Company NameHamcap (Phoenix House) Llp
Company StatusDissolved
Company NumberSO305227
CategoryLimited Liability Partnership
Incorporation Date6 February 2015(9 years, 1 month ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameHamcap Hyif No2 Llp (Corporation)
StatusClosed
Appointed06 February 2015(same day as company formation)
Correspondence AddressThe Aurora Building 120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member NameHKI Partnership Llp (Corporation)
StatusClosed
Appointed06 February 2015(same day as company formation)
Correspondence AddressThe Aurora Building C/O Hamilton Capital Partners
Glasgow
G2 7JS
Scotland

Location

Registered AddressThe Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 March 2015Delivered on: 13 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2015Delivered on: 13 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2015Delivered on: 13 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2015Delivered on: 13 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2015Delivered on: 8 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The borrowers interest in a standard security by the members of the 2002/2003 hamilton syndicate in favour of samba investments international LTD LAN164879.
Outstanding
7 April 2015Delivered on: 8 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest in subjects known as plot 7D (building 4) (now known as phoenix house or icm house), hamilton international technology park, blantyre LAN211398.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the limited liability partnership off the register (3 pages)
7 September 2017Satisfaction of charge SO3052270004 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270002 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270006 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270001 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270004 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270006 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270001 in full (4 pages)
7 September 2017Satisfaction of charge SO3052270002 in full (4 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 6 February 2016 (3 pages)
22 February 2016Annual return made up to 6 February 2016 (3 pages)
13 April 2015Registration of charge SO3052270003, created on 26 March 2015 (18 pages)
13 April 2015Registration of charge SO3052270005, created on 26 March 2015 (16 pages)
13 April 2015Registration of charge SO3052270004, created on 26 March 2015 (15 pages)
13 April 2015Registration of charge SO3052270006, created on 26 March 2015 (17 pages)
13 April 2015Registration of charge SO3052270006, created on 26 March 2015 (17 pages)
13 April 2015Registration of charge SO3052270005, created on 26 March 2015 (16 pages)
13 April 2015Registration of charge SO3052270004, created on 26 March 2015 (15 pages)
13 April 2015Registration of charge SO3052270003, created on 26 March 2015 (18 pages)
8 April 2015Registration of charge SO3052270002, created on 7 April 2015 (8 pages)
8 April 2015Registration of charge SO3052270001, created on 7 April 2015 (8 pages)
8 April 2015Registration of charge SO3052270001, created on 7 April 2015 (8 pages)
8 April 2015Registration of charge SO3052270002, created on 7 April 2015 (8 pages)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
6 February 2015Incorporation of a limited liability partnership (5 pages)
6 February 2015Incorporation of a limited liability partnership (5 pages)