CREEKDALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREEKDALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREEKDALE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CREEKDALE LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CREEKDALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK TOOLS LIMITEDFeb 17, 1994Feb 17, 1994
    U.K. ENGINEERING SUPPLIES LIMITEDJan 01, 1991Jan 01, 1991
    UK TOOLS LIMITEDMar 17, 1988Mar 17, 1988
    GUSTLAKE LIMITEDOct 23, 1987Oct 23, 1987

    What are the latest accounts for CREEKDALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CREEKDALE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CREEKDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Registered office address changed from C/O . PO Box No 1 Tatton Street Knutsford Cheshire WA16 6AY to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 09, 2015

    2 pagesAD01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jan 02, 2015

    • Capital: GBP 988,877
    5 pagesSH01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 3,600
    SH01

    Termination of appointment of William Sones Woof as a director on Feb 25, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 3,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    15 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010

    3 pagesCH03

    Director's details changed for Roger David Goddard on Jan 22, 2010

    3 pagesCH01

    Director's details changed for Mr William Sones Woof on Jan 22, 2010

    3 pagesCH01

    Who are the officers of CREEKDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    British22304520002
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish855740001
    BALLANTYNE, Ronald Young
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Secretary
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    British855730001
    RICHES, Mervyn John
    5 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Secretary
    5 The Bridges
    Peebles
    EH45 8BP Edinburgh
    British29718170001
    BALLANTYNE, Ronald Young
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish855730001
    BALLANTYNE, Ronald Young
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish855730001
    COLBURN, Keith Whiting
    555 Skokie Boulevard
    PO BOX 1287
    Northbrook
    Illinois
    Usa
    Director
    555 Skokie Boulevard
    PO BOX 1287
    Northbrook
    Illinois
    Usa
    United StatesAmerican24101290001
    COLBURN, Richard Whiting
    555 Skokie Boulevard
    Suite 555
    60065 Northbrook
    Illinois
    Usa
    Director
    555 Skokie Boulevard
    Suite 555
    60065 Northbrook
    Illinois
    Usa
    United StatesAmerican5958820001
    COLBURN, Richard Dunton
    1120 La Collina
    Beverley Hills
    California 90210
    Usa
    Director
    1120 La Collina
    Beverley Hills
    California 90210
    Usa
    American12919600001
    FALCONER, Ian Gordon
    The Stell Muirton
    Drem
    EH39 5LW North Berwick
    East Lothian
    Director
    The Stell Muirton
    Drem
    EH39 5LW North Berwick
    East Lothian
    British1814850001
    HOGEL, Carol Colburn
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United StatesAmerican5641360001
    HOGEL, Jens Christian
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Director
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Danish59117670002
    RICHES, Mervyn John
    5 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Director
    5 The Bridges
    Peebles
    EH45 8BP Edinburgh
    British29718170001
    SIMPSON, John Paul
    24 Cromwell Road
    CU22 5HP Rugby
    Warwickshire
    Director
    24 Cromwell Road
    CU22 5HP Rugby
    Warwickshire
    British23818730001
    WOOF, William Sones
    c/o .
    PO BOX No 1
    Tatton Street
    WA16 6AY Knutsford
    Cheshire
    Director
    c/o .
    PO BOX No 1
    Tatton Street
    WA16 6AY Knutsford
    Cheshire
    United KingdomBritish36903320003

    Does CREEKDALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture.
    Created On Nov 07, 1991
    Delivered On Nov 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Jan 25, 1995Statement of satisfaction of a charge in full or part (403a)

    Does CREEKDALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0