Company NameCreamery Business Parc Developments Limited
Company StatusDissolved
Company Number06853000
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date27 July 2022 (1 year, 8 months ago)
Previous NamesMochdre Estates Limited and Sitequest Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Robert Blackwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarnedd Wen
Llechwedd
Conwy
Gwynedd
LL32 8LJ
Wales
Director NameMr James Robert France-Hayhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury
Tarporley
Cheshire
CW6 9SY
Secretary NameMr James Robert France-Hayhurst
NationalityBritish
StatusClosed
Appointed06 August 2009(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Bunbury
Tarporley
Cheshire
CW6 9SY
Director NameMr John David Beagley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roumania Drive
Llandudno
Conwy
LL30 1UL
Wales
Secretary NameMr John David Beagley
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roumania Drive
Llandudno
Conwy
LL30 1UL
Wales

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Net Worth-£544
Cash£6
Current Liabilities£559,608

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
8 February 2017INSOLVENCY:re progress report 21/11/2015-20/11/2016 (13 pages)
2 February 2016INSOLVENCY:Progress report ends 20/11/2015 (9 pages)
6 March 2015Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 6 March 2015 (2 pages)
4 March 2015Appointment of a liquidator (1 page)
15 March 2012Order of court to wind up (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Company name changed sitequest developments LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Registered office address changed from Garnedd Wen Llechwedd Conwy North Wales LL32 8LJ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Garnedd Wen Llechwedd Conwy North Wales LL32 8LJ on 6 April 2011 (1 page)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
21 April 2010Termination of appointment of John Beagley as a secretary (3 pages)
21 April 2010Termination of appointment of John Beagley as a director (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Director appointed william robert blackwell (3 pages)
21 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 August 2009Company name changed mochdre estates LIMITED\certificate issued on 20/08/09 (2 pages)
13 August 2009Ad 08/04/09-06/08/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
13 August 2009Director and secretary appointed james robert france-hayhurst (3 pages)
13 August 2009Resolutions
  • RES13 ‐ Converting shares 08/04/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 August 2009Registered office changed on 13/08/2009 from military house 24 castle street chester CH1 2DS (1 page)
19 March 2009Incorporation (18 pages)