Liquidation
Company Information for CREAM (GP NO. 4) LIMITED
KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
05483314
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREAM (GP NO. 4) LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE LONDON E14 5GL Other companies in EC4Y | |
Company Number | 05483314 | |
---|---|---|
Company ID Number | 05483314 | |
Date formed | 2005-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 16/06/2010 | |
Return next due | 14/07/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2017-12-06 21:58:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIERNAN PATRICK O'ROURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES HARKIN |
Director | ||
KENNETH FRASER LINDSAY |
Director | ||
STUART ANDREW WEIR DUNCAN |
Company Secretary | ||
ALISON MARY ROBERTSON |
Director | ||
ALLAN STEVENSON ROBERT LOCKHART |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCKLAND (BILLINGHAM) LIMITED | Director | 2014-12-16 | CURRENT | 2006-08-01 | Dissolved 2017-09-29 | |
STOCKLAND (QUEEN STREET) LIMITED | Director | 2014-12-16 | CURRENT | 2000-03-14 | Dissolved 2016-11-24 | |
STOCKLAND (WARMINSTER) LIMITED | Director | 2014-12-16 | CURRENT | 2007-06-05 | Dissolved 2017-03-28 | |
CREAM NOMINEES (NO. 5) LIMITED | Director | 2014-12-16 | CURRENT | 2006-03-22 | Live but Receiver Manager on at least one charge | |
STOCKLAND (UK) LIMITED | Director | 2013-10-09 | CURRENT | 2006-12-01 | Dissolved 2018-01-26 | |
STOCKLAND HOLDINGS LIMITED | Director | 2013-10-09 | CURRENT | 1991-10-01 | Dissolved 2017-11-03 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIERNAN PATRICK O'ROURKE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Kpmg Llp 8 Salisbury Square London EC4Y 8BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY | |
AP01 | DIRECTOR APPOINTED MR TIERNAN PATRICK O'ROURKE | |
LIQ MISC OC | Court order insolvency:hard copy of court order to defer dissolution of company dated 02/05/2014 | |
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-31 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-10 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-10 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART DUNCAN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/11 FROM C/O Stockland 28 Grosvenor Street London W1K 4QR | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/10 FROM C/O Stockland 37 Maddox Street London W1S 2PP | |
LQ02 | Notice of ceasing to act as receiver or manager | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ROBERTSON | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 21/06/10 STATEMENT OF CAPITAL;GBP 2171 | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 16/06/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM C/O STOCKLAND HALLADALE 37 MADDOX STREET LONDON W1S 2PP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN LOCKHART | |
288a | DIRECTOR APPOINTED ALISON MARY ROBERTSON | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O HALLADALE 37 MADDOX STREET LONDON W1S 2PP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: C/O HALLADALE 33 DAVIES STREET LONDON W1K 4LR | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/07/05-06/07/05 £ SI 2170@1=2170 £ IC 1/2171 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CREAM (GP NO. 4) LIMITED are:
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. |