CREEKSIDE LIMITED
LONDON ROSEBERRY CREEKSIDE LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 05142228
Status Liquidation
Incorporation Date 1 June 2004
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Notice of final account prior to dissolution; Appointment of a liquidator; Appointment of a liquidator. The most likely internet sites of CREEKSIDE LIMITED are www.creekside.co.uk, and www.creekside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creekside Limited is a Private Limited Company. The company registration number is 05142228. Creekside Limited has been working since 01 June 2004. The present status of the company is Liquidation. The registered address of Creekside Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . CONLON, Patrick Gerard is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary TRILL, Dorothy Ann has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
CONLON, Patrick Gerard
Appointed Date: 01 June 2004
81 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 01 June 2004
Appointed Date: 01 June 2004

Secretary
TRILL, Dorothy Ann
Resigned: 07 April 2008
Appointed Date: 01 June 2004

Director
DWYER, Daniel James
Resigned: 01 June 2004
Appointed Date: 01 June 2004
50 years old

CREEKSIDE LIMITED Events

10 Mar 2017
Notice of final account prior to dissolution
30 Dec 2015
Appointment of a liquidator
23 Dec 2015
Appointment of a liquidator
12 Nov 2013
Insolvency:secretary of state's release of liquidator
07 Apr 2009
Registered office changed on 07/04/2009 from initial house, 150 field end road, eastcote pinner middlesex HA5 1SD
...
... and 27 more events
17 Jun 2004
Director resigned
17 Jun 2004
New secretary appointed
17 Jun 2004
New director appointed
17 Jun 2004
Registered office changed on 17/06/04 from: 312B high street orpington kent BR6 0NG
01 Jun 2004
Incorporation

CREEKSIDE LIMITED Charges

14 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All property present and future including goodwill uncalled…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 126-180 (even) creek road deptford…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest including all monies due to…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest including all monies due to…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest including all monies due to…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: All right title and interest including all monies due to…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: All right title and interest including all monies due to…
14 July 2006
Charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: All right title and interest including all monies due to…
14 July 2006
Second legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: The property known as 126-180 (even) creek road deptford…
24 May 2005
Deed of charge of an agreement
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: Contract of purchase dated 17 november 2004 between…
24 May 2005
Deed of charge of an agreement
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: Contract of purchase dated 30 december 2004 between pmj…
11 June 2004
Charge of an agreement
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: All the right title and interest of the company under the…
11 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Wolsey Securities Limited
Description: Fixed and floating charges over the undertaking and all…