Dissolved
Dissolved 2017-10-12
Company Information for CREME DEVELOPMENTS LIMITED
GLASGOW, G2 2LB,
|
Company Registration Number
SC247072
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | ||
---|---|---|
CREME DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 2LB Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC247072 | |
---|---|---|
Date formed | 2003-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-29 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-30 05:33:47 |
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 |
---|---|---|
VIVIENNE BARR |
||
BRIAN BARR |
||
DOUGLAS ROBERTSON CORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL DAVID CAIRNS |
Company Secretary | ||
DANIEL DAVID CAIRNS |
Director | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANKELL DEVELOPMENTS LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
MYTO LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2013-08-16 | |
AC&H 180 LIMITED | Director | 2003-11-04 | CURRENT | 2003-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/04/15 FULL LIST | |
AA | 29/06/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 29/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/04/14 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND | |
AR01 | 02/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
AR01 | 02/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERTSON CORNER / 02/04/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
AR01 | 02/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE BARR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BARR / 01/04/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED DOUGLAS ROBERTSON CORNER | |
SH01 | 14/12/09 STATEMENT OF CAPITAL GBP 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BARR / 22/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CAIRNS | |
288a | SECRETARY APPOINTED VIVIENNE BARR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 152 BATH STREET GLASGOW G2 4TB | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MACROCOM (822) LIMITED CERTIFICATE ISSUED ON 19/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-06-02 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | AD EXPORT LIMITED | |
STANDARD SECURITY | Satisfied | FLOURISH CAPITAL LIMITED | |
FLOATING CHARGE | Satisfied | AD EXPORT LIMITED | |
BOND & FLOATING CHARGE | Satisfied | FLOURISH CAPITAL LIMITED | |
STANDARD SECURITY | Satisfied | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
Creditors Due After One Year | 2013-06-29 | £ 4,132,563 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 2,055,875 |
Creditors Due Within One Year | 2013-06-29 | £ 1,841,597 |
Creditors Due Within One Year | 2012-06-30 | £ 198,823 |
Creditors and other liabilities
|
|
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 CREME DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-06-29 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-29 | £ 5,286 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-29 | £ 5,953,818 |
Current Assets | 2012-06-30 | £ 2,244,884 |
Debtors | 2013-06-29 | £ 6,436 |
Debtors | 2012-06-30 | £ 18,637 |
Stocks Inventory | 2013-06-29 | £ 5,942,096 |
Stocks Inventory | 2012-06-30 | £ 2,226,237 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CREME DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CREME DEVELOPMENTS LIMITED | Event Date | 2016-03-29 |
Scott Milne , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : For further details contact: Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CREME DEVELOPMENTS LIMITED | Event Date | 2016-03-29 |
At a General Meeting of the members of the above named Company duly convened and held at 169 West George Street, Glasgow, G2 2LB on 29 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. Brian Barr : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CREME DEVELOPMENTS LIMITED | Event Date | 2016-03-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 6 July 2017 at 1.30 pm for the purpose of having a account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . Date of Appointment: 29 March 2016 Further Details contact: David Angus , Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 Scott Milne : | |||
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. |