CUSTODIAN REAL ESTATE (DROP) LIMITED

Register to unlock more data on OkredoRegister

CUSTODIAN REAL ESTATE (DROP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09515513

Incorporation date

28/03/2015

Size

Full

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 28/03/2015)
dot icon15/07/2024
Final Gazette dissolved following liquidation
dot icon15/04/2024
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 icon11/01/2023
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 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 Ian Thomas Mattioli 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 icon05/07/2022
Satisfaction of charge 095155130001 in full
dot icon05/07/2022
Satisfaction of charge 095155130002 in full
dot icon05/07/2022
Satisfaction of charge 095155130003 in full
dot icon05/07/2022
Satisfaction of charge 095155130004 in full
dot icon05/07/2022
Satisfaction of charge 095155130006 in full
dot icon05/07/2022
Satisfaction of charge 095155130005 in full
dot icon05/07/2022
Satisfaction of charge 095155130007 in full
dot icon05/07/2022
Satisfaction of charge 095155130008 in full
dot icon05/07/2022
Satisfaction of charge 095155130009 in full
dot icon05/07/2022
Satisfaction of charge 095155130010 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon26/11/2021
Certificate of change of name
dot icon16/11/2021
Current accounting period extended from 2021-09-28 to 2022-03-28
dot icon15/11/2021
Appointment of Mrs Elizabeth Mcmeikan as a director on 2021-11-03
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 Edward Moore as a secretary 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 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 Matthew Wadman John Thorne as a director on 2021-11-03
dot icon17/05/2021
Full accounts made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon04/05/2021
Appointment of Jtc (Uk) Limited as a secretary on 2020-05-21
dot icon04/05/2021
Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 2020-05-21
dot icon17/12/2020
Compulsory strike-off action has been discontinued
dot icon16/12/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2020
Compulsory strike-off action has been suspended
dot icon11/02/2020
Full accounts made up to 2019-09-30
dot icon07/06/2019
Termination of appointment of John Martin Evans as a director on 2019-06-04
dot icon07/06/2019
Appointment of Mr Andrew Arthur Laing as a director on 2019-06-04
dot icon04/06/2019
Full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon19/11/2018
Second filing of Confirmation Statement dated 28/03/2017
dot icon19/11/2018
Second filing of the annual return made up to 2016-03-28
dot icon19/11/2018
Second filing of Confirmation Statement dated 28/03/2018
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/03/2018
Full 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 icon17/05/2017
Registration of charge 095155130010, created on 2017-05-10
dot icon10/04/2017
28/03/17 Statement of Capital gbp 1
dot icon27/02/2017
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2017-02-20
dot icon27/02/2017
Full accounts made up to 2016-09-30
dot icon23/02/2017
Appointment of R&H Fund Services Limited as a secretary on 2017-02-17
dot icon24/08/2016
Registration of charge 095155130009, created on 2016-08-22
dot icon18/08/2016
Current accounting period extended from 2016-03-31 to 2016-09-28
dot icon20/07/2016
Registration of charge 095155130008, created on 2016-07-19
dot icon04/05/2016
Registration of charge 095155130006, created on 2016-04-27
dot icon04/05/2016
Registration of charge 095155130007, created on 2016-04-27
dot icon20/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon01/03/2016
Registration of charge 095155130005, created on 2016-02-23
dot icon25/02/2016
Statement by Directors
dot icon25/02/2016
Statement of capital on 2016-02-25
dot icon25/02/2016
Solvency Statement dated 24/02/16
dot icon25/02/2016
Resolutions
dot icon23/02/2016
Registration of charge 095155130004, created on 2016-02-19
dot icon01/02/2016
Registration of charge 095155130003, created on 2016-01-22
dot icon26/01/2016
Registration of charge 095155130001, created on 2016-01-20
dot icon26/01/2016
Registration of charge 095155130002, created on 2016-01-20
dot icon04/09/2015
Appointment of John Martin Evans as a director on 2015-08-19
dot icon04/09/2015
Appointment of Mr Hugh Wilson Mcintosh Little as a director on 2015-08-19
dot icon04/09/2015
Appointment of Alan Scott Robertson as a director on 2015-08-19
dot icon04/09/2015
Termination of appointment of Martin James Mcnair as a director on 2015-08-19
dot icon20/08/2015
Certificate of change of name
dot icon28/03/2015
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 iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
21/05/2020 - 03/11/2021
446
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
28/03/2015 - 20/02/2017
209
Mcmeikan, Elizabeth
Director
03/11/2021 - 16/06/2022
17
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Corporate Secretary
17/02/2017 - 21/05/2020
48
Hunter, David Ian
Director
03/11/2021 - 16/06/2022
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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) LIMITED

CUSTODIAN REAL ESTATE (DROP) LIMITED is an(a) Dissolved company incorporated on 28/03/2015 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) LIMITED?

toggle

CUSTODIAN REAL ESTATE (DROP) LIMITED is currently Dissolved. It was registered on 28/03/2015 and dissolved on 15/07/2024.

Where is CUSTODIAN REAL ESTATE (DROP) LIMITED located?

toggle

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

What does CUSTODIAN REAL ESTATE (DROP) LIMITED do?

toggle

CUSTODIAN REAL ESTATE (DROP) 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) LIMITED?

toggle

The latest filing was on 15/07/2024: Final Gazette dissolved following liquidation.