Liquidation
Company Information for CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
06853000
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in CH1 | ||||
Previous Names | ||||
|
Company Number | 06853000 | |
---|---|---|
Company ID Number | 06853000 | |
Date formed | 2009-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 19/03/2011 | |
Return next due | 16/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:45:38 |
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 |
---|---|---|
JAMES ROBERT FRANCE-HAYHURST |
||
WILLIAM ROBERT BLACKWELL |
||
JAMES ROBERT FRANCE-HAYHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID BEAGLEY |
Company Secretary | ||
JOHN DAVID BEAGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WICKHAMBROOK INVESTMENTS LIMITED | Company Secretary | 1992-03-06 | CURRENT | 1988-06-28 | Dissolved 2016-04-05 | |
PMG MEZZANINE LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2015-09-18 | |
BLUESKIES 4EVER LIMITED | Director | 2010-07-28 | CURRENT | 2010-06-21 | Dissolved 2018-02-20 | |
TEAM BLACKWELL LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active - Proposal to Strike off | |
GOLDROCK INVESTMENTS LIMITED | Director | 2006-09-04 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
JANE EVA HOMES LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-17 | Active | |
FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED | Director | 2005-12-08 | CURRENT | 2004-05-11 | Dissolved 2015-01-13 | |
SABLE CONTRACTING LIMITED | Director | 2003-03-29 | CURRENT | 2003-03-25 | Liquidation | |
BUNBURY PROPERTIES LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-20 | Dissolved 2014-07-07 | |
PARKFIELD SECURITIES LIMITED | Director | 2014-10-13 | CURRENT | 2013-08-29 | Active | |
SPURSTOW ESTATES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
PARKFIELD HOMES (PENMAENMAWR) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
PMG MEZZANINE LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2015-09-18 | |
GOLDROCK INVESTMENTS LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Dissolved 2014-11-01 | |
WICKHAMBROOK INVESTMENTS LIMITED | Director | 1992-03-06 | CURRENT | 1988-06-28 | Dissolved 2016-04-05 |
Appointment of Liquidators | 2014-12-12 |
Winding-Up Orders | 2012-12-17 |
Proposal to Strike Off | 2012-01-10 |
Petitions to Wind Up (Companies) | 2012-01-04 |
Petitions to Wind Up (Companies) | 2011-10-27 |
Petitions to Wind Up (Companies) | 2011-10-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | RUBY GRANITE LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | SINCLAIR POWER & ACCESS LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Event Date | 2014-11-21 |
In the County Court at Chester case number 113 Principal Trading Address: The Creamery, Station Road, Mochdre, Colwyn Bay, LL28 5EF Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Stratford Hamilton and Nicholas W Nicholson , both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , (IP Nos. 12212 and 9624) were appointed Joint Liquidators of the above named Company by the Secretary of the State on 21 November 2014 . For further details contact: Emma Fayers, Tel: 0208 418 3432, Email: emma.fayers@haslers.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LTD | Event Date | 2012-03-05 |
In the Chester County Court case number 113 Liquidator appointed: D Mulcahy 2nd Floor , Cunard Building , Pier Head , LIVERPOOL , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Event Date | 2011-10-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 7660 The advertisement which appeared in The London Gazette dated 26 October 2011, page 20520, referring to Creamery Business Parc Developments Limited is hereby retracted. The Petitioners Solicitor is The Solicitor to HM Revenue and Customs , Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1559978/UCEG.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Event Date | 2011-09-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 7660 A Petition to wind up the above-named Company, Registration Number 06853000, of Military House, 24 Castle Street, Chester, Cheshire, United Kingdom CH1 2DS , presented on 1 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1559978/37/U.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED | Event Date | 2011-09-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 7660 A Petition to wind up the above-named Company, Registration Number 4084871, of Military House, 24 Castle Street, Chester, Cheshire CH1 2DS , presented on 1 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6550 . (Ref SLR 1559978/37/U.) : | |||
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. |