Dissolved
Dissolved 2017-06-10
Company Information for CREEKSIDE LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05142228
Private Limited Company
Dissolved Dissolved 2017-06-10 |
Company Name | ||
---|---|---|
CREEKSIDE LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
Company Number | 05142228 | |
---|---|---|
Date formed | 2004-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-11-30 | |
Date Dissolved | 2017-06-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB349735656 |
Last Datalog update: | 2018-01-24 00:10:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREEKSIDE ADMINISTRATION SERVICES LIMITED | 145-147 ST. JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2012-02-21 | |
CREEKSIDE ARTISTS LIMITED | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS | Active - Proposal to Strike off | Company formed on the 2006-07-05 | |
CREEKSIDE BOATYARD LIMITED | 7 VICTORIA ROAD TAMWORTH B79 7HS | Active | Company formed on the 1970-09-28 | |
CREEKSIDE DENTAL CARE LIMITED | ENDEAVOUR HOUSE SECOND FLOOR CRAWLEY BUSINESS QUARTER, MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LW | Active | Company formed on the 2007-09-21 | |
CREEKSIDE DESIGN TO PRINT LTD | UNIT 17 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD GREENWICH LONDON SE10 9QF | Dissolved | Company formed on the 2010-03-03 | |
CREEKSIDE DEVELOPMENTS LIMITED | 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP | Active | Company formed on the 2004-04-27 | |
CREEKSIDE EDUCATION TRUST LTD | CREEKSIDE DISCOVERY CENTRE 14,CREEKSIDE DEPTFORD LONDON SE8 4SA | Active | Company formed on the 1999-10-12 | |
CREEKSIDE ESTATES LIMITED | Melbury House 34 Southborough Road Bickley BROMLEY, KENT BR1 2EB | Active | Company formed on the 1975-03-20 | |
CREEKSIDE KNOW-HOW LIMITED | 7 BEECHHILL ROAD ELTHAN ELTHAN LONDON SE9 1HJ | Dissolved | Company formed on the 2007-10-16 | |
CREEKSIDE METAL CO.LIMITED | MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY KENT BR1 2EB | Active | Company formed on the 1959-01-02 | |
CREEKSIDE PRINT LTD | 6 MITRE PASSAGE GREENWICH PENNISULA LONDON ENGLAND SE10 0ER | Dissolved | Company formed on the 2013-07-10 | |
CREEKSIDE PROJECTS LIMITED | 14 COBHAM ROAD WESTCLIFF-ON-SEA ESSEX SS0 8EA | Active | Company formed on the 2011-03-02 | |
CREEKSIDE PROPERTY CO.LIMITED | MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY,BROMLEY KENT BR1 2EB | Active | Company formed on the 1961-04-05 | |
CREEKSIDE RAINHAM LTD | 110 Southend Road London E6 2AN | Active | Company formed on the 2010-05-04 | |
CREEKSIDE STUDIOS LIMITED | UNIT C104 FAIRCHARM TRADING ESTATE 8-12 CREEKSIDE 8-12 CREEKSIDE LONDON SE8 3DX | Dissolved | Company formed on the 2004-04-15 | |
CREEKSIDE TRADING LTD | 35 CAVATINA POINT DANCERS WAY LONDON ENGLAND SE8 3FG | Dissolved | Company formed on the 2011-12-14 | |
CREEKSIDE VILLAGE WEST LIMITED | C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ | Active | Company formed on the 2008-02-15 | |
CREEKSIDE VILLAGE DEVELOPMENTS LTD | 7 DACRE STREET LONDON SW1H 0DJ | Active | Company formed on the 2010-06-25 | |
CREEKSIDE PROPERTY MANAGEMENT LIMITED | 2 The Beacons Loughton IG10 2SQ | Active - Proposal to Strike off | Company formed on the 2013-01-30 | |
CREEKSIDE HOLDINGS LTD | THE MALTHOUSE CROOKHAM COMMON ROAD CROOKHAM THATCHAM RG19 8EE | Active | Company formed on the 2006-08-17 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK GERARD CONLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY ANN TRILL |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERMONDSEY DEVELOPMENTS LIMITED | Director | 2004-06-10 | CURRENT | 2004-06-10 | Dissolved 2014-07-08 | |
ROSEBERRY HOMES (GROUP) LIMITED | Director | 2003-04-09 | CURRENT | 2003-04-09 | Liquidation | |
VICTORIA MILL (DRAYCOTT) LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-17 | Dissolved 2014-02-11 | |
ROSEBERRY YARMOUTH LIMITED | Director | 2002-07-12 | CURRENT | 2002-07-12 | Dissolved 2014-10-08 | |
ROSEBERRY HOMES LIMITED | Director | 2001-03-01 | CURRENT | 1998-10-26 | Dissolved 2016-10-26 | |
ENSIGNS ESTATE LIMITED | Director | 1997-06-02 | CURRENT | 1997-06-02 | Dissolved 2016-04-05 | |
BETAMEX PROPERTIES LIMITED | Director | 1993-10-15 | CURRENT | 1993-07-19 | Dissolved 2016-02-11 | |
MOSSQUEST LIMITED | Director | 1992-05-03 | CURRENT | 1988-05-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM INITIAL HOUSE, 150 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1SD | |
COCOMP | ORDER OF COURT TO WIND UP | |
288b | APPOINTMENT TERMINATED SECRETARY DOROTHY TRILL | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: FAIRBRIAR HOUSE, THORNEY LANE NORTH, IVER BUCKINGHAMSHIRE SL0 9HQ | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ROSEBERRY CREEKSIDE LIMITED CERTIFICATE ISSUED ON 19/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-23 |
Meetings of Creditors | 2015-11-09 |
Meetings of Creditors | 2015-03-03 |
Notice of Intended Dividends | 2015-03-03 |
Petitions to Wind Up (Companies) | 2008-05-29 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECOND LEGAL CHARGE | Outstanding | WOLSEY SECURITIES LIMITED | |
CHARGE | Outstanding | WOLSEY SECURITIES LIMITED | |
CHARGE | Outstanding | WOLSEY SECURITIES LIMITED | |
CHARGE | Outstanding | WOLSEY SECURITIES LIMITED | |
CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OF AN AGREEMENT | Outstanding | WOLSEY SECURITIES LIMITED | |
DEED OF CHARGE OF AN AGREEMENT | Outstanding | WOLSEY SECURITIES LIMITED | |
DEBENTURE | Outstanding | WOLSEY SECURITIES LIMITED | |
CHARGE OF AN AGREEMENT | Outstanding | WOLSEY SECURITIES LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CREEKSIDE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CREEKSIDE LIMITED | Event Date | 2015-11-04 |
In the St Albans County Court case number 2671 Martin G Ellis (IP No. 8687) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU was appointed Liquidator of Creekside Limited on 2 December 2008 following a meeting of creditors. The Liquidator has convened a meeting of the creditors of the Company under Rule 4.108 of the Insolvency Rules 1986 to take place at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT , on 10 December 2015 , at 10.00 am for the purpose of obtaining his release from office of the Liquidator and to be replaced by Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0117 3057661 Alternative contact: Daniel R Ott | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CREEKSIDE LIMITED | Event Date | 2015-02-27 |
In the St Albans County Court case number 2671 The Liquidator has convened a meeting of the creditors of the Company under Rule 4.54 of the Insolvency Rules 1986 to take place at 30 Finsbury Square, London, EC2P 2YU , on 25 March 2015 , at 10.00 am for the purpose of fixing the basis of the remuneration of the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Martin G Ellis (IP No. 8687) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. Date of appointment: 2 December 2008. Further details contact Email: Iain.D.MacLeod@uk.gt.com or Tel: 0117 305 7644. Alternative contact: Daniel R Ott. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CREEKSIDE LIMITED | Event Date | 2015-02-27 |
In the St Albans County Court case number 2671 Principal Trading Address: Initial House, 150 Field End Road, Eastcote, Pinner, Middlesex HA5 1SD The Liquidator, Martin G Ellis (IP No. 8687), Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, intends to make a distribution to creditors within 4 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 25 March 2015. Date of appointment: 2 December 2008. Further details contact: Email: Iain.D.MacLeod@uk.gt.com or Tel: 0117 305 7644. Alternative contact: Daniel R Ott. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CREEKSIDE LIMITED | Event Date | 2008-05-29 |
In the High Court of Justice (Chancery Division) Companies Court No 2671 of 2008 In the Matter of CREEKSIDE LIMITED and in the Matter of the Insolvency Act 1986 A petition to wind up the above-named Company of Initial House, 150 Field End Road, Eastcote, Pinner, Middlesex HA5 1SD presented on 1 April 2008 by Squire and Partners of 77 Wicklow Street, London WC1X 9JY claiming to be a creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A on 2 July 2008 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2008. The Petitioners Solicitor is Fladgate LLP of 25 North Row, London W1K 6DJ. (Ref NJS/20551/23.) 23 May 2008. | |||
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. |