Company NameCream (Gp No. 5) Limited
Company StatusDissolved
Company Number05752270
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(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
Appointed22 March 2006(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
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodlands Terrace
Glasgow
G3 6DF
Scotland
Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Inglethorpe Street
London
SW6 6NU
Director NameMrs Alison Mary Robertson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(1 year, 11 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2017Liquidators' statement of receipts and payments to 24 May 2017 (19 pages)
28 July 2016Liquidators' statement of receipts and payments to 24 May 2016 (20 pages)
23 September 2015Insolvency:s/s cert. Release of liquidator (1 page)
4 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Court order INSOLVENCY:Court Order Replacement Liquidator (6 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
16 January 2015Notice of ceasing to act as receiver or manager (4 pages)
15 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (16 pages)
15 July 2014Liquidators statement of receipts and payments to 24 May 2014 (16 pages)
25 November 2013Termination of appointment of Kenneth Lindsay as a director (2 pages)
25 November 2013Termination of appointment of Mark Harkin as a director (2 pages)
6 August 2013Liquidators' statement of receipts and payments to 24 May 2013 (16 pages)
6 August 2013Liquidators statement of receipts and payments to 24 May 2013 (16 pages)
25 June 2012Termination of appointment of Stuart Duncan as a secretary (2 pages)
20 June 2012Statement of affairs with form 4.19 (5 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 16 May 2012 (2 pages)
16 November 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Notice of appointment of receiver or manager (3 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 253
(5 pages)
27 January 2011Full accounts made up to 31 December 2009 (15 pages)
29 December 2010Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29 December 2010 (2 pages)
10 August 2010Termination of appointment of Alison Robertson as a director (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Return made up to 22/03/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 August 2008Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP (1 page)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
20 March 2008Director appointed alison mary robertson (2 pages)
20 March 2008Appointment terminated director allan lockhart (1 page)
26 April 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR (1 page)
28 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006New director appointed (3 pages)
7 April 2006Ad 31/03/06--------- £ si 251@1=251 £ ic 2/253 (2 pages)
7 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 April 2006Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2006New director appointed (5 pages)
29 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (17 pages)