Company NameCream (Gp No. 4) Limited
Company StatusLiquidation
Company Number05483314
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Inglethorpe Street
London
SW6 6NU
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Secretary NameStuart Andrew Weir Duncan
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleSolicitor
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMrs Alison Mary Robertson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address45 Stirling Road
Edinburgh
EH5 3JB
Scotland
Director NameMr Tiernan Patrick O'Rourke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Compton Green West Pennant Hills
Nsa 2125
Sydney
Australia
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2008
Turnover£352
Net Worth-£49
Current Liabilities£49

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due30 June 2017 (overdue)

Filing History

10 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 10 April 2015 (2 pages)
23 December 2014Termination of appointment of Kenneth Fraser Lindsay as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Mark James Harkin as a director on 23 December 2014 (1 page)
16 December 2014Appointment of Mr Tiernan Patrick O'rourke as a director on 16 December 2014 (2 pages)
13 May 2014Court order insolvency:hard copy of court order to defer dissolution of company dated 02/05/2014 (2 pages)
8 May 2014Deferment of dissolution (voluntary) (2 pages)
5 November 2013Deferment of dissolution (voluntary) (1 page)
10 September 2013Liquidators' statement of receipts and payments to 31 July 2013 (4 pages)
10 September 2013Liquidators statement of receipts and payments to 31 July 2013 (4 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (4 pages)
18 July 2013Liquidators' statement of receipts and payments to 10 May 2013 (4 pages)
18 July 2013Liquidators statement of receipts and payments to 10 May 2013 (4 pages)
16 August 2012Liquidators statement of receipts and payments to 10 May 2012 (4 pages)
16 August 2012Liquidators' statement of receipts and payments to 10 May 2012 (4 pages)
25 June 2012Termination of appointment of Stuart Duncan as a secretary (2 pages)
27 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2011Appointment of a voluntary liquidator (2 pages)
27 May 2011Declaration of solvency (4 pages)
27 May 2011Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 27 May 2011 (1 page)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (19 pages)
29 December 2010Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
8 December 2010Notice of ceasing to act as receiver or manager (2 pages)
10 August 2010Termination of appointment of Alison Robertson as a director (2 pages)
3 August 2010Notice of appointment of receiver or manager (4 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2,171
(5 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from c/o stockland halladale 37 maddox street london W1S 2PP (1 page)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
20 March 2008Appointment terminated director allan lockhart (1 page)
20 March 2008Director appointed alison mary robertson (2 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
19 June 2007Location of debenture register (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: c/o halladale 37 maddox street london W1S 2PP (1 page)
26 April 2007Full accounts made up to 31 December 2006 (12 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 September 2006Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR (1 page)
10 July 2006Return made up to 16/06/06; full list of members (2 pages)
7 July 2006Secretary's particulars changed (1 page)
17 August 2005Particulars of mortgage/charge (11 pages)
8 August 2005Ad 01/07/05-06/07/05 £ si 2170@1=2170 £ ic 1/2171 (2 pages)
20 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (5 pages)
4 July 2005New director appointed (5 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New secretary appointed (2 pages)
16 June 2005Incorporation (21 pages)