PARKHOUSE MANOR CARE HOME LIMITED
GLASGOW PARKHOUSE MANOR NURSING HOME LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC142182
Status In Administration/Administrative Receiver
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Notice of extension of period of Administration. The most likely internet sites of PARKHOUSE MANOR CARE HOME LIMITED are www.parkhousemanorcarehome.co.uk, and www.parkhouse-manor-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkhouse Manor Care Home Limited is a Private Limited Company. The company registration number is SC142182. Parkhouse Manor Care Home Limited has been working since 20 January 1993. The present status of the company is In Administration/Administrative Receiver. The registered address of Parkhouse Manor Care Home Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . HAMILTON, Tom is a Director of the company. Secretary PODDAR, Sharda has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PODDAR, Pawan has been resigned. Director PODDAR, Sharda has been resigned. Director TURNER, Andrew L. has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
HAMILTON, Tom
Appointed Date: 16 September 2011
69 years old

Resigned Directors

Secretary
PODDAR, Sharda
Resigned: 16 September 2011
Appointed Date: 20 January 1993

Nominee Secretary
REID, Brian
Resigned: 20 January 1993
Appointed Date: 20 January 1993

Nominee Director
MABBOTT, Stephen
Resigned: 20 January 1993
Appointed Date: 20 January 1993
74 years old

Director
PODDAR, Pawan
Resigned: 16 September 2011
Appointed Date: 20 January 1993
72 years old

Director
PODDAR, Sharda
Resigned: 16 September 2011
Appointed Date: 20 January 1993
68 years old

Director
TURNER, Andrew L.
Resigned: 30 June 2014
Appointed Date: 16 September 2011
78 years old

PARKHOUSE MANOR CARE HOME LIMITED Events

21 Nov 2016
Administrator's progress report
16 Nov 2016
Notice of extension of period of Administration
14 Jun 2016
Notice of extension of period of Administration
14 Jun 2016
Administrator's progress report
01 Mar 2016
Notice of appointment of replacement/additional administrator
...
... and 74 more events
17 Mar 1993
Secretary resigned;new secretary appointed;new director appointed
17 Mar 1993
Director resigned;new director appointed

25 Jan 1993
Secretary resigned
25 Jan 1993
Director resigned

20 Jan 1993
Incorporation

PARKHOUSE MANOR CARE HOME LIMITED Charges

16 September 2011
Bond & floating charge
Delivered: 26 September 2011
Status: Outstanding
Persons entitled: Anthony Selwyn Tabatznik
Description: Undertaking & all property & assets present & future…
6 July 1993
Floating charge
Delivered: 12 July 1993
Status: Satisfied on 17 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…