Company number 05752270
Status Liquidation
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 24 May 2016; Insolvency:s/s cert. Release of liquidator; Court order INSOLVENCY:Court Order Replacement Liquidator. The most likely internet sites of CREAM (GP NO. 5) LIMITED are www.creamgpno5.co.uk, and www.cream-gp-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cream Gp No 5 Limited is a Private Limited Company.
The company registration number is 05752270. Cream Gp No 5 Limited has been working since 22 March 2006.
The present status of the company is Liquidation. The registered address of Cream Gp No 5 Limited is Kpmg Llp 15 Canada Square London E14 5gl. . Secretary DUNCAN, Stuart Andrew Weir has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARKIN, Mark James has been resigned. Director LINDSAY, Kenneth Fraser has been resigned. Director LOCKHART, Allan Stevenson Robert has been resigned. Director ROBERTSON, Alison Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006
CREAM (GP NO. 5) LIMITED Events
28 Jul 2016
Liquidators' statement of receipts and payments to 24 May 2016
23 Sep 2015
Insolvency:s/s cert. Release of liquidator
04 Aug 2015
Court order INSOLVENCY:Court Order Replacement Liquidator
04 Aug 2015
Appointment of a voluntary liquidator
04 Aug 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 42 more events
29 Mar 2006
Resolutions
-
RES10 ‐
Resolution of allotment of securities
29 Mar 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
24 Mar 2006
Secretary resigned
24 Mar 2006
Director resigned
22 Mar 2006
Incorporation
18 April 2006
Charge over security accounts
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Right, title and interest in and to the security accounts…
5 April 2006
Subordination agreement
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: The rights of the subordinated lenders in respect of the…
5 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: The maltings shopping centre ross-on-wye t/n HW143041…
5 April 2006
Subordination agreement
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Any amount of subordinated liabilities. See the mortgage…
5 April 2006
Subordination agreement
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Any amount of subordinated liabilities. See the mortgage…
5 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…