Company NameThp-Parkhouse Ltd
Company StatusDissolved
Company NumberSC401330
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)
Dissolution Date29 June 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Andrew L. Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16400 Southcenter Parkway
Suite 208
Seattle
Washington
98188

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£2,425,001

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Notice of move from Administration to Dissolution (8 pages)
29 March 2016Notice of move from Administration to Dissolution (8 pages)
19 October 2015Administrator's progress report (12 pages)
19 October 2015Administrator's progress report (12 pages)
24 September 2015Notice of extension of period of Administration (3 pages)
24 September 2015Notice of extension of period of Administration (3 pages)
1 April 2015Administrator's progress report (11 pages)
1 April 2015Administrator's progress report (11 pages)
26 February 2015Notice of extension of period of Administration (1 page)
26 February 2015Notice of extension of period of Administration (1 page)
10 November 2014Administrator's progress report (11 pages)
10 November 2014Administrator's progress report (11 pages)
3 June 2014Statement of administrator's deemed proposal (25 pages)
3 June 2014Statement of administrator's deemed proposal (25 pages)
21 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (2 pages)
21 May 2014Statement of administrator's proposal (24 pages)
21 May 2014Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (2 pages)
21 May 2014Statement of administrator's proposal (24 pages)
9 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland on 9 April 2014 (1 page)
26 March 2014Appointment of an administrator (3 pages)
26 March 2014Appointment of an administrator (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2,425,001
(3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2,425,001
(3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2,425,001
(3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Resolutions
  • RES13 ‐ Approve security and security documents 16/09/2011
(1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2011Resolutions
  • RES13 ‐ Approve security and security documents 16/09/2011
(1 page)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,425,001
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,425,001
(3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)