CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09511797

Incorporation date

26/03/2015

Size

Group

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon14/08/2024
Return of final meeting in a members' voluntary winding up
dot icon06/04/2024
Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-04-06
dot icon07/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon04/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from 1 New Walk Place Leicester LE1 6RU United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-01-04
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Solvency Statement dated 14/11/22
dot icon15/11/2022
Statement by Directors
dot icon15/11/2022
Statement of capital on 2022-11-15
dot icon08/11/2022
Termination of appointment of Ian Thomas Mattioli as a director on 2022-06-16
dot icon08/11/2022
Appointment of Edward Moore as a director on 2022-06-16
dot icon08/11/2022
Appointment of Mr Richard Shepherd-Cross as a director on 2022-06-16
dot icon08/11/2022
Termination of appointment of Matthew Wadman John Thorne as a director on 2022-06-16
dot icon08/11/2022
Termination of appointment of Elizabeth Mcmeikan as a director on 2022-06-16
dot icon08/11/2022
Termination of appointment of Christopher Mackintosh Ireland as a director on 2022-06-16
dot icon08/11/2022
Termination of appointment of David Ian Hunter as a director on 2022-06-16
dot icon08/11/2022
Termination of appointment of Hazel Adam as a director on 2022-06-16
dot icon22/06/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Re-registration of Memorandum and Articles
dot icon11/04/2022
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon11/04/2022
Re-registration from a public company to a private limited company
dot icon11/04/2022
Certificate of change of name
dot icon11/04/2022
Change of name notice
dot icon11/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon15/11/2021
Appointment of Mrs Elizabeth Mcmeikan as a director on 2021-11-03
dot icon12/11/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon12/11/2021
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 New Walk Place Leicester LE1 6RU on 2021-11-12
dot icon12/11/2021
Termination of appointment of Alan Scott Robertson as a director on 2021-11-03
dot icon12/11/2021
Termination of appointment of Andrew Arthur Laing as a director on 2021-11-03
dot icon12/11/2021
Termination of appointment of Hugh Wilson Mcintosh Little as a director on 2021-11-03
dot icon12/11/2021
Termination of appointment of Jtc (Uk) Limited as a secretary on 2021-11-03
dot icon12/11/2021
Appointment of Mr David Ian Hunter as a director on 2021-11-03
dot icon12/11/2021
Appointment of Hazel Adam as a director on 2021-11-03
dot icon12/11/2021
Appointment of Mr Christopher Mackintosh Ireland as a director on 2021-11-03
dot icon12/11/2021
Appointment of Mr Ian Thomas Mattioli as a director on 2021-11-03
dot icon12/11/2021
Appointment of Mr Edward Moore as a secretary on 2021-11-03
dot icon12/11/2021
Appointment of Mr Matthew Wadman John Thorne as a director on 2021-11-03
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Court order
dot icon08/11/2021
Resolutions
dot icon31/03/2021
Resolutions
dot icon10/03/2021
Group of companies' accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon06/07/2020
Appointment of Jtc (Uk) Limited as a secretary on 2020-05-21
dot icon06/07/2020
Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 2020-05-21
dot icon30/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon20/04/2020
Resolutions
dot icon09/04/2020
Termination of appointment of Fiona Hazel Thompson as a director on 2020-03-19
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/03/2020
Appointment of Mrs Fiona Hazel Thompson as a director on 2020-03-19
dot icon07/06/2019
Appointment of Mr Andrew Arthur Laing as a director on 2019-06-04
dot icon07/06/2019
Termination of appointment of John Martin Evans as a director on 2019-06-04
dot icon05/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon12/03/2019
Resolutions
dot icon11/02/2019
Second filing of Confirmation Statement dated 26/03/2018
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon26/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon07/07/2017
Secretary's details changed for R&H Fund Services Limited on 2017-06-26
dot icon03/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/11/2015
Statement of capital on 2015-11-18
dot icon18/11/2015
Certificate of cancellation of share premium account
dot icon18/11/2015
Reduction of iss capital and minute (oc)
dot icon19/06/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon09/06/2015
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon09/06/2015
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon09/06/2015
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon06/05/2015
Resolutions
dot icon05/05/2015
Notice of intention to carry on business as an investment company
dot icon28/04/2015
Previous accounting period shortened from 2016-03-31 to 2015-03-31
dot icon30/03/2015
Commence business and borrow
dot icon30/03/2015
Trading certificate for a public company
dot icon26/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
21/05/2020 - 03/11/2021
446
Mcmeikan, Elizabeth
Director
03/11/2021 - 16/06/2022
17
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Corporate Secretary
26/03/2015 - 21/05/2020
48
Hunter, David Ian
Director
03/11/2021 - 16/06/2022
61
Little, Hugh Wilson Mcintosh
Director
26/03/2015 - 03/11/2021
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 26/03/2015 with the registered office located at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED?

toggle

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED is currently Dissolved. It was registered on 26/03/2015 and dissolved on 14/11/2024.

Where is CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED located?

toggle

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED is registered at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED do?

toggle

CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CUSTODIAN REAL ESTATE (DROP HOLDINGS) LIMITED?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.