Active - Proposal to Strike off
Company Information for CREAM NOMINEES (NO. 3) LIMITED
9th Floor Berkeley Square House, Berkeley Square, London, W1J 6DD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CREAM NOMINEES (NO. 3) LIMITED | |
Legal Registered Office | |
9th Floor Berkeley Square House Berkeley Square London W1J 6DD Other companies in W1K | |
Company Number | 05363108 | |
---|---|---|
Company ID Number | 05363108 | |
Date formed | 2005-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2018-02-14 | |
Return next due | 2019-02-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-16 11:27:43 |
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 |
---|---|---|
DIEGO ERNESTO RICO |
||
KASHIF ZAHID SHEIKH |
||
CINDY CHI-TSUNG WOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES HARKIN |
Director | ||
KENNETH FRASER LINDSAY |
Director | ||
STUART ANDREW WEIR DUNCAN |
Company Secretary | ||
SIMON ANTHONY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTBROOK EUROPE (LONDON) GP LIMITED | Director | 2010-10-20 | CURRENT | 2009-12-21 | Active | |
AMOS BARBER (EMS) LIMITED | Director | 2008-02-15 | CURRENT | 2004-06-10 | Dissolved 2016-12-13 | |
PETER WOODLEY & COMPANY LIMITED | Director | 2008-02-15 | CURRENT | 2004-09-08 | Dissolved 2017-02-14 | |
REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED | Director | 2007-07-31 | CURRENT | 1999-10-27 | Dissolved 2017-01-17 | |
RESBROOK GENERAL PARTNER LIMITED | Director | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2016-12-27 | |
PROCESSION HOUSE GENERAL PARTNER LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-07-19 | |
BROOKHOUSE CAPITAL LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
CREAM (GP NO. 3) LIMITED | Director | 2014-10-09 | CURRENT | 2005-02-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001418 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100440 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 110 CANNON STREE LONDON EC4 N6EU | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, 110 CANNON STREE, LONDON, EC4 N6EU | |
2.32B | Liquidation. Notice of end of administration | |
2.24B | Administrator's progress report to 2014-08-29 | |
AP01 | DIRECTOR APPOINTED DIESGO ERNESTO RICO | |
AP01 | DIRECTOR APPOINTED CINDY CHI-TSUNG WOON | |
AP01 | DIRECTOR APPOINTED KASHIF ZAHID SHEIKH | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O STOCKLAND 28 GROSVENOR STREET LONDON W1K 4QR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, C/O STOCKLAND, 28 GROSVENOR STREET, LONDON, W1K 4QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LINDSAY | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/08/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART DUNCAN | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O STOCKLAND 28 GROSVENOR STREET LONDON W1K 4QR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, C/O STOCKLAND, 28 GROSVENOR STREET, LONDON, W1K 4QR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 21/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O STOCKLAND 37 MADDOX STREET LONDON W1S 2PP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM, C/O STOCKLAND, 37 MADDOX STREET, LONDON, W1S 2PP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O HALLADALE 37 MADDOX STREET LONDON W1S 2PP | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, C/O HALLADALE, 37 MADDOX STREET, LONDON, W1S 2PP | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: C/O HALLADALE 33 DAVIES STREET LONDON W1K 4LR | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: C/O HALLADALE 33 DAVIES STREET, LONDON, W1K 4LR | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-05-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 CREAM NOMINEES (NO. 3) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CREAM NOMINEES (NO. 3) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CREAM NOMINEES (NO.3) LIMITED | Event Date | 2014-12-08 |
In the High Court of Justice, Chancery Division Companies Court case number 3477 I, Geoffrey Paul Rowley, appointed Joint Administrator of the above Companies on 25 April 2012, hereby give notice to all creditors under Schedule B1, Paragraph 80 of the Insolvency Act 1986 that the Joint Administrators think that the purpose of the administrations have been sufficiently achieved in relation to the Companies. The administrations were brought to an end on 5 December 2014. Any creditor wishing to have a copy of form 2.32B, the notice of the end of the administration filed at Court and the Registrar of Companies, should contact the Joint Administrators at their address; FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Dates of Appointment: 25 April 2012 (Geoffrey Paul Rowley) and 3 July 2013 (Philip Lewis Armstrong). Office Holder details: Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos. 008919 and 9397) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Further details contact: The Joint Administrators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CREAM NOMINEES (NO.3) LIMITED | Event Date | 2012-04-25 |
In the High Court of Justice, Chancery Division Companies Court case number 3474 Geoffrey Paul Rowley and Jonathan Mark Birch (IP Nos 008919 and 005328 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH Further details contact: Geoffrey Paul Rowley or Jonathan Mark Birch, Tel: 020 30054000, Email: cp.london@frpadvisory.com Alternative contact: Rebecca Bazlinton : | |||
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. |