Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAMPTON PARK LIMITED
Company Information for

HAMPTON PARK LIMITED

18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC136756
Private Limited Company
Liquidation

Company Overview

About Hampton Park Ltd
HAMPTON PARK LIMITED was founded on 1992-02-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Hampton Park Limited 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
HAMPTON PARK LIMITED
 
Legal Registered Office
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in G2
 
Filing Information
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: 2018-09-07 00:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMPTON PARK LIMITED
The accountancy firm based at this address is S J BARGH CONSULTANCY 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 HAMPTON PARK LIMITED
The following companies were found which have the same name as HAMPTON PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 Rod 11 Dorset Road 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

Company Officers of HAMPTON PARK LIMITED

Current Directors
Officer Role Date Appointed
IAIN PATTERSON IRVINE
Director 1993-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COOPERWHITE WORKMAN
Company Secretary 1996-02-02 2016-03-31
JOHN COOPERWHITE WORKMAN
Director 1993-02-21 2016-03-31
PAUL WARD
Company Secretary 1993-02-21 1996-02-02
DAVID FLINT
Nominated Secretary 1992-02-21 1993-02-21
IAN DICKSON
Nominated Director 1992-02-21 1993-02-21
DAVID FLINT
Nominated Director 1992-02-21 1993-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PATTERSON IRVINE ASHPARK HANDMADE BRICK & TILE LIMITED Director 2002-04-08 CURRENT 2002-03-06 Active - Proposal to Strike off
IAIN PATTERSON IRVINE CRANLEIGH PROPERTIES LIMITED Director 1993-02-04 CURRENT 1993-01-27 Active - Proposal to Strike off
IAIN PATTERSON IRVINE THE CRANLEIGH BRICK AND TILE COMPANY LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active - Proposal to Strike off
IAIN PATTERSON IRVINE EMLYN DEVELOPMENTS LIMITED Director 1992-10-22 CURRENT 1920-12-22 Dissolved 2017-06-13

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
2017-09-07CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-09-074.2(Scot)NOTICE OF WINDING UP ORDER
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX
2017-08-01GAZ1FIRST GAZETTE
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 305833
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-19AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN WORKMAN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORKMAN
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 305833
2016-03-08AR0121/02/16 FULL LIST
2015-07-24AA01CURREXT FROM 28/02/2015 TO 31/08/2015
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 305833
2015-02-27AR0121/02/15 FULL LIST
2015-02-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 305833
2014-03-05AR0121/02/14 FULL LIST
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-05AR0121/02/13 FULL LIST
2013-03-02DISS40DISS40 (DISS40(SOAD))
2013-03-01GAZ1FIRST GAZETTE
2013-02-28AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-14AR0121/02/12 FULL LIST
2012-01-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AR0121/02/11 FULL LIST
2010-12-31AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB
2010-05-24AR0121/02/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COOPERWHITE WORKMAN / 21/02/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PATTERSON IRVINE / 21/02/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN COOPERWHITE WORKMAN / 21/02/2010
2010-05-17AR0121/02/09 FULL LIST
2009-12-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-19363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-08363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-02-27363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-04-04363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-04-02AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-06-29AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-03-05363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-02-26363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-19363aRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-05363aRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-23363aRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-01363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-13AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-03-24SRES04NC INC ALREADY ADJUSTED 02/03/98
1998-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-24SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98
1998-03-24SRES01ADOPT MEM AND ARTS 02/03/98
1998-03-24123£ NC 250000/305833 02/03/98
1998-03-2488(2)RAD 02/03/98--------- £ SI 20000@1=20000 £ IC 267208/287208
1998-03-2488(2)RAD 02/03/98--------- £ SI 17208@1=17208 £ IC 250000/267208
1998-03-2488(2)RAD 02/03/98--------- £ SI 250000@.01=2500 £ IC 303333/305833
1998-03-2488(2)RAD 02/03/98--------- £ SI 16125@1=16125 £ IC 287208/303333
1998-03-24SRES04NC INC ALREADY ADJUSTED 02/03/98
1998-03-24SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98
1998-03-13363aRETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-02-26363aRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-09363aRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1996-02-08288SECRETARY RESIGNED
1996-02-08288NEW SECRETARY APPOINTED
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-17363xRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-01SRES01ADOPT MEM AND ARTS 23/08/94
1994-03-16363xRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-04-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMPTON PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-11-23
Appointmen2017-09-15
Appointmen2017-08-11
Petitions 2017-07-14
Proposal to Strike Off2013-03-01
Fines / Sanctions
No fines or sanctions have been issued against HAMPTON PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-07-14 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-07-02 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HAMPTON PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPTON PARK LIMITED
Trademarks
We have not found any records of HAMPTON PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPTON PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAMPTON PARK LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyHAMPTON PARK LIMITEDEvent Date2018-11-23
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAMPTON PARK LIMITEDEvent Date2017-09-12
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 TypeAppointment of Liquidators
Defending partyHAMPTON PARK LIMITEDEvent Date2017-08-01
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 TypePetitions to Wind Up (Companies)
Defending partyHAMPTON PARK LIMITEDEvent Date2017-07-14
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 TypeProposal to Strike Off
Defending partyHAMPTON PARK LIMITEDEvent Date2013-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMPTON PARK LIMITED 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 HAMPTON PARK LIMITED 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.