD | ALLEN HOUSE, 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | Active - Proposal to Strike off | Company formed on the 2003-10-21 | |
HAMPTON PARK GARAGE (SOUTHAMPTON) LIMITED | 306-310 BURGESS ROAD SOUTHAMPTON SO16 3BJ | Active - Proposal to Strike off | Company formed on the 2011-10-05 | |
HAMPTON PARK MANAGEMENT COMPANY LIMITED | C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1NA | Active | Company formed on the 2000-04-04 | |
HAMPTON PARK PAVILION | 11 DORSET ROAD SALISBURY SP1 3BP | Active | Company formed on the 2012-08-22 | |
![]() |
HAMPTON PARK ASSOCIATION, INC. | Suffolk | Active | Company formed on the 1966-05-11 |
![]() |
HAMPTON PARKING VENTURES LLC | 200 N. SEA ROAD Suffolk SOUTHAMPTON NY 11969 | Active | Company formed on the 2006-04-04 |
![]() |
HAMPTON PARK APARTMENTS LLC | 111 SW FIFTH AVE STE 3400 PORTLAND OR 97204 | Active | Company formed on the 2005-08-02 |
![]() |
HAMPTON PARK CONDOMINIUM ASSOCIATION | 231 BELLA VISTA DR FOX ISLAND WA 983339702 | Active | Company formed on the 1993-12-09 |
![]() |
HAMPTON PARK, INC. | 749 SE PIONEER WAY STE 202 PO BOX 399 OAK HARBOR WA 98277 | Dissolved | Company formed on the 1994-11-04 |
![]() |
HAMPTON PARK TOWNHOME ASSOCIATION | 12330 NORTHUP WAY BELLEVUE WA 980051915 | Active | Company formed on the 1995-01-26 |
![]() |
HAMPTON PARK LTD (88), A CALIFORNIA LIMITED PARTNERSHIP | 3374 MCGRAW LANE LAFAYETTE CA 94549 | CANCELED | Company formed on the 1988-10-21 |
![]() |
HAMPTON PARK, LLC | 1390 WILLOW PASS ROAD STE 410 CONCORD CA 94520 | CANCELED | Company formed on the 2002-04-19 |
![]() |
HAMPTON PARK VILLAGE LLC | CAIOLA REAL ESTATE GROUP LLC 316 EAST 63RD STREET, SUITE 1A NEW YORK NY 10065 | Active | Company formed on the 2015-09-21 |
HAMPTON PARK (LITTLEHAMPTON) RESIDENTS MANAGEMENT COMPANY LIMITED | PERSIMMON HOUSE FULFORD YORK YO19 4FE | Active | Company formed on the 2015-10-09 | |
![]() |
Hampton Park Commercial, LLC | 119 12TH ST STE 401 RICHMOND VA 23219 | Active | Company formed on the 2005-12-28 |
![]() |
Hampton Park Men's Club Corporation | 15612 HAMPTON ARBOR COURT CHESTERFIELD VA 23832 | Active | Company formed on the 2005-12-13 |
![]() |
HAMPTON PARK COMMUNITY ASSOCIATION, INC. | 3901 WESTERRE PKWY RICHMOND VA 23233 | Active | Company formed on the 1997-02-14 |
![]() |
HAMPTON PARK REAL ESTATE LTD | British Columbia | Active | Company formed on the 2015-04-27 |
![]() |
HAMPTON PARK ENTERPRISES, LLC | ONE SEAGATE 24TH FL TOLEDO OH 43604 | Active | Company formed on the 2004-09-03 |
![]() |
HAMPTON PARK LLC | 3377 EAST GALLOWAY DR. - RICHFIELD OH 44286 | Dissolved/Dead | Company formed on the 2005-02-07 |
Officer | Role | Date Appointed |
---|---|---|
IAIN PATTERSON IRVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COOPERWHITE WORKMAN |
Company Secretary | ||
JOHN COOPERWHITE WORKMAN |
Director | ||
PAUL WARD |
Company Secretary | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHPARK HANDMADE BRICK & TILE LIMITED | Director | 2002-04-08 | CURRENT | 2002-03-06 | Active - Proposal to Strike off | |
CRANLEIGH PROPERTIES LIMITED | Director | 1993-02-04 | CURRENT | 1993-01-27 | Active - Proposal to Strike off | |
THE CRANLEIGH BRICK AND TILE COMPANY LIMITED | Director | 1993-01-29 | CURRENT | 1992-11-20 | Active - Proposal to Strike off | |
EMLYN DEVELOPMENTS LIMITED | Director | 1992-10-22 | CURRENT | 1920-12-22 | Dissolved 2017-06-13 |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 305833 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN WORKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 305833 | |
AR01 | 21/02/16 FULL LIST | |
AA01 | CURREXT FROM 28/02/2015 TO 31/08/2015 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 305833 | |
AR01 | 21/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 305833 | |
AR01 | 21/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COOPERWHITE WORKMAN / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN PATTERSON IRVINE / 21/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN COOPERWHITE WORKMAN / 21/02/2010 | |
AR01 | 21/02/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363a | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
SRES04 | NC INC ALREADY ADJUSTED 02/03/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98 | |
SRES01 | ADOPT MEM AND ARTS 02/03/98 | |
123 | £ NC 250000/305833 02/03/98 | |
88(2)R | AD 02/03/98--------- £ SI 20000@1=20000 £ IC 267208/287208 | |
88(2)R | AD 02/03/98--------- £ SI 17208@1=17208 £ IC 250000/267208 | |
88(2)R | AD 02/03/98--------- £ SI 250000@.01=2500 £ IC 303333/305833 | |
88(2)R | AD 02/03/98--------- £ SI 16125@1=16125 £ IC 287208/303333 | |
SRES04 | NC INC ALREADY ADJUSTED 02/03/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98 | |
363a | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363x | RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 23/08/94 | |
363x | RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Final Meetings | 2018-11-23 |
Appointmen | 2017-09-15 |
Appointmen | 2017-08-11 |
Petitions | 2017-07-14 |
Proposal to Strike Off | 2013-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 948,170 |
---|---|---|
Creditors Due After One Year | 2011-03-01 | £ 1,006,912 |
Creditors Due Within One Year | 2012-02-29 | £ 174,603 |
Creditors Due Within One Year | 2011-03-01 | £ 129,096 |
Creditors and other liabilities
|
|
|
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 HAMPTON PARK LIMITED
Called Up Share Capital | 2012-02-29 | £ 305,833 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 305,833 |
Cash Bank In Hand | 2012-02-29 | £ 493 |
Cash Bank In Hand | 2011-03-01 | £ 10,626 |
Current Assets | 2012-02-29 | £ 271,965 |
Current Assets | 2011-03-01 | £ 228,979 |
Debtors | 2012-02-29 | £ 271,472 |
Debtors | 2011-03-01 | £ 218,353 |
Fixed Assets | 2012-02-29 | £ 1,818,058 |
Fixed Assets | 2011-03-01 | £ 1,819,009 |
Secured Debts | 2012-02-29 | £ 1,006,917 |
Secured Debts | 2011-03-01 | £ 1,063,416 |
Shareholder Funds | 2012-02-29 | £ 967,250 |
Shareholder Funds | 2011-03-01 | £ 911,980 |
Tangible Fixed Assets | 2012-02-29 | £ 1,808,058 |
Tangible Fixed Assets | 2011-03-01 | £ 1,809,009 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAMPTON PARK LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | HAMPTON PARK LIMITED | Event Date | 2018-11-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMPTON PARK LIMITED | Event Date | 2017-09-12 |
NOTICE is hereby given, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986, that I, Annette Menzies , of William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU , (IP No. 9128) was appointed Liquidator of Hampton Park Limited by order of the Court in accordance with section 138(5) of the Insolvency Act 1986 on 12 September 2017 . A liquidation committee has not been established. I hereby give notice that I do not intend to summon a meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me immediately. For further information, please contact: Jamie Carmichael, Senior Manager, tel: 0141 535 3133, email: Jcarmichael@WD-BR.co.uk Ag MF60665 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAMPTON PARK LIMITED | Event Date | 2017-08-01 |
I, Annette Menzies , of William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU , (IP No. 9218) hereby give notice that I was appointed Interim Liquidator of Hampton Park Limited on 01 August 2017 , by interlocutor of the Court of Session. The winding up of the Company has been presented under the provisions of section 122(g) of the Insolvency Act 1986 being a just and equitable winding up. The Company is believed to be solvent and all known creditors are expected to be paid in full. If you have a claim against the Company, please contact my Senior Manager, Jamie Carmichael, within the next 14 days. Notice is hereby given, pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that a Meeting of Members of the above Company will be held within the offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU on 30 August 2017 at 10.00 am for the purpose of choosing a Liquidator. Notice is hereby given, pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that a Meeting of Creditors of the above company will be held within the offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU on 30 August 2017 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person or by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. For further information: Jamie Carmichael, Senior Manager, tel: 0141 535 3133, email: JCarmichael@WD-BR.co.uk Ag LF50478 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HAMPTON PARK LIMITED | Event Date | 2017-07-14 |
Notice is hereby given that on 7 July 2017 a Petition was presented to the Court of Session by Vivian De Voy Workman as Executrix Dative of the late John Cooperwhite workman latterly of Hunterhill House, 9 Ardgowan Avenue, Paisley, Renfrewshire, PA2 6SU ("the Petitioner") craving the Court inter alia that Hampton Park Limited, having its registered office at Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX (the Company) be wound up and that an interim liquidator be appointed; in which Petition Lady Wolffe by Interlocutor dated 7 July 2017 ordained any persons having an interest to lodge answers with the Clerk at the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ within 8 days after such intimation, service and advertisement; all of which notice is hereby given. MacRoberts LLP, Excel House, 30 Semple Street, Edinburgh EH3 8BL Agents for the Petitioner | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAMPTON PARK LIMITED | Event Date | 2013-03-01 |
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. |