CREAM (GP NO.1) LIMITED

CREAM (GP NO.1) LIMITED

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

    Company NameCREAM (GP NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05209915
    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 CREAM (GP NO.1) LIMITED?

    • (7011) /

    Where is CREAM (GP NO.1) LIMITED located?

    Registered Office Address
    C/O KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CREAM (GP NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLADALE GENERAL PARTNER (ANGEL PLACE) LIMITEDSep 21, 2004Sep 21, 2004
    EVER 2450 LIMITEDAug 19, 2004Aug 19, 2004

    What are the latest accounts for CREAM (GP NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CREAM (GP NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Termination of appointment of Stuart Andrew Weir Duncan as a secretary on Jun 19, 2012

    2 pagesTM02

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 25, 2012

    LRESEX

    Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on May 16, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Aug 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2011

    Statement of capital on Aug 26, 2011

    • Capital: GBP 1,008
    SH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on Dec 29, 2010

    2 pagesAD01

    Annual return made up to Aug 19, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alison Robertson as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages395

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of CREAM (GP NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKIN, Mark James
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Director
    5 Macnicol Park
    Kittochglen
    G74 4QE East Kilbride
    Scotland UkBritish42293490004
    LINDSAY, Kenneth Fraser
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    Director
    61 Muir Wood Crescent
    Currie
    EH14 5HB Edinburgh
    Midlothian
    ScotlandBritish121520410001
    DUNCAN, Stuart Andrew Weir
    16 Woodlands Terrace
    G3 6DF Glasgow
    Secretary
    16 Woodlands Terrace
    G3 6DF Glasgow
    British80233100002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    LOCKHART, Allan Stevenson Robert
    79 Inglethorpe Street
    SW6 6NU London
    Director
    79 Inglethorpe Street
    SW6 6NU London
    United KingdomBritish80236180001
    ROBERTSON, Alison Mary
    Stirling Road
    EH5 3JB Edinburgh
    45
    Director
    Stirling Road
    EH5 3JB Edinburgh
    45
    ScotlandBritish128875220001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does CREAM (GP NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 20, 2007
    Delivered On Nov 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land in the south east corner of market square newton abbot t/n DN426731,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a market walk shopping centre newton abbot f/h t/n DN380148 and with l/h t/n DN96901. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Mar 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a market walk shopping centre newton abbot f/h t/n DN380148 and with l/h t/n DN96901. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Angel place shopping centre bridgewater t/no ST105309. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Legal charge
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company (as general partner of halladale angel place limited partnership) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Angel place shopping centre bridgewater t/no ST105309. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Debenture
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company or halladale angel place limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Angel place shopping centre bridgewater t/no ST105309. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Debenture
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company (as general partner of halladale angel place limited partnership) or halladale angel place limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Angel place shopping centre bridgewater t/no ST105309. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Debenture
    Created On Oct 05, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company or halladale angel place limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Angel place shopping centre bridgewater t/no ST105309. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Charge over shares
    Created On Oct 05, 2004
    Delivered On Oct 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from halladale angel place limited partnership acting through its general partner the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    In security for the payment and discharge of the secured liabilities the pledgor in terms of the pledge charges the securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2004Registration of a charge (395)

    Does CREAM (GP NO.1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2012Commencement of winding up
    Apr 02, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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